Company NameCorks Limited
Company StatusDissolved
Company Number03090976
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 9 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Harry Hyams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 20 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Crescent
Elstree
Hertfordshire
WD6 3PU
Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr Anthony Harry Hyams
NationalityBritish
StatusClosed
Appointed31 August 1995(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 20 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Crescent
Elstree
Hertfordshire
WD6 3PU
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address53-57 Southampton Way
London
SE5 7SW
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Application for striking-off (1 page)
29 October 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
29 October 2002Accounts for a dormant company made up to 31 August 2000 (2 pages)
17 May 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Return made up to 14/08/01; full list of members (6 pages)
8 September 2000Registered office changed on 08/09/00 from: 18/20 st john street london EC1M 4AY (1 page)
8 September 2000Return made up to 14/08/00; full list of members (6 pages)
27 September 1999Return made up to 14/08/99; full list of members (7 pages)
3 June 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
3 September 1998Return made up to 14/08/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 August 1997 (5 pages)
26 October 1997Return made up to 14/08/97; no change of members (4 pages)
15 August 1997Full accounts made up to 31 August 1996 (5 pages)
1 April 1997Registered office changed on 01/04/97 from: 2-5 benjamin street london EC1M 5QL (1 page)
17 January 1997Return made up to 14/08/96; full list of members (6 pages)
10 October 1996Registered office changed on 10/10/96 from: 1 mariners mews london E14 (1 page)
29 November 1995Registered office changed on 29/11/95 from: roman house 296 golders green road london NW11 9PT (1 page)
29 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
14 August 1995Incorporation (26 pages)