Company NameCormiq UK Limited
Company StatusDissolved
Company Number02786005
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 3 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Secretary NameMr Peter Harding
NationalityBritish
StatusClosed
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cutbush Lane
Bitterne
Southampton
Hampshire
SO18 5QR
Director NameMichael Sampson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(1 year after company formation)
Appointment Duration4 years, 2 months (closed 19 May 1998)
RoleCompany Director
Correspondence AddressClaydons Malting Green
Layer De La Haye
Colchester
Essex
CO2 0JE
Director NameDr Michael James Sampson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Christchurch Road
Norwich
Norfolk
NR2 2AE
Director NameMrs Olive Phyllis Sampson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressClaydons Malting Green
Layer De La Haye
Colchester
Essex
CO2 0JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Trent Raymond & Co
81 Piccadilly
London
W1V 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
18 December 1997Application for striking-off (1 page)
21 February 1997Return made up to 02/02/97; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 May 1995Return made up to 02/02/95; change of members (6 pages)
3 May 1995Registered office changed on 03/05/95 from: 81 piccadilly london W1V 0HL (1 page)