Company NameS C Turnaround
Company StatusDissolved
Company Number01852516
CategoryPrivate Unlimited Company
Incorporation Date3 October 1984(39 years, 7 months ago)
Dissolution Date21 July 2011 (12 years, 9 months ago)
Previous NameCork Gully

Business Activity

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

Directors

Director NameMr Stephen Cork
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(26 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 21 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Director NameSir Roger William Cork
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressRabbs
The Lee
Great Missenden
Buckinghamshire
HP16 9NX
Director NameJohn Martin Iredale
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence AddressHolybrook Farm House
Burghfield Bridge
Reading
Berkshire
RG30 3RA
Director NameMr Christopher John Hughes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence AddressSandy Croft
Hill Brow
Bromley
Kent
BR1 2PQ
Director NameStuart David Graham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 April 1992)
RoleInsolvency Consultant
Correspondence Address133 London Road
Stanmore
Middlesex
HA7 4PQ
Director NameSir Charles Brandon Gough
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe New Cottage
Long Barn Road
Weald Sevenoaks
TN14 6NH
Director NameJohn Frederick Powell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address589a Warwick Road
Solihull
West Midlands
B91 1AP
Director NameMalcolm John London
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address76 Chenies Mews
London
WC1E 6HX
Director NameJohn Colin Mannin Bishop
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleInsolvency Accountant
Correspondence AddressShelley House 3 Noble Street
London
EC2V 7JP
Director NameMr John Michael Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressMole End 68 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Director NameMr Michael Anthony Jordan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBallinger Farm
Ballinger
Great Missenden
Buckinghamshire
HP16 9LQ
Secretary NameMr John Michael Thompson
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 1994)
RoleCompany Director
Correspondence AddressMole End 68 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Secretary NameMr John Anthony Wood
NationalityBritish
StatusResigned
Appointed14 June 1994(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 1998)
RoleSecretary
Correspondence Address23 Heritage Lawn
Langshott
Horley
Surrey
RH6 9XH
Director NameMr William Frederick Rooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2000)
RoleAccountant
Correspondence AddressThe Chestnuts
Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameMr Peter Robert Siddons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressTopleigh Cottage
Graffham
Petworth
West Sussex
GU28 0PA
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed20 November 1998(14 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 29 October 2010)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(15 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(19 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 29 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMoira Anne Elms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(19 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 25 October 2010)
RoleTax Adviser
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(22 years after company formation)
Appointment Duration4 years (resigned 29 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 July 2011Final Gazette dissolved following liquidation (1 page)
21 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2011Return of final meeting in a members' voluntary winding up (5 pages)
21 April 2011Return of final meeting in a members' voluntary winding up (5 pages)
18 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2011Appointment of a voluntary liquidator (1 page)
18 January 2011Declaration of solvency (3 pages)
18 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-06
(1 page)
18 January 2011Declaration of solvency (3 pages)
18 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Registered office address changed from Plumtree Court London EC4A 4HT on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Plumtree Court London EC4A 4HT on 12 January 2011 (2 pages)
15 November 2010Termination of appointment of Owen Jonathan as a director (2 pages)
15 November 2010Termination of appointment of Owen Jonathan as a director (2 pages)
15 November 2010Termination of appointment of Anne-Marie Hurley as a secretary (2 pages)
15 November 2010Termination of appointment of Keith Tilson as a director (2 pages)
15 November 2010Appointment of Mr Stephen Cork as a director (3 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 November 2010Termination of appointment of Keith Tilson as a director (2 pages)
15 November 2010Termination of appointment of Anne-Marie Hurley as a secretary (2 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2010Appointment of Mr Stephen Cork as a director (3 pages)
5 November 2010Company name changed cork gully\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
5 November 2010Change of name notice (2 pages)
5 November 2010Company name changed cork gully\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
5 November 2010Change of name notice (2 pages)
27 October 2010Termination of appointment of Moira Elms as a director (2 pages)
27 October 2010Termination of appointment of Moira Elms as a director (2 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 12
(16 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 12
(16 pages)
11 August 2009Return made up to 30/06/09; full list of members (7 pages)
11 August 2009Return made up to 30/06/09; full list of members (7 pages)
27 December 2008Appointment terminated director kieran poynter (2 pages)
27 December 2008Appointment Terminated Director kieran poynter (2 pages)
29 July 2008Return made up to 30/06/08; full list of members (7 pages)
29 July 2008Return made up to 30/06/08; full list of members (7 pages)
25 July 2007Return made up to 30/06/07; full list of members (7 pages)
25 July 2007Return made up to 30/06/07; full list of members (7 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
9 August 2006Return made up to 30/06/06; full list of members (7 pages)
9 August 2006Return made up to 30/06/06; full list of members (7 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
10 August 2004Return made up to 30/06/04; full list of members (7 pages)
10 August 2004Return made up to 30/06/04; full list of members (7 pages)
24 November 2003New director appointed (5 pages)
24 November 2003New director appointed (5 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
12 August 2003Return made up to 30/06/03; full list of members (8 pages)
12 August 2003Return made up to 30/06/03; full list of members (8 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Director resigned (2 pages)
8 July 2002Director resigned (2 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
2 August 2001Return made up to 30/06/01; full list of members (8 pages)
2 August 2001Return made up to 30/06/01; full list of members (8 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
14 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/08/00
(1 page)
14 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/08/00
(1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
7 July 2000Return made up to 30/06/00; full list of members (10 pages)
7 July 2000Return made up to 30/06/00; full list of members (10 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
2 August 1999Return made up to 30/06/99; full list of members (9 pages)
2 August 1999Return made up to 30/06/99; full list of members (9 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
22 December 1998Return made up to 30/11/98; full list of members (9 pages)
22 December 1998Return made up to 30/11/98; full list of members (9 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998Director resigned (1 page)
25 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
25 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
11 December 1997Return made up to 30/11/97; full list of members (8 pages)
11 December 1997Return made up to 30/11/97; full list of members (8 pages)
11 December 1996Return made up to 30/11/96; no change of members (7 pages)
11 December 1996Return made up to 30/11/96; no change of members (7 pages)
12 December 1995Return made up to 30/11/95; no change of members (7 pages)
12 December 1995Return made up to 30/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 July 1995Director's particulars changed (2 pages)
31 July 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)