Company NameCormorant Contracts Company Limited
Company StatusDissolved
Company Number02313002
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Rawson Briggs
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 14 January 2003)
RoleElectrical Manufacturer
Correspondence Address31 Rollscourt Avenue
London
SE24 0EA
Director NameMr Peter Douglas Rees
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 14 January 2003)
RoleElectrical Engineer
Correspondence Address25 Brantwood Road
London
SE24 0DH
Secretary NameMr Christopher Rawson Briggs
NationalityBritish
StatusClosed
Appointed31 December 1993(5 years, 1 month after company formation)
Appointment Duration9 years (closed 14 January 2003)
RoleElectrical Wholesaler
Correspondence Address31 Rollscourt Avenue
London
SE24 0EA
Secretary NameMrs Eileen Warrington
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address9 Gylcote Close
Denmark Hill
London
Se5

Location

Registered AddressSummit House
Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£471,846
Cash£796,252
Current Liabilities£360,805

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
13 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 July 2001Registered office changed on 05/07/01 from: 5 spa road bermondsey london SE16 3QR (2 pages)
30 April 2001Return made up to 20/04/01; full list of members (6 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
10 May 2000Return made up to 20/04/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
27 April 1999Return made up to 20/04/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (9 pages)
22 April 1998Return made up to 20/04/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 July 1996Registered office changed on 22/07/96 from: 462 old kent road london SE1 5AG (1 page)
28 May 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1995Return made up to 01/05/95; no change of members (4 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
10 June 1994Return made up to 01/05/94; full list of members (5 pages)
26 January 1994Secretary resigned;new secretary appointed (3 pages)
21 January 1994Ad 07/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
22 August 1993Return made up to 01/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 1992Accounts for a small company made up to 31 December 1991 (4 pages)
6 July 1992Return made up to 01/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 December 1991Accounts for a small company made up to 31 December 1990 (4 pages)
12 July 1991Return made up to 01/05/91; no change of members (4 pages)
13 March 1991Accounts for a small company made up to 31 December 1989 (4 pages)
7 November 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 August 1990Return made up to 01/05/90; full list of members (4 pages)
5 January 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 1989S-div (1 page)
29 December 1988Company name changed\certificate issued on 29/12/88 (2 pages)
20 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 December 1988Registered office changed on 20/12/88 from: temple house 20 holywell row london EC2A 4JB (1 page)
19 December 1988Memorandum and Articles of Association (11 pages)
4 November 1988Incorporation (6 pages)