Company NameCornhill City Marine Limited
Company StatusDissolved
Company Number01392812
CategoryPrivate Limited Company
Incorporation Date6 October 1978(45 years, 7 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNineka Euginia Cantle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address12 The Avenue
St Pauls Cray
Orpington
Kent
BR5 3DL
Director NameMichael John Cantle
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 1996)
RoleCompany Director
Correspondence Address12 The Avenue
St Pauls Cray
Orpington
Kent
BR5 3DL
Director NameRoy Howes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(13 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 June 1992)
RoleCompany Director
Correspondence Address22 Compton Road
Brighton
East Sussex
BN1 5AN
Secretary NameAlfred John Lipscombe
NationalityBritish
StatusResigned
Appointed25 March 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address98 Cudham Lane North
Cudham
Sevenoaks
Kent
TN14 7QS

Location

Registered AddressPel House
35 Station Square
Petts Wood
Kent
BR5 1LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
4 February 1997Application for striking-off (1 page)
29 January 1997Director resigned (1 page)
26 October 1996Secretary resigned (1 page)
24 April 1996Return made up to 25/03/96; full list of members (6 pages)
31 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
1 May 1995Full accounts made up to 31 March 1994 (11 pages)
6 April 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995£ nc 100/10000 28/03/95 (1 page)
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)