Company NameCorkery Mackay Limited
Company StatusDissolved
Company Number03012417
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Mackay Purves
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Peperfield Cromer Street
London
WC1H 8LP
Director NamePauline Elizabeth Purves
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWysteria House 247 Jersey Road
Isleworth
Middlesex
TW7 4RF
Secretary NamePauline Elizabeth Purves
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Hastings Road
London
W13 8QH
Secretary NamePaul Andrew Goodstein
NationalityBritish
StatusResigned
Appointed27 November 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address90 The Fairway
London
NW7 3HP
Director NameJames Norman Roye Grist
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address7 Beechdale Rd
London
SW2 2BN
Secretary NameJames Norman Roye Grist
NationalityBritish
StatusResigned
Appointed07 March 2002(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address7 Beechdale Rd
London
SW2 2BN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18 Peperfield Cromer Street
London
WC1H 8LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

4 at £1Andrew Purves
50.00%
Ordinary
4 at £1Pauline Purves
50.00%
Ordinary

Financials

Year2014
Net Worth-£173,448
Cash£275
Current Liabilities£5,845

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

13 March 1998Delivered on: 17 March 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (1 page)
15 February 2021Micro company accounts made up to 31 January 2021 (5 pages)
9 February 2021Micro company accounts made up to 31 January 2020 (5 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 January 2020Registered office address changed from 23 Temple Road London W4 5NW England to 18 Peperfield Cromer Street London WC1H 8LP on 28 January 2020 (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
20 November 2018Registered office address changed from Wysteria House 247 Jersey Road Isleworth Middlesex TW7 4RF to 23 Temple Road London W4 5NW on 20 November 2018 (1 page)
22 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 October 2018Cessation of Pauline Elizabeth Purves as a person with significant control on 11 October 2018 (1 page)
11 October 2018Termination of appointment of Pauline Elizabeth Purves as a director on 11 October 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 8
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 8
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 April 2014Registered office address changed from 38 Hazeldean Road London NW10 8QU on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 38 Hazeldean Road London NW10 8QU on 22 April 2014 (1 page)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(3 pages)
15 January 2014Director's details changed for Andrew Mackay Purves on 15 November 2012 (2 pages)
15 January 2014Director's details changed for Andrew Mackay Purves on 15 November 2012 (2 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(3 pages)
15 January 2014Director's details changed for Pauline Elizabeth Purves on 15 November 2012 (2 pages)
15 January 2014Director's details changed for Pauline Elizabeth Purves on 15 November 2012 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 222 Twickenham Road Isleworth Middlesex TW7 7DR on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 78 Paxton Road London W4 2QX United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 78 Paxton Road London W4 2QX United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 222 Twickenham Road Isleworth Middlesex TW7 7DR on 13 November 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Andrew Mackay Purves on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Pauline Elizabeth Purves on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Mackay Purves on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Pauline Elizabeth Purves on 19 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
18 August 2008Appointment terminated director and secretary james grist (1 page)
18 August 2008Appointment terminated director and secretary james grist (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 6 cosmur close london W12 9SF (1 page)
7 August 2007Registered office changed on 07/08/07 from: 6 cosmur close london W12 9SF (1 page)
27 February 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
27 February 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2006Registered office changed on 10/12/06 from: 22 westwood park trading estate concord road london W3 0TH (1 page)
10 December 2006Registered office changed on 10/12/06 from: 22 westwood park trading estate concord road london W3 0TH (1 page)
15 February 2006Return made up to 20/01/06; full list of members (7 pages)
15 February 2006Return made up to 20/01/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 February 2004Return made up to 20/01/04; full list of members (7 pages)
19 February 2004Return made up to 20/01/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
21 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Ad 06/04/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
28 May 2002Ad 06/04/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
20 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
20 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
23 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
23 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
22 February 2001Return made up to 20/01/01; full list of members (6 pages)
22 February 2001Return made up to 20/01/01; full list of members (6 pages)
24 November 2000Registered office changed on 24/11/00 from: 83 tottenham court road london W1P 9HD (1 page)
24 November 2000Registered office changed on 24/11/00 from: 83 tottenham court road london W1P 9HD (1 page)
4 July 2000Full accounts made up to 31 January 2000 (13 pages)
4 July 2000Full accounts made up to 31 January 2000 (13 pages)
28 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Full accounts made up to 31 January 1999 (12 pages)
26 May 1999Full accounts made up to 31 January 1999 (12 pages)
16 March 1999Return made up to 20/01/99; full list of members (6 pages)
16 March 1999Return made up to 20/01/99; full list of members (6 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
5 May 1998Full accounts made up to 31 January 1998 (12 pages)
5 May 1998Full accounts made up to 31 January 1998 (12 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 20/01/98; no change of members (4 pages)
6 March 1998Return made up to 20/01/98; no change of members (4 pages)
27 May 1997Full accounts made up to 31 January 1997 (12 pages)
27 May 1997Full accounts made up to 31 January 1997 (12 pages)
14 February 1997Return made up to 20/01/97; no change of members (4 pages)
14 February 1997Return made up to 20/01/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 January 1996 (11 pages)
17 October 1996Full accounts made up to 31 January 1996 (11 pages)
28 February 1996Return made up to 20/01/96; full list of members (6 pages)
28 February 1996Return made up to 20/01/96; full list of members (6 pages)
20 January 1995Incorporation (20 pages)
20 January 1995Incorporation (20 pages)