Coxwell Road
Faringdon
Oxfordshire
SN7 7SW
Director Name | Mr Steven Lawrence Jackson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chedworth Drive Witney Oxfordshire OX28 5FS |
Director Name | Mr Cyril Lawrence Fogel |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2012(38 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanchett End Farm House Hanchett End Haverhill Suffolk CB9 7RP |
Director Name | Stephen Wycliffe Hier |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 43 Cherston Court Barnwood Gloucester Glos GL4 3LE Wales |
Director Name | Rita Ester Ahern |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Newland Mill Witney Oxfordshire OX8 6SZ |
Director Name | Pauline May Clark |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Ashbrook Back Lane Aston Oxon |
Director Name | Robin Louis Clark |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Ashbrook Back Lane Aston Oxon |
Director Name | Harold James Probets |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Marys House Church Path Shipton-U-Wychwood Oxfordshire OX7 6BQ |
Director Name | Yvonne Probets |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Marys House Church Path Shipton-U-Wychwood Oxfordshire OX7 6BQ |
Secretary Name | Rita Ester Ahern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Newland Mill Witney Oxfordshire OX8 6SZ |
Director Name | Mr Brian Joseph Ahern |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dean Court Road Oxford Oxfordshire OX2 9XD |
Website | www.corndell.com/ |
---|---|
Telephone | 01993 776545 |
Telephone region | Witney |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £11,711,725 |
Gross Profit | £3,360,456 |
Net Worth | £155,097 |
Cash | £107,554 |
Current Liabilities | £2,784,260 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2017 | Final Gazette dissolved following liquidation (1 page) |
3 April 2017 | Notice of move from Administration to Dissolution on 20 March 2017 (18 pages) |
3 April 2017 | Notice of move from Administration to Dissolution on 20 March 2017 (18 pages) |
24 March 2017 | Satisfaction of charge 6 in full (4 pages) |
24 March 2017 | Satisfaction of charge 4 in full (4 pages) |
24 March 2017 | Satisfaction of charge 3 in full (4 pages) |
24 March 2017 | Satisfaction of charge 6 in full (4 pages) |
24 March 2017 | Satisfaction of charge 3 in full (4 pages) |
24 March 2017 | Satisfaction of charge 4 in full (4 pages) |
24 March 2017 | Satisfaction of charge 5 in full (4 pages) |
24 March 2017 | Satisfaction of charge 5 in full (4 pages) |
11 January 2017 | Notice of extension of period of Administration (1 page) |
11 January 2017 | Administrator's progress report to 31 October 2016 (15 pages) |
11 January 2017 | Administrator's progress report to 31 October 2016 (15 pages) |
11 January 2017 | Notice of extension of period of Administration (1 page) |
9 June 2016 | Administrator's progress report to 22 May 2016 (15 pages) |
9 June 2016 | Administrator's progress report to 22 May 2016 (15 pages) |
22 December 2015 | Administrator's progress report to 23 November 2015 (16 pages) |
22 December 2015 | Administrator's progress report to 23 November 2015 (16 pages) |
24 June 2015 | Administrator's progress report to 22 May 2015 (15 pages) |
24 June 2015 | Notice of extension of period of Administration (1 page) |
24 June 2015 | Notice of extension of period of Administration (1 page) |
24 June 2015 | Administrator's progress report to 22 May 2015 (15 pages) |
26 January 2015 | Administrator's progress report to 23 December 2014 (15 pages) |
26 January 2015 | Administrator's progress report to 23 December 2014 (15 pages) |
2 September 2014 | Notice of deemed approval of proposals (1 page) |
2 September 2014 | Notice of deemed approval of proposals (1 page) |
11 August 2014 | Statement of administrator's proposal (30 pages) |
11 August 2014 | Statement of administrator's proposal (30 pages) |
25 July 2014 | Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ to 2Nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ to 2Nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from 110 Cannon Street London EC4A 6EU to 2Nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from 110 Cannon Street London EC4A 6EU to 2Nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ on 2 July 2014 (2 pages) |
1 July 2014 | Appointment of an administrator (1 page) |
1 July 2014 | Appointment of an administrator (1 page) |
20 June 2014 | Termination of appointment of Harold Probets as a director (1 page) |
20 June 2014 | Termination of appointment of Pauline Clark as a director (1 page) |
20 June 2014 | Termination of appointment of Pauline Clark as a director (1 page) |
20 June 2014 | Termination of appointment of Yvonne Probets as a director (1 page) |
20 June 2014 | Termination of appointment of Harold Probets as a director (1 page) |
20 June 2014 | Termination of appointment of Yvonne Probets as a director (1 page) |
19 June 2014 | Termination of appointment of Robin Clark as a director (1 page) |
19 June 2014 | Termination of appointment of Rita Ahern as a director (1 page) |
19 June 2014 | Termination of appointment of Rita Ahern as a secretary (1 page) |
19 June 2014 | Termination of appointment of Robin Clark as a director (1 page) |
19 June 2014 | Termination of appointment of Rita Ahern as a director (1 page) |
19 June 2014 | Termination of appointment of Rita Ahern as a secretary (1 page) |
5 February 2014 | Termination of appointment of Brian Ahern as a director (1 page) |
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Brian Ahern as a director (1 page) |
5 February 2014 | Termination of appointment of Brian Ahern as a director (1 page) |
5 February 2014 | Termination of appointment of Brian Ahern as a director (1 page) |
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (12 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (12 pages) |
11 February 2013 | Appointment of Mr Cyril Lawrence Fogel as a director (2 pages) |
11 February 2013 | Appointment of Mr Cyril Lawrence Fogel as a director (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
20 July 2012 | Resolutions
|
20 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (12 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (12 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (12 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (12 pages) |
3 November 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
3 November 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (19 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (19 pages) |
1 February 2010 | Director's details changed for Steven Lawrence Jackson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Harold James Probets on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Yvonne Probets on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Yvonne Probets on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Pauline May Clark on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (10 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (10 pages) |
1 February 2010 | Director's details changed for Pauline May Clark on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kelvin Kennedy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Brian Joseph Ahern on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Steven Lawrence Jackson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Steven Lawrence Jackson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Robin Louis Clark on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kelvin Kennedy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Harold James Probets on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Yvonne Probets on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kelvin Kennedy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Harold James Probets on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Rita Ester Ahern on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Pauline May Clark on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Rita Ester Ahern on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Robin Louis Clark on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Brian Joseph Ahern on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Robin Louis Clark on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Brian Joseph Ahern on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Rita Ester Ahern on 1 February 2010 (2 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 June 2009 | Notice of res removing auditor (1 page) |
17 June 2009 | Notice of res removing auditor (1 page) |
27 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
27 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (8 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (8 pages) |
4 March 2008 | Amending accounts 31/07/07 complaint (22 pages) |
4 March 2008 | Amending accounts 31/07/07 complaint (22 pages) |
21 January 2008 | Accounts for a medium company made up to 31 July 2007 (25 pages) |
21 January 2008 | Accounts for a medium company made up to 31 July 2007 (25 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (5 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (5 pages) |
24 April 2007 | Accounts for a medium company made up to 31 July 2006 (24 pages) |
24 April 2007 | Accounts for a medium company made up to 31 July 2006 (24 pages) |
17 February 2007 | Return made up to 18/01/07; full list of members
|
17 February 2007 | Return made up to 18/01/07; full list of members
|
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
12 May 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
12 May 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
9 February 2006 | Return made up to 18/01/06; full list of members
|
9 February 2006 | Return made up to 18/01/06; full list of members
|
27 January 2006 | Particulars of mortgage/charge (4 pages) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
18 February 2005 | Particulars of mortgage/charge (7 pages) |
18 February 2005 | Particulars of mortgage/charge (7 pages) |
11 February 2005 | Return made up to 18/01/05; full list of members
|
11 February 2005 | Return made up to 18/01/05; full list of members
|
24 January 2005 | Accounts for a medium company made up to 31 July 2004 (17 pages) |
24 January 2005 | Accounts for a medium company made up to 31 July 2004 (17 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
29 April 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
29 April 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Return made up to 18/01/04; full list of members
|
3 February 2004 | Return made up to 18/01/04; full list of members
|
3 February 2004 | New director appointed (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
9 April 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
14 January 2003 | Return made up to 18/01/03; full list of members (11 pages) |
14 January 2003 | Return made up to 18/01/03; full list of members (11 pages) |
23 April 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
23 April 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
11 February 2002 | Return made up to 18/01/02; full list of members (10 pages) |
11 February 2002 | Return made up to 18/01/02; full list of members (10 pages) |
5 July 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
5 July 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
15 March 2001 | Return made up to 18/01/01; full list of members
|
15 March 2001 | Return made up to 18/01/01; full list of members
|
19 April 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
19 April 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
10 February 2000 | Return made up to 18/01/00; full list of members
|
10 February 2000 | Return made up to 18/01/00; full list of members
|
4 February 1999 | Return made up to 18/01/99; full list of members (8 pages) |
4 February 1999 | Return made up to 18/01/99; full list of members (8 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Accounts for a medium company made up to 31 July 1998 (21 pages) |
4 February 1999 | Accounts for a medium company made up to 31 July 1998 (21 pages) |
29 July 1998 | Return made up to 18/01/98; full list of members (8 pages) |
29 July 1998 | Return made up to 18/01/98; full list of members (8 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
19 January 1998 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
19 January 1998 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
20 January 1997 | Return made up to 18/01/97; no change of members (6 pages) |
20 January 1997 | Return made up to 18/01/97; no change of members (6 pages) |
13 January 1997 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
13 January 1997 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
20 March 1996 | Accounts for a medium company made up to 31 July 1995 (19 pages) |
20 March 1996 | Accounts for a medium company made up to 31 July 1995 (19 pages) |
11 February 1996 | Return made up to 18/01/96; full list of members (8 pages) |
11 February 1996 | Return made up to 18/01/96; full list of members (8 pages) |
9 April 1995 | Full accounts made up to 31 July 1994 (18 pages) |
9 April 1995 | Full accounts made up to 31 July 1994 (18 pages) |
21 March 1995 | Return made up to 18/01/95; no change of members (6 pages) |
21 March 1995 | Return made up to 18/01/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 December 1976 | Company name changed\certificate issued on 14/12/76 (2 pages) |
14 December 1976 | Company name changed\certificate issued on 14/12/76 (2 pages) |
18 July 1973 | Incorporation (16 pages) |
18 July 1973 | Incorporation (16 pages) |