Company NameCore Information Limited
Company StatusDissolved
Company Number02933836
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGerald Frank Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(4 days after company formation)
Appointment Duration3 years, 11 months (closed 19 May 1998)
RoleSoftware Sales & Services
Correspondence Address92 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HR
Secretary NameGerald Frank Brown
NationalityBritish
StatusClosed
Appointed31 May 1994(4 days after company formation)
Appointment Duration3 years, 11 months (closed 19 May 1998)
RoleSoftware Sales & Services
Correspondence Address92 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HR
Director NameStephanie Corcoran
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleSupervisor
Correspondence Address113 Melvin Road
Terenure
Dublin
Irish
Director NameDonna Vavasour
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleSupervisor
Correspondence Address163 Carnlough Road
Cabra
Dublin 7
Irish
Ireland
Director NameSimon James Chambers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 01 October 1996)
RoleSoftware
Correspondence Address51/53
Head Street
Halstead
Essex
CO9 2AU
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressFirst Floor
17 Dame Street
Dublin 2
Irish
Ireland

Location

Registered AddressLoriners Anvil Lane
Cobham
Surrey
KT11 1AQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
18 December 1997Application for striking-off (1 page)
9 July 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 April 1997Registered office changed on 27/04/97 from: 92 surbiton road kingston upon thames surrey KT1 2HRW (1 page)
13 February 1997Director resigned (1 page)
23 July 1996Return made up to 27/05/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/07/96
(4 pages)
26 March 1996Accounts made up to 30 June 1995 (11 pages)
14 December 1995New director appointed (2 pages)
6 June 1995New secretary appointed;director resigned;new director appointed (12 pages)
1 June 1995Registered office changed on 01/06/95 from: c/o cleaver & co. 114 high street godalming surrey GU7 1DW (1 page)