Company NameCorton Services Limited
Company StatusDissolved
Company Number02633251
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Shiraz Kassam Hirji
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1992(1 year after company formation)
Appointment Duration7 years, 6 months (closed 15 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Langton Avenue
Whetstone
London
N20 9DD
Director NameMichael Robert Hurst
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1992(1 year after company formation)
Appointment Duration7 years, 6 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address2 Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Director NameJohn Richard Overall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1992(1 year after company formation)
Appointment Duration7 years, 6 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence AddressBevils Croft Sacombe Green
Sacombe
Ware
Hertfordshire
SG12 0QJ
Secretary NameJohn Richard Overall
NationalityBritish
StatusClosed
Appointed29 July 1992(1 year after company formation)
Appointment Duration7 years, 6 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence AddressBevils Croft Sacombe Green
Sacombe
Ware
Hertfordshire
SG12 0QJ
Director NameGordon Robert Silver
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(2 years, 6 months after company formation)
Appointment Duration6 years (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address34 Hertford Road
Digswell
Welwyn
Hertfordshire
AL6 0DB
Director NameMr Russel Alan Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 03 June 1999)
RoleChartered Accountant
Correspondence Address32 Upland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 6PT
Director NameMr Brian Michael O'Leary
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 1993)
RoleChartered Accountant
Correspondence Address27 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN

Location

Registered AddressRegency House
33 Woods Street
Barnet
Herts.
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
9 August 1999Application for striking-off (1 page)
22 June 1999Director resigned (1 page)
13 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
18 July 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995Full accounts made up to 30 April 1995 (7 pages)
11 August 1995Return made up to 29/07/95; no change of members (6 pages)