Company NameCorrosave Energy Limited
Company StatusDissolved
Company Number01971138
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Snookes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 05 February 2002)
RoleEngineer
Correspondence Address16 Beech Avenue
Great Stukeley
Huntingdon
Cambridgeshire
PE17 5AX
Secretary NameMrs Jean Margaret Snookes
NationalityBritish
StatusClosed
Appointed30 September 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address16 Beech Avenue
Great Stukeley
Huntingdon
Cambridgeshire
PE17 5AX
Director NameMrs Jean Margaret Snookes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 05 February 2002)
RoleTeacher
Correspondence Address16 Beech Avenue
Great Stukeley
Huntingdon
Cambridgeshire
PE17 5AX
Secretary NameAlastair George Godfrey
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence Address54/58 Caldedonian Road
London
N1 9RN

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,209
Cash£3,679
Current Liabilities£6,148

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
2 October 2000Registered office changed on 02/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
29 June 2000Return made up to 22/06/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 August 1999Return made up to 22/06/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 May 1998 (12 pages)
30 June 1998New director appointed (2 pages)
24 June 1998Return made up to 22/06/98; full list of members (6 pages)
12 December 1997Full accounts made up to 31 May 1997 (14 pages)
28 June 1997Return made up to 22/06/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 May 1996 (13 pages)
2 August 1996Return made up to 22/06/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 May 1995 (15 pages)
22 September 1995Return made up to 22/06/95; full list of members (6 pages)
6 June 1995Registered office changed on 06/06/95 from: 3RD floor 63 lincoln`s inn filed london WC2A 3JX (1 page)
17 May 1995Registered office changed on 17/05/95 from: 54-58 caledonian road london N1 9RN (1 page)