Company NameCore Fn Limited
Company StatusDissolved
Company Number01718166
CategoryPrivate Limited Company
Incorporation Date26 April 1983(41 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameIsabele Marie Mathew
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(20 years after company formation)
Appointment Duration12 years, 9 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Eaton Terrace
London
SW1W 8TR
Director NameMr David Michael Searle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Longtree Close
Hampton Street
Tetbury
Gloucestershire
GL8 8LW
Wales
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusClosed
Appointed24 August 2011(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 16 February 2016)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameGordon Hawkins
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleEngineer
Correspondence AddressRose Hill House 1 Warren Lane
Rednal
Birmingham
West Midlands
B45 8ER
Director NameThomas John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 May 2003)
RoleIndustrialist
Correspondence AddressRectory Farm House
Church Lane
Wallingford
Oxfordshire
OX10 6BQ
Secretary NameRoger Huggins
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 July 1991)
RoleCompany Director
Correspondence AddressRose Bank Churchill Road
Cleencester
Glos
Secretary NameWayne Patrick Illidge
NationalityBritish
StatusResigned
Appointed08 July 1991(8 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address17 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AA
Director NameWayne Patrick Illidge
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 September 2005)
RoleCompany Director
Correspondence Address17 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AA
Director NameGuy Philip Mathew
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Alma Road
London
SW18 1AA
Secretary NameGuy Philip Mathew
NationalityBritish
StatusResigned
Appointed08 July 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Alma Road
London
SW18 1AA
Director NameMr Robin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(24 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Timothy Mark Buckley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(27 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed09 October 2007(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2011)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Location

Registered AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Core Investments LTD
99.00%
Ordinary
1 at £1Thomas John Mathew
1.00%
Ordinary

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (4 pages)
19 November 2015Application to strike the company off the register (4 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 December 2014Accounts for a dormant company made up to 30 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 30 March 2014 (3 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (5 pages)
28 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
16 August 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 30 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 30 March 2011 (6 pages)
22 December 2011Appointment of David Michael Searle as a director (2 pages)
22 December 2011Appointment of David Michael Searle as a director (2 pages)
26 October 2011Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 26 October 2011 (1 page)
25 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
25 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Quayseco Limited as a secretary (1 page)
1 August 2011Termination of appointment of Quayseco Limited as a secretary (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
22 June 2011Termination of appointment of Timothy Buckley as a director (2 pages)
22 June 2011Termination of appointment of Timothy Buckley as a director (2 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 30 March 2010 (6 pages)
22 March 2011Total exemption full accounts made up to 30 March 2010 (6 pages)
17 November 2010Appointment of Mr Timothy Mark Buckley as a director (3 pages)
17 November 2010Appointment of Mr Timothy Mark Buckley as a director (3 pages)
16 November 2010Termination of appointment of Robin Pugh as a director (1 page)
16 November 2010Termination of appointment of Robin Pugh as a director (1 page)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
1 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 1 September 2010 (1 page)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages)
20 November 2009Full accounts made up to 30 March 2009 (8 pages)
20 November 2009Full accounts made up to 30 March 2009 (8 pages)
6 July 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
6 July 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Director's change of particulars / robin pugh / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / robin pugh / 29/04/2009 (1 page)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 July 2008Full accounts made up to 30 September 2007 (9 pages)
29 July 2008Full accounts made up to 30 September 2007 (9 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
11 February 2008Memorandum and Articles of Association (12 pages)
11 February 2008Memorandum and Articles of Association (12 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
6 February 2008Company name changed first national plant LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed first national plant LIMITED\certificate issued on 06/02/08 (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: power house whitehall rd halesowen west mids B63 3JS (1 page)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: power house whitehall rd halesowen west mids B63 3JS (1 page)
23 August 2007Full accounts made up to 30 September 2006 (6 pages)
23 August 2007Full accounts made up to 30 September 2006 (6 pages)
16 June 2007Return made up to 30/04/07; no change of members (7 pages)
16 June 2007Return made up to 30/04/07; no change of members (7 pages)
7 August 2006Full accounts made up to 30 September 2005 (5 pages)
7 August 2006Full accounts made up to 30 September 2005 (5 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Return made up to 30/04/06; full list of members (7 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Return made up to 30/04/06; full list of members (7 pages)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
4 May 2005Full accounts made up to 30 September 2004 (5 pages)
4 May 2005Full accounts made up to 30 September 2004 (5 pages)
1 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Full accounts made up to 30 September 2003 (5 pages)
13 February 2004Full accounts made up to 30 September 2003 (5 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
10 July 2003Return made up to 10/06/03; full list of members (6 pages)
10 July 2003Return made up to 10/06/03; full list of members (6 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
28 February 2003Full accounts made up to 30 September 2002 (5 pages)
28 February 2003Full accounts made up to 30 September 2002 (5 pages)
24 September 2002Full accounts made up to 30 September 2001 (5 pages)
24 September 2002Full accounts made up to 30 September 2001 (5 pages)
19 June 2002Return made up to 10/06/02; full list of members (6 pages)
19 June 2002Return made up to 10/06/02; full list of members (6 pages)
6 December 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Full accounts made up to 30 September 2000 (5 pages)
12 October 2001Full accounts made up to 30 September 2000 (5 pages)
10 July 2000Full accounts made up to 30 September 1999 (3 pages)
10 July 2000Full accounts made up to 30 September 1999 (3 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
17 April 2000Memorandum and Articles of Association (12 pages)
17 April 2000Memorandum and Articles of Association (12 pages)
18 October 1999Company name changed power plant hire group LIMITED\certificate issued on 19/10/99 (2 pages)
18 October 1999Company name changed power plant hire group LIMITED\certificate issued on 19/10/99 (2 pages)
22 June 1999Return made up to 18/06/99; no change of members (5 pages)
22 June 1999Return made up to 18/06/99; no change of members (5 pages)
7 May 1999Full accounts made up to 30 September 1998 (3 pages)
7 May 1999Full accounts made up to 30 September 1998 (3 pages)
1 July 1998Full accounts made up to 30 September 1997 (3 pages)
1 July 1998Full accounts made up to 30 September 1997 (3 pages)
15 June 1998Return made up to 18/06/98; no change of members (5 pages)
15 June 1998Return made up to 18/06/98; no change of members (5 pages)
11 July 1997Full accounts made up to 30 September 1996 (3 pages)
11 July 1997Full accounts made up to 30 September 1996 (3 pages)
20 June 1997Return made up to 18/06/97; full list of members (6 pages)
20 June 1997Return made up to 18/06/97; full list of members (6 pages)
23 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 1995Full accounts made up to 30 September 1995 (2 pages)
26 October 1995Full accounts made up to 30 September 1995 (2 pages)
29 June 1995Return made up to 18/06/95; no change of members (6 pages)
29 June 1995Return made up to 18/06/95; no change of members (6 pages)
15 January 1995Accounts for a small company made up to 30 September 1994 (2 pages)
15 January 1995Accounts for a small company made up to 30 September 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
28 July 1994Full accounts made up to 30 September 1993 (4 pages)
28 July 1994Full accounts made up to 30 September 1993 (4 pages)
29 June 1994Return made up to 18/06/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 1994Return made up to 18/06/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 1993Full accounts made up to 30 September 1992 (2 pages)
28 July 1993Full accounts made up to 30 September 1992 (2 pages)
10 August 1992Accounts for a dormant company made up to 30 September 1991 (1 page)
10 August 1992Accounts for a dormant company made up to 30 September 1991 (1 page)
23 September 1991Full accounts made up to 30 September 1990 (7 pages)
23 September 1991Full accounts made up to 30 September 1990 (7 pages)
29 July 1991Secretary resigned;new secretary appointed (2 pages)
29 July 1991Secretary resigned;new secretary appointed (2 pages)
25 April 1991Particulars of mortgage/charge (3 pages)
25 April 1991Particulars of mortgage/charge (3 pages)
11 September 1990Full accounts made up to 30 September 1989 (5 pages)
11 September 1990Full accounts made up to 30 September 1989 (5 pages)
21 June 1989Full accounts made up to 30 September 1988 (5 pages)
21 June 1989Full accounts made up to 30 September 1988 (5 pages)
18 May 1989Particulars of mortgage/charge (3 pages)
18 May 1989Particulars of mortgage/charge (3 pages)
19 October 1988Particulars of mortgage/charge (3 pages)
19 October 1988Particulars of mortgage/charge (3 pages)
9 September 1988Particulars of mortgage/charge (5 pages)
9 September 1988Particulars of mortgage/charge (5 pages)
1 August 1988New secretary appointed (2 pages)
1 August 1988New secretary appointed (2 pages)
19 July 1988Full accounts made up to 30 September 1987 (5 pages)
19 July 1988Full accounts made up to 30 September 1987 (5 pages)
20 October 1987Particulars of mortgage/charge (5 pages)
20 October 1987Particulars of mortgage/charge (5 pages)
15 October 1987Accounts made up to 30 September 1986 (5 pages)
15 October 1987Accounts made up to 30 September 1986 (5 pages)
13 May 1986Full accounts made up to 30 September 1985 (5 pages)
13 May 1986Full accounts made up to 30 September 1985 (5 pages)
13 May 1986Return made up to 24/03/86; full list of members (5 pages)
13 May 1986Return made up to 24/03/86; full list of members (5 pages)
26 October 1985Annual return made up to 20/03/85 (5 pages)
26 October 1985Annual return made up to 20/03/85 (5 pages)
1 August 1984Annual return made up to 26/03/84 (5 pages)
1 August 1984Annual return made up to 26/03/84 (5 pages)
18 August 1983Allotment of shares (2 pages)
18 August 1983Allotment of shares (2 pages)
26 April 1983Incorporation (17 pages)
26 April 1983Incorporation (17 pages)