Company NameCorporate Services Limited
Company StatusDissolved
Company Number03005318
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameKnowearly Limited

Business Activity

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

Directors

Director NameMr Brian Frank Caudle
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(4 months after company formation)
Appointment Duration11 years, 9 months (closed 06 February 2007)
RoleLloyds Underwriter/Company Dir
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Roundwood Avenue Hutton
Brentwood
Essex
CM13 2ND
Director NameKeith Donald Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(4 months after company formation)
Appointment Duration11 years, 9 months (closed 06 February 2007)
RoleManaging Director Of Lloyds Un
Country of ResidenceEngland
Correspondence AddressHilltop House
Mill Lane
Hartlip
Kent
ME9 7TD
Secretary NameMr Clifford Edward Murphy
NationalityBritish
StatusClosed
Appointed01 November 2001(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameKeith Donald Thompson
NationalityBritish
StatusResigned
Appointed04 May 1995(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1998)
RoleManaging Director Of Lloyds Un
Country of ResidenceEngland
Correspondence AddressHilltop House
Mill Lane
Hartlip
Kent
ME9 7TD
Secretary NameJulia Rose Burge
NationalityBritish
StatusResigned
Appointed24 November 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleLawyer
Correspondence AddressWalnut Tree Cottage
School Street
Stoke By Nayland
Suffolk
CO6 4QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10th Floor Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2006Application for striking-off (1 page)
24 January 2006Return made up to 03/01/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 February 2004Return made up to 03/01/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 03/01/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 January 2002Return made up to 03/01/02; full list of members (6 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 August 2001Registered office changed on 29/08/01 from: room 813 lloyds one lime street london EC3M 7DQ (1 page)
5 January 2001Return made up to 03/01/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 January 2000Return made up to 03/01/00; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 03/01/99; full list of members (7 pages)
18 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 January 1998Return made up to 03/01/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 March 1997Accounts for a small company made up to 31 December 1995 (5 pages)
8 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1996Secretary's particulars changed;director's particulars changed (1 page)
10 January 1996Return made up to 03/01/96; full list of members (6 pages)
30 August 1995Accounting reference date notified as 31/12 (1 page)
31 May 1995Memorandum and Articles of Association (12 pages)
24 May 1995Company name changed knowearly LIMITED\certificate issued on 25/05/95 (4 pages)