Company NameCornwall Auditing & Draughting Services Ltd
Company StatusDissolved
Company Number03604088
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)
Previous NamesPro 3463 Ltd and Cornwall Auditing & Draughting Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Howes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(1 month after company formation)
Appointment Duration4 years, 2 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address41 School Road
Ashford
Middlesex
TW15 2BT
Director NamePro Corporate Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address37 Nutgrove Avenue
Bristol
BS3 4QF
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address233b Feltham Hill Road
Ashford
Middlesex
TW15 1LU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Current Liabilities£2,546

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
11 December 2001Strike-off action suspended (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: 11 kings road clifton bristol avon BS8 4AB (1 page)
26 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
31 August 1999Return made up to 24/07/99; full list of members (5 pages)
31 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/07/99
(1 page)
15 July 1999Registered office changed on 15/07/99 from: 37 nutgrove avenue bristol BS3 4QF (1 page)
30 June 1999Company name changed pro 3463 LTD\certificate issued on 01/07/99 (2 pages)
28 August 1998New director appointed (2 pages)