Company NameCornfield Holdings Limited
DirectorJohn William Smart
Company StatusDissolved
Company Number02368550
CategoryPrivate Limited Company
Incorporation Date5 April 1989(35 years ago)

Business Activity

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

Directors

Director NameJohn William Smart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address41 Cumberland Court
Cross Road
Croydon
Surrey
CR0 6TE
Secretary NameMs Marcia Pearce
NationalityBritish
StatusCurrent
Appointed21 December 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleDesign Consultant
Correspondence Address10 Robins Court
77 Bromley Road
Beckenham
Kent
BR3 2PB
Director NameDeborah Joy Mallett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 August 1991)
RoleSecretary
Correspondence Address41 Cumberland Court
Croydon
Surrey
CR0 6TE
Secretary NameDeborah Joy Mallett
NationalityEnglish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address27 Maybourne Grange
Turnpike Link
Croydon
Surrey
CR0 5NH

Location

Registered AddressLevy Gee And Partners
7th Floor Wettern House
56 Dingwall Road Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 August 1996Dissolved (1 page)
24 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 1996Liquidators statement of receipts and payments (7 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)
26 October 1995Liquidators statement of receipts and payments (6 pages)
17 May 1995Liquidators statement of receipts and payments (6 pages)