Company NameCornhill Construction Services Limited
Company StatusDissolved
Company Number03361797
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alasdair Graeme Bell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(2 days after company formation)
Appointment Duration10 years, 4 months (closed 25 September 2007)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address45 Ringstead Road
Sutton
Surrey
SM1 4SJ
Secretary NameJeanette Staines
NationalityBritish
StatusClosed
Appointed20 June 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address45 Ringstead Road
Sutton
Surrey
SM1 4SJ
Secretary NameMr Edward Alan Bell
NationalityBritish
StatusResigned
Appointed01 May 1997(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Cottage 85 High Street
Rottingdean
Brighton
BN2 7HE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 3
40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,133
Current Liabilities£12,200

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
2 May 2007Application for striking-off (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 29/04/06; full list of members (2 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 29/04/04; full list of members (2 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 29/04/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Return made up to 29/04/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
20 December 2000Director's particulars changed (1 page)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 29/04/00; full list of members (6 pages)
14 February 2000Director's particulars changed (1 page)
3 February 2000Registered office changed on 03/02/00 from: 11 alsom avenue worcester park surrey KT4 7EG (1 page)
14 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 29/04/99; no change of members (6 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998Return made up to 29/04/98; full list of members (6 pages)
5 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
13 October 1997Director's particulars changed (1 page)
13 October 1997Registered office changed on 13/10/97 from: flat 6,packham court farm way worcester park surrey KT4 8RT (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 17 city business centre lower road london SE16 1AA (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
29 April 1997Incorporation (11 pages)