Company NameCornhill Holdings Limited
Company StatusDissolved
Company Number00609285
CategoryPrivate Limited Company
Incorporation Date7 August 1958(65 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(48 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 02 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Landford Road
Putney
London
SW15 1AG
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 April 2014(55 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 02 May 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePeter Bligh St George
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(33 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleInvestment Banker
Correspondence Address99 Castelnau
Barnes
London
SW13 9EL
Director NameKathleen Harker Anderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(33 years, 7 months after company formation)
Appointment Duration10 months (resigned 05 January 1993)
RoleInvestment Banker
Correspondence AddressSquires Court 80 Arthur Road
London
SW19 7DJ
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed08 March 1992(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NamePeter Dunkley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1997)
RoleBanker
Correspondence Address22 Marlborough Road
Richmond
Surrey
TW10 6JR
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(35 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameMr Anthony Eric Scott
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(36 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Director NameMr David Martin Barclay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 January 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOrama House
263 Sheen Lane
East Sheen
London
SW14 8RN
Director NameMr John Henry Edmund Wells
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address62 Marryat Road
London
SW19 5BJ
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(39 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2000)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameNeil Stephen Coulbeck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(41 years, 4 months after company formation)
Appointment Duration7 months (resigned 20 July 2000)
RoleBanker
Correspondence Address50 Dale View Crescent
North Chingford
London
E4 6PQ
Director NameFergus Richard Keating
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2000(41 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 April 2006)
RoleAccountant
Correspondence Address38 Huntleys Park
Royal Tunbridge Wells
Kent
TN4 9TD
Director NameGerard Anthony Donnelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(41 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2003)
RoleAccountant
Correspondence Address68 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(44 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2007)
RoleAccountant
Correspondence Address1 Laurel Drive
Oxted
Surrey
RH8 9DT
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(47 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(47 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDerrybawn Derrybawn
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed02 November 2007(49 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed01 August 2008(50 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressCollaroy Markethill
Blairgowrie
Perthshire
PH13 9HB
Scotland
Director NameMr Alexis Edward Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2010(52 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 October 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address19 Limewood Close
Beckenham
Kent
BR3 3XW

Contact

Websitenatwest.com
Telephone07 378037505
Telephone regionMobile

Location

Registered Address135, Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
30 October 2014Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page)
30 October 2014Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 April 2014Termination of appointment of Lindsey Cameron as a secretary (1 page)
1 April 2014Termination of appointment of Lindsey Cameron as a secretary (1 page)
1 April 2014Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
1 April 2014Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 December 2011Secretary's details changed for Lindsey Helen Cameron on 16 December 2011 (2 pages)
19 December 2011Secretary's details changed for Lindsey Helen Cameron on 16 December 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
27 October 2010Appointment of Alexis Edward Tobin as a director (2 pages)
27 October 2010Termination of appointment of Ian Merriman as a director (1 page)
27 October 2010Termination of appointment of Ian Merriman as a director (1 page)
27 October 2010Appointment of Alexis Edward Tobin as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Ian Michael Merriman on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Ian Michael Merriman on 29 March 2010 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 April 2009Director's change of particulars / simon lowe / 27/03/2009 (1 page)
1 April 2009Director's change of particulars / simon lowe / 27/03/2009 (1 page)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 August 2008Secretary appointed lindsey helen cameron (1 page)
6 August 2008Secretary appointed lindsey helen cameron (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 April 2007Return made up to 02/03/07; full list of members (5 pages)
3 April 2007Return made up to 02/03/07; full list of members (5 pages)
15 February 2007Amended accounts made up to 31 December 2005 (9 pages)
15 February 2007Amended accounts made up to 31 December 2005 (9 pages)
13 February 2007Amended accounts made up to 31 December 2005 (9 pages)
13 February 2007Amended accounts made up to 31 December 2005 (9 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
10 April 2006Return made up to 02/03/06; full list of members (6 pages)
10 April 2006Return made up to 02/03/06; full list of members (6 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 02/03/05; full list of members (5 pages)
30 March 2005Return made up to 02/03/05; full list of members (5 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
3 June 2004Return made up to 02/03/04; no change of members (4 pages)
3 June 2004Return made up to 02/03/04; no change of members (4 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
31 March 2003Return made up to 02/03/03; no change of members (4 pages)
31 March 2003Return made up to 02/03/03; no change of members (4 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
25 March 2002Return made up to 02/03/02; full list of members (5 pages)
25 March 2002Return made up to 02/03/02; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
22 March 2001Return made up to 02/03/01; full list of members (5 pages)
22 March 2001Return made up to 02/03/01; full list of members (5 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 August 2000Memorandum and Articles of Association (13 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/09/90
(3 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 August 2000Memorandum and Articles of Association (13 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/09/90
(3 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
23 March 2000Return made up to 02/03/00; no change of members (6 pages)
23 March 2000Return made up to 02/03/00; no change of members (6 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
16 March 1999Return made up to 02/03/99; full list of members (6 pages)
16 March 1999Return made up to 02/03/99; full list of members (6 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 March 1998Return made up to 02/03/98; no change of members (5 pages)
19 March 1998Return made up to 02/03/98; no change of members (5 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 April 1997Return made up to 02/03/97; no change of members (5 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Return made up to 02/03/97; no change of members (5 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
25 March 1996Return made up to 02/03/96; full list of members (6 pages)
25 March 1996Return made up to 02/03/96; full list of members (6 pages)
10 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
10 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
14 May 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
14 May 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)