Company NameCorochem Limited
Company StatusDissolved
Company Number01550459
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGerd Court
Date of BirthMarch 1934 (Born 90 years ago)
NationalityNorwegian
StatusClosed
Appointed08 March 1991(9 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address45 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9HA
Director NameKevin Court
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(9 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address45 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9HA
Secretary NameGerd Court
NationalityNorwegian
StatusClosed
Appointed08 March 1991(9 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address45 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9HA

Location

Registered Address21 Wellesford Close
Banstead
Surrey
SM7 2HL
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Turnover£2,811
Net Worth£4,434
Cash£3,154
Current Liabilities£979

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Application for striking-off (1 page)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 April 2001Return made up to 08/03/01; full list of members (6 pages)
1 June 2000Accounts made up to 31 March 2000 (8 pages)
14 April 2000Return made up to 08/03/00; full list of members (6 pages)
20 July 1999Accounts made up to 31 March 1999 (8 pages)
31 March 1999Return made up to 08/03/99; full list of members (6 pages)
25 July 1998Accounts made up to 31 March 1998 (8 pages)
23 March 1998Return made up to 08/03/98; no change of members (4 pages)
13 June 1997Accounts made up to 31 March 1997 (9 pages)
22 April 1997Return made up to 08/03/97; no change of members (4 pages)
10 June 1996Accounts made up to 31 March 1996 (8 pages)
11 April 1996Return made up to 08/03/96; full list of members (6 pages)
23 February 1996Auditor's resignation (1 page)
20 February 1996Registered office changed on 20/02/96 from: 58/60 berners street london W1P 4JS (1 page)
9 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
14 March 1995Return made up to 08/03/95; no change of members (4 pages)