Company NameCornell-Greenpar Limited
Company StatusDissolved
Company Number00583014
CategoryPrivate Limited Company
Incorporation Date30 April 1957(67 years ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Albert Victor Cornell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(34 years after company formation)
Appointment Duration12 years, 1 month (closed 01 July 2003)
RoleDraughtsman
Country of ResidenceEngland
Correspondence AddressMushroom Cottage Parsonage Lane
Little Baddow
Chelmsford
Essex
CM3 4SU
Director NameMary Cornell
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(34 years after company formation)
Appointment Duration12 years, 1 month (closed 01 July 2003)
RoleWidow
Correspondence Address11 Heath Road
Ramsden Heath
Billericay
Essex
CM11 1NA
Director NameRobert Donald Cornell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(34 years after company formation)
Appointment Duration12 years, 1 month (closed 01 July 2003)
RoleCompany Director
Correspondence AddressFig Tree Farmhouse
St Marys Road
Croyde
North Devon
EX33 1PJ
Secretary NameMary Cornell
NationalityBritish
StatusClosed
Appointed13 May 1991(34 years after company formation)
Appointment Duration12 years, 1 month (closed 01 July 2003)
RoleCompany Director
Correspondence Address11 Heath Road
Ramsden Heath
Billericay
Essex
CM11 1NA

Location

Registered Address75 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,115

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 13/05/01; full list of members (7 pages)
12 October 2000Return made up to 13/05/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 1999Return made up to 13/05/99; no change of members (4 pages)
25 March 1999Return made up to 13/05/98; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Registered office changed on 25/09/98 from: lodge house 65, wingletye lane hornchurch essex RM11 3AT (1 page)
25 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 June 1997Return made up to 13/05/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996Return made up to 13/05/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)