Company NameCorinium Mortgage Services (Cirencester) Limited
DirectorsRoy Patrick and Otto Thoresen
Company StatusDissolved
Company Number02137160
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Roy Patrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(12 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleGroup Secretary
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(12 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressWesterlea
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusCurrent
Appointed07 October 1999(12 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameTimothy Richard Lloyd-Williams
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleInsurance Official
Correspondence Address17 The Knoll
Beckenham
Kent
BR3 2JH
Director NameMr Alma Russell Munson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Mews West
Marylebone Mayfair
London
W1G 6QE
Director NamePeter Colin Sutton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 1994)
RoleChartered Insurer
Correspondence Address17 Glebelands
Bidborough
Tunbridge Wells
Kent
TN3 0UQ
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 1999)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMaurice Francis McCullough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 1998)
RoleChartered Accountant
Correspondence Address39 East Beach
Lytham
Lancashire
FY8 5EX
Director NameMark Edwin Whitehead
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 October 1999)
RoleChartered Accountant
Correspondence AddressFellside
210 Chorley New Road
Heaton
Bolton
BL1 5AA
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 October 1999)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameKeith James Carnegie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1999)
RoleHead Of Finance Gfs
Correspondence Address9 Fairlawn Road
Lytham
Lancashire
FY8 5PT

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£718,792
Current Liabilities£718,792

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2005Dissolved (1 page)
14 January 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Registered office changed on 15/01/03 from: ballam road lytham st. Annes lancashire FY8 4JZ (1 page)
24 December 2002Declaration of solvency (3 pages)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Registered office changed on 05/07/00 from: royal exchange london EC3V 3LS (1 page)
28 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Return made up to 23/04/00; full list of members (6 pages)
16 November 1999Auditor's resignation (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (3 pages)
14 July 1999Full accounts made up to 31 December 1998 (9 pages)
23 May 1999Return made up to 23/04/99; full list of members (6 pages)
29 March 1999Auditor's resignation (6 pages)
3 September 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (9 pages)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
13 July 1997Full accounts made up to 31 December 1996 (9 pages)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
18 September 1995Full accounts made up to 31 December 1994 (7 pages)