Company NameCornerstone Brickwork Limited
DirectorsKeith Michael Curran and Christian Mark Jones
Company StatusDissolved
Company Number03223831
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 8 months ago)
Previous NameClassic Architectural Coatings Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKeith Michael Curran
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(9 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleBuilder
Correspondence Address22 Crown Parade
Upper Norwood
London
SE19 3NN
Director NameChristian Mark Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(1 year after company formation)
Appointment Duration26 years, 8 months
RoleSurveyor
Correspondence Address1 Fearns Mead Mews
Warley
Brentwood
Essex
CM14 5UQ
Secretary NameChristian Mark Jones
NationalityBritish
StatusCurrent
Appointed28 July 1997(1 year after company formation)
Appointment Duration26 years, 8 months
RoleSurveyor
Correspondence Address1 Fearns Mead Mews
Warley
Brentwood
Essex
CM14 5UQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressLygon House
50 London Road
Bromley Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 April 2003Dissolved (1 page)
9 January 2003Completion of winding up (1 page)
26 May 2000Order of court to wind up (3 pages)
27 October 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Accounts for a dormant company made up to 31 July 1997 (7 pages)
2 October 1997Return made up to 12/07/97; full list of members (8 pages)
14 August 1997Ad 28/04/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 August 1997Company name changed classic architectural coatings l imited\certificate issued on 12/08/97 (3 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
4 May 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 152 city road london EC1V 2NX (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996Director resigned (1 page)
12 July 1996Incorporation (10 pages)