Company NameCorn Products Company Limited
Company StatusDissolved
Company Number00478734
CategoryPrivate Limited Company
Incorporation Date25 February 1950(74 years, 2 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLisa Jane Newick
NationalityBritish
StatusClosed
Appointed09 July 1996(46 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 April 1999)
RoleSolicitor
Correspondence Address17 Brookville Road
Fulham
London
SW6 7BH
Director NameJohn Richard Oppenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(47 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 20 April 1999)
RoleManaging Director
Correspondence AddressShadows
21 Claremont Lane
Esher
Surrey
KT10 9DP
Director NameRobert Andrew Crawford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(47 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address2 Oakbank Ashwood Park
Fetcham
Surrey
KT22 9LZ
Director NameMr Peter Waller Phillips
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(41 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1992)
RoleCompany Director
Correspondence AddressAdelaide House 21 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SX
Director NameMr Alan James Terry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(41 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Junewood Close
Woodham
Addlestone
Surrey
KT15 3PX
Secretary NameSusan Narelle Flook
NationalityAustralian
StatusResigned
Appointed05 January 1992(41 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Lodge
London Road
Bracknell
Berkshire
RG12 6QR
Director NameIan McDonald Ramsay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(42 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address5 Oak Grove
Loxwood
West Sussex
RH14 0DN
Secretary NameMr Alan James Terry
NationalityBritish
StatusResigned
Appointed08 December 1995(45 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Junewood Close
Woodham
Addlestone
Surrey
KT15 3PX

Location

Registered AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
2 October 1998Application for striking-off (1 page)
1 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
5 September 1997Director's particulars changed (1 page)
20 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
17 July 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
13 May 1997New director appointed (1 page)
3 February 1997Return made up to 05/01/97; no change of members (4 pages)
23 July 1996New secretary appointed (1 page)
23 July 1996Secretary resigned (1 page)
22 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
2 February 1996Return made up to 05/01/96; full list of members (5 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Secretary resigned (2 pages)