Company NameCork Systems Limited
DirectorAdrian Mark Bathurst
Company StatusDissolved
Company Number03069475
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAdrian Mark Bathurst
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(2 weeks, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address17 Forge Croft
Edenbridge
Kent
TN8 5BW
Secretary NameSamantha Jane Bathurst
NationalityBritish
StatusCurrent
Appointed03 July 1995(2 weeks, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address17 Forge Croft
Edenbridge
Kent
TN8 5BW
Director NameLee Brigg Tolliday
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Tennyson Close
Welling
Kent
DA16 3NX
Secretary NameAdrian Mark Bathurst
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleSecretary
Correspondence Address5 Theobalds Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6ST
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2004Liquidators statement of receipts and payments (6 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
26 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (4 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
23 February 1999Statement of affairs (5 pages)
23 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1999Appointment of a voluntary liquidator (1 page)
2 February 1999Registered office changed on 02/02/99 from: the mill station road northiam rye east sussex TN31 6QT (1 page)
28 September 1998Registered office changed on 28/09/98 from: c/o hedley dunk trinity house 3 bullace lane dartford kent DA1 1BB (1 page)
28 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 June 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1997Return made up to 16/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 November 1996Registered office changed on 19/11/96 from: 5 theobalds close noahs ark kemsing sevenoaks kent TN15 6ST (1 page)
20 September 1996Return made up to 16/06/96; full list of members (6 pages)
8 September 1996Ad 29/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1995Secretary resigned (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Director resigned (2 pages)
11 July 1995Registered office changed on 11/07/95 from: 372 old street london EC1V 9LT (1 page)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Incorporation (14 pages)