Company NameCorero Dormant Two Limited
Company StatusDissolved
Company Number03692342
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameBlue Curve Research.net Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Snowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Tree House
Henley Road Hurley
Maidenhead
Berkshire
SL6 5LH
Secretary NameDuncan Swallow
NationalityBritish
StatusClosed
Appointed01 November 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
RoleAccountant
Correspondence Address52 Coppice Farm Road
High Wycombe
Buckinghamshire
HP10 8AH
Director NameMr Charles Waller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(11 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 High Street
Rickmansworth
Herts
WD3 1AY
Director NameMr John Murdo MacDonald
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Howard Close
Hampton
Middlesex
TW12 2UB
Director NameMark Robertson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 School Lane
Lower Cambourne
Cambridgeshire
CB3 6DX
Secretary NameMark Robertson
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 School Lane
Lower Cambourne
Cambridgeshire
CB3 6DX
Secretary NameDeborah Handley
NationalityBritish
StatusResigned
Appointed25 October 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address83 Clarence Road
South Benfleet
Essex
SS7 1DF
Director NameMr Ian Robert Selby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Secretary NameMr Ian Robert Selby
NationalityBritish
StatusResigned
Appointed16 January 2006(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameJarlath McGee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2006(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressLong Beech House
Little Chesterton
Bicester
OX6 8PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address169 High Street
Rickmansworth
Herts
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(5 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(5 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(5 pages)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (3 pages)
30 December 2010Application to strike the company off the register (3 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 August 2010Change of name notice (1 page)
26 August 2010Change of name notice (1 page)
26 August 2010Company name changed blue curve research.net LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
26 August 2010Company name changed blue curve research.net LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
13 August 2010Appointment of Mr Charles Waller as a director (2 pages)
13 August 2010Appointment of Mr Charles Waller as a director (2 pages)
12 August 2010Termination of appointment of Mark Robertson as a director (1 page)
12 August 2010Termination of appointment of Mark Robertson as a director (1 page)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 September 2009Accounts made up to 31 January 2009 (5 pages)
27 September 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 January 2009Return made up to 06/01/09; full list of members (3 pages)
20 January 2009Return made up to 06/01/09; full list of members (3 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 169 high street rickmansworth hertfordshire WD3 1AY (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from 169 high street rickmansworth hertfordshire WD3 1AY (1 page)
19 January 2009Location of register of members (1 page)
23 September 2008Accounts made up to 31 January 2008 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007Secretary resigned;director resigned (1 page)
2 November 2007Secretary resigned;director resigned (1 page)
2 November 2007New secretary appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: 17-29 sun street london EC2M 2PT (1 page)
10 July 2007Registered office changed on 10/07/07 from: 17-29 sun street london EC2M 2PT (1 page)
5 July 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
5 July 2007Accounts made up to 31 January 2007 (5 pages)
31 March 2007Return made up to 06/01/07; full list of members (7 pages)
31 March 2007Return made up to 06/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2006Full accounts made up to 31 January 2006 (14 pages)
6 December 2006Full accounts made up to 31 January 2006 (14 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
2 November 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
2 November 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
20 February 2006Auditor's resignation (1 page)
20 February 2006Registered office changed on 20/02/06 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
20 February 2006Return made up to 06/01/06; full list of members (2 pages)
20 February 2006Auditor's resignation (1 page)
20 February 2006Registered office changed on 20/02/06 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Return made up to 06/01/06; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed;new director appointed (3 pages)
17 February 2006New secretary appointed;new director appointed (3 pages)
30 November 2005Full accounts made up to 31 December 2004 (14 pages)
30 November 2005Full accounts made up to 31 December 2004 (14 pages)
14 April 2005Particulars of mortgage/charge (6 pages)
14 April 2005Particulars of mortgage/charge (6 pages)
17 January 2005Return made up to 06/01/05; full list of members (2 pages)
17 January 2005Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 January 2005Full accounts made up to 31 December 2003 (13 pages)
10 January 2005Full accounts made up to 31 December 2003 (13 pages)
21 January 2004Return made up to 06/01/04; no change of members (6 pages)
21 January 2004Return made up to 06/01/04; no change of members (6 pages)
19 August 2003Full accounts made up to 31 December 2002 (14 pages)
19 August 2003Full accounts made up to 31 December 2002 (14 pages)
19 February 2003Return made up to 06/01/03; full list of members (6 pages)
19 February 2003Return made up to 06/01/03; full list of members (6 pages)
19 September 2002Full accounts made up to 31 December 2001 (32 pages)
19 September 2002Full accounts made up to 31 December 2001 (32 pages)
14 May 2002Return made up to 06/01/02; full list of members (6 pages)
14 May 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
14 November 2001Particulars of mortgage/charge (11 pages)
14 November 2001Particulars of mortgage/charge (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
20 June 2001Return made up to 06/01/01; full list of members (6 pages)
20 June 2001Return made up to 06/01/01; full list of members (6 pages)
20 June 2001Ad 16/08/00--------- £ si 98@1 (2 pages)
20 June 2001Ad 16/08/00--------- £ si 98@1 (2 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
7 November 2000Accounts made up to 31 December 1999 (6 pages)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 March 2000Return made up to 06/01/00; full list of members (6 pages)
14 March 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/99
(1 page)
8 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/99
(1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
6 January 1999Incorporation (17 pages)