Company NameCork Industries Limited
Company StatusDissolved
Company Number03211881
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameFirstregard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusClosed
Appointed02 December 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameNathan Jon Horton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(1 week, 4 days after company formation)
Appointment Duration2 days (resigned 26 June 1996)
RoleSolicitor
Correspondence Address14 North Street
Claphamn
London
SW4 0JX
Director NameSimon David Jonathan Beddow
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(1 week, 4 days after company formation)
Appointment Duration2 days (resigned 26 June 1996)
RoleSolicitor
Correspondence Address91 Elms Crescent
Clapham
London
SW4 8QF
Secretary NameNathan Jon Horton
NationalityBritish
StatusResigned
Appointed24 June 1996(1 week, 4 days after company formation)
Appointment Duration2 days (resigned 26 June 1996)
RoleSolicitor
Correspondence Address14 North Street
Claphamn
London
SW4 0JX
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 1999)
RoleAccountant
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Secretary NameMr Peter Richard Neal
NationalityBritish
StatusResigned
Appointed26 June 1996(1 week, 6 days after company formation)
Appointment Duration9 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressCoppers
Cox Hill Boxford
Sudbury
Suffolk
CO10 5HR
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1996(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Director NameMrs Vivien Joan Hale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameMrs Vivien Joan Hale
NationalityBritish
StatusResigned
Appointed27 March 1997(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1999)
RoleChief Executive
Correspondence AddressYew Tree Cottage Mill Lane
Lapworth
Solihull
West Midlands
B94 6HT
Director NameJohn Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressConnaught House Worcester Road
Hackmans Gate Clent
Worcester
DY9 0EP
Director NameJacob Hendrik Vermeulen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed28 January 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressWeesperzijde 28
Amsterdam 1091 Ec
The Netherlands
Foreign
Director NameMr David Baxter Newlands
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Chucks Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UB
Director NameErwin Jozef Jan Elza Roex
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed27 April 1999(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressWenbans
Wenbans Lane
Wadhurst
East Sussex
TN5 6NR
Director NameGlenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressLaurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameAnthony Nicholas Greatorex
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 15 October 1999)
RoleChartered Accountant
Correspondence AddressHollyside
Parish Lane, Farnham Common
Slough
Berkshire
SL2 3JN
Director NameWilliam Louis Kowal
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address36w797 Red Gate Ct
St Charles Illinois 60175
Usa
Foreign
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameKevin Richard Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2000(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 April 2002)
RoleTreasurer
Correspondence Address419 Timber Ridge Drive
Bartlett
Ilinois 60103
United States
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed19 May 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressSenior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
23 June 2004Return made up to 13/06/04; no change of members (5 pages)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 May 2002Full accounts made up to 31 December 2000 (14 pages)
17 April 2002Director resigned (1 page)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Return made up to 13/06/01; full list of members (8 pages)
12 July 2001Secretary resigned;director resigned (1 page)
9 February 2001Director resigned (1 page)
15 November 2000Auditor's resignation (1 page)
1 September 2000Director resigned (1 page)
31 August 2000Return made up to 13/06/00; full list of members (10 pages)
18 August 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
13 January 2000Declaration of assistance for shares acquisition (16 pages)
13 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 January 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Director resigned (1 page)
18 October 1999Auditor's resignation (2 pages)
13 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Full group accounts made up to 30 June 1999 (33 pages)
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(48 pages)
20 September 1999Ad 15/09/99--------- £ si [email protected]=8268 £ ic 1254659/1262927 (2 pages)
20 September 1999£ nc 1823200/1831200 15/09/99 (1 page)
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(48 pages)
20 September 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
10 August 1999Ad 02/07/99--------- £ si [email protected]=1032 £ ic 1253627/1254659 (2 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
21 June 1999Return made up to 13/06/99; full list of members (13 pages)
14 June 1999New director appointed (2 pages)
7 June 1999Ad 25/05/99--------- £ si [email protected]=2250 £ ic 1249563/1251813 (2 pages)
7 June 1999Ad 25/05/99--------- £ si [email protected]=500 £ ic 1249063/1249563 (2 pages)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1999Full group accounts made up to 30 June 1998 (33 pages)
17 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
8 July 1998Director resigned (1 page)
18 June 1998Return made up to 13/06/98; full list of members (15 pages)
18 June 1998Location of register of members (1 page)
18 June 1998Secretary's particulars changed (1 page)
29 May 1998Return made up to 13/06/97; full list of members; amend (10 pages)
22 May 1998Secretary's particulars changed (1 page)
12 May 1998Ad 15/12/97--------- £ si [email protected]=12960 £ si [email protected]=318255 £ ic 917391/1248606 (2 pages)
12 May 1998Amending 88(2)r ad 180797 (2 pages)
12 May 1998Ad 18/02/98--------- £ si [email protected]=1250 £ ic 1248606/1249856 (2 pages)
18 April 1998New director appointed (4 pages)
13 February 1998£ nc 1805700/1823200 09/01/98 (1 page)
13 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
13 February 1998Ad 09/01/98--------- £ si [email protected]=5000 £ ic 1502456/1507456 (2 pages)
13 February 1998Memorandum and Articles of Association (33 pages)
13 February 1998Memorandum and Articles of Association (43 pages)
13 February 1998Ad 09/01/98--------- £ si [email protected]=1717 £ ic 1507456/1509173 (2 pages)
6 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
6 February 1998New director appointed (2 pages)
21 January 1998£ nc 1802200/1805700 15/12/97 (1 page)
24 December 1997Particulars of mortgage/charge (14 pages)
16 December 1997New director appointed (2 pages)
9 December 1997Full group accounts made up to 30 June 1997 (35 pages)
20 October 1997Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page)
17 September 1997Return made up to 13/06/97; full list of members; amend (10 pages)
5 August 1997Ad 18/07/97--------- £ si [email protected]=456 £ ic 1502000/1502456 (2 pages)
14 July 1997New director appointed (2 pages)
19 June 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 1997Ad 24/04/97--------- £ si [email protected]=200 £ ic 910473/910673 (2 pages)
9 April 1997£ nc 1502000/1802200 27/03/97 (1 page)
9 April 1997Ad 27/03/97--------- £ si [email protected]=159254 £ ic 751219/910473 (2 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Ad 21/11/96--------- £ si [email protected]=220 £ ic 750999/751219 (2 pages)
19 February 1997Secretary's particulars changed (1 page)
19 September 1996Company name changed firstregard LIMITED\certificate issued on 20/09/96 (8 pages)
4 August 1996Statement of affairs (43 pages)
24 July 1996Ad 26/06/96-28/06/96 £ si [email protected]=1208 £ ic 2/1210 (2 pages)
24 July 1996Ad 28/06/96--------- £ si [email protected]=9789 £ si [email protected]=740000 £ ic 1210/750999 (2 pages)
17 July 1996Registered office changed on 17/07/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
16 July 1996Memorandum and Articles of Association (36 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 July 1996£ nc 1100/1502000 28/06/96 (1 page)
16 July 1996S-div 26/06/96 (1 page)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1996Secretary resigned;director resigned (1 page)
12 July 1996£ nc 1000/1100 26/06/96 (1 page)
12 July 1996New director appointed (4 pages)
12 July 1996New secretary appointed (4 pages)
12 July 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed;new director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1996Incorporation (9 pages)