Company NameCortessa Limited
DirectorsAndrew David Fearon and June Constance Fearon
Company StatusDissolved
Company Number01001321
CategoryPrivate Limited Company
Incorporation Date1 February 1971(53 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Andrew David Fearon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Denner Road
Chingford
London
E4 7SQ
Director NameMrs June Constance Fearon
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address28 Denner Road
Chingford
London
E4 7SQ
Secretary NameMrs June Constance Fearon
NationalityBritish
StatusCurrent
Appointed11 May 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address28 Denner Road
Chingford
London
E4 7SQ
Director NameMiss Edith Violet Johnstone
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 1995)
RoleCompany Director
Correspondence Address28 Denner Road
Chingford
London
E4 7SQ

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,500
Cash£4,710
Current Liabilities£55,438

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 August 2004Dissolved (1 page)
19 May 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (6 pages)
10 January 2003Liquidators statement of receipts and payments (6 pages)
8 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Statement of affairs (6 pages)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2001Registered office changed on 14/12/01 from: oakfield works 74 oakfield road london E17 5RP (1 page)
25 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
25 May 2001Return made up to 11/05/01; full list of members (6 pages)
9 June 2000Return made up to 11/05/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 May 1999Return made up to 11/05/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 March 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
24 May 1998Return made up to 11/05/98; full list of members (6 pages)
21 April 1998Full accounts made up to 31 October 1997 (9 pages)
29 May 1997Return made up to 11/05/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 October 1996 (9 pages)
4 June 1996Return made up to 11/05/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 October 1995 (9 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 April 1995Director resigned (2 pages)