Company NameCornwell Industries Limited
DirectorShoeimpex Limited
Company StatusDissolved
Company Number02897483
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePhilip Graham Mattingley
NationalityBritish
StatusCurrent
Appointed27 May 2004(10 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address6 Stiles Close
Broughton Astley
Leicester
Leicestershire
LE9 6SZ
Director NameShoeimpex Limited (Corporation)
StatusCurrent
Appointed21 March 2003(9 years, 1 month after company formation)
Appointment Duration21 years
Correspondence Address100 Ross Walk
Leicester
Leicestershire
LE4 5HH
Director NameJulie Rose Vallance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Castle Fields
Anstey Heights
Leicester
Leicestershire
LE4 1AN
Secretary NamePaula Clare Hollis
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Colchester Road
Leicester
Leicestershire
LE5 2DF
Director NameMr David Joseph Grier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Dodford
Northampton
Northamptonshire
NN7 4SZ
Director NameMr Robert Sharpe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address122 Sapcote Road
Burbage
Hinckley
Leicestershire
LE10 2AY
Director NameMr John Victor Cornwell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressHigher House
Main Street Burton Overy
Leicester
Leicestershire
LE8 9DL
Secretary NameDavid Joseph Grier
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressAbbotscroft Brafield Road
Horton
Northampton
Northamptonshire
NN7 2AZ
Director NameNoel Anthony Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address3 Sharnbrook Gardens
Sharnford
Hinckley
Leicestershire
LE10 3QD
Director NameMr Garry MacDonald Sharp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Offord Road
Islington
London
N1 1PF
Director NameDr Robert Ian McDarmaid
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1997)
RolePolymer Consultant
Country of ResidenceEngland
Correspondence Address85 The Plain
Brailsford
Ashbourne
Derbyshire
DE6 3BR
Director NameMr John Neil Fleming
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNethercote House
Nethercote
Warwickshire
CV23 8AS
Director NameMr Peter Ericson Selkirk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDragon
Wentwood
Caldicot
Monmouthshire
NP26 3AZ
Wales
Secretary NameMr David Gamble
NationalityBritish
StatusResigned
Appointed11 March 1999(5 years after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Granville Road
Wigston Fields
Leicester
LE18 1JQ
Secretary NameMr John Neil Fleming
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNethercote House
Nethercote
Warwickshire
CV23 8AS
Director NameMr David Gamble
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(9 years after company formation)
Appointment Duration1 day (resigned 21 February 2003)
RoleAccountant
Correspondence Address37 Granville Road
Wigston Fields
Leicester
LE18 1JQ
Director NameMr David Gamble
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(9 years after company formation)
Appointment Duration1 day (resigned 21 February 2003)
RoleAccountant
Correspondence Address37 Granville Road
Wigston Fields
Leicester
LE18 1JQ
Secretary NameTexon Administration Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 May 2004)
Correspondence Address100 Ross Walk
Leicester
Leicestershire
LE4 5HH

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£954,379

Accounts

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

Filing History

2 January 2007Dissolved (1 page)
2 October 2006Liquidators statement of receipts and payments (5 pages)
2 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2004Statement of affairs (6 pages)
30 July 2004Secretary's particulars changed (1 page)
28 July 2004Appointment of a voluntary liquidator (1 page)
23 July 2004Registered office changed on 23/07/04 from: 100 ross walk leicester leicestershire LE4 5BX (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director's particulars changed (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Return made up to 31/12/03; full list of members (4 pages)
7 October 2003Full accounts made up to 31 December 2001 (15 pages)
24 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003New director appointed (3 pages)
9 March 2003Resolutions
  • RES13 ‐ Facility agreements 26/02/03
(2 pages)
7 March 2003Director resigned (1 page)
2 March 2003New director appointed (3 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
2 December 2002Resolutions
  • RES13 ‐ Re- agreement 11/11/02
(6 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 February 2002Full accounts made up to 31 December 2000 (16 pages)
17 January 2002Return made up to 31/12/01; no change of members (4 pages)
12 December 2001Resolutions
  • RES13 ‐ Terms transactions 14/11/01
(7 pages)
22 November 2001Particulars of mortgage/charge (19 pages)
19 June 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (16 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
14 February 2000Return made up to 31/12/99; full list of members (12 pages)
3 February 2000Director's particulars changed (1 page)
3 November 1999Full group accounts made up to 31 December 1998 (28 pages)
27 October 1999Director's particulars changed (1 page)
27 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 April 1999New director appointed (3 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (3 pages)
12 April 1999Registered office changed on 12/04/99 from: 26 lunsford road leicester LE5 0HJ (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (3 pages)
12 April 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Return made up to 31/12/98; change of members (6 pages)
12 October 1998Full group accounts made up to 31 December 1997 (26 pages)
10 July 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
30 April 1997Full group accounts made up to 31 December 1996 (24 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Return made up to 31/12/96; full list of members (9 pages)
27 January 1997New director appointed (2 pages)
20 November 1996Full group accounts made up to 31 December 1995 (25 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/94; full list of members; amend (6 pages)
31 October 1995Full group accounts made up to 31 December 1994 (25 pages)
29 June 1995New secretary appointed (2 pages)
29 June 1995Director resigned (2 pages)
16 June 1995Return made up to 31/12/94; full list of members (16 pages)
21 February 1995Ad 01/07/94--------- £ si 220000@1 (2 pages)
1 September 1994Ad 01/07/94--------- £ si 220000@1=220000 £ ic 940000/1160000 (2 pages)
20 July 1994Ad 01/07/94--------- £ si 900000@1=900000 £ ic 40000/940000 (2 pages)
20 July 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
11 July 1994Ad 01/07/94--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
11 July 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 May 1994Company name changed no. 218 leicester LIMITED\certificate issued on 23/05/94 (2 pages)
11 February 1994Incorporation (17 pages)