Company NameJohn Cornell Limited
Company StatusDissolved
Company Number03863645
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameUseful Building Company Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Christopher Burke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(7 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albury Avenue
Cheam
Sutton
Surrey
SM2 7JT
Director NameJohn Stanley Cornell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(7 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
Green Lane
Churt
Surrey
GU10 2LT
Secretary NameMr Michael Christopher Burke
NationalityBritish
StatusClosed
Appointed09 June 2000(7 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albury Avenue
Cheam
Sutton
Surrey
SM2 7JT
Director NameSimon Roger Goodwin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressConifers Vicarage Road
Crawley Down
Crawley
West Sussex
RH10 4JJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.johncornell.co.uk

Location

Registered Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1John Stanley Cornell
50.00%
Ordinary
50 at £1Michael Christopher Burke
50.00%
Ordinary

Accounts

Latest Accounts5 April 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

23 December 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
10 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
6 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
29 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
20 June 2018Registered office address changed from Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 20 June 2018 (1 page)
21 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 5 April 2017 (3 pages)
25 September 2017Accounts for a dormant company made up to 5 April 2017 (3 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
7 November 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
22 September 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
16 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
4 November 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
30 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
31 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
23 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
12 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
12 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
12 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
17 November 2009Director's details changed for John Stanley Cornell on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Christopher Burke on 21 October 2009 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for John Stanley Cornell on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Christopher Burke on 21 October 2009 (2 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
21 October 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
21 October 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
29 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
11 November 2006Return made up to 22/10/06; full list of members (7 pages)
11 November 2006Return made up to 22/10/06; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
1 November 2005Return made up to 22/10/05; full list of members (7 pages)
1 November 2005Return made up to 22/10/05; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 5 April 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 5 April 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 5 April 2004 (4 pages)
27 October 2004Return made up to 22/10/04; full list of members (7 pages)
27 October 2004Return made up to 22/10/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
26 January 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
26 January 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
6 November 2003Return made up to 22/10/03; full list of members (7 pages)
6 November 2003Return made up to 22/10/03; full list of members (7 pages)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 5 April 2002 (4 pages)
7 October 2002Accounts for a dormant company made up to 5 April 2002 (4 pages)
7 October 2002Accounts for a dormant company made up to 5 April 2002 (4 pages)
26 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
7 August 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
7 August 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
29 November 2000Return made up to 22/10/00; full list of members (7 pages)
29 November 2000Return made up to 22/10/00; full list of members (7 pages)
18 July 2000Company name changed useful building company LIMITED\certificate issued on 19/07/00 (2 pages)
18 July 2000Company name changed useful building company LIMITED\certificate issued on 19/07/00 (2 pages)
17 July 2000Registered office changed on 17/07/00 from: suite 3PM mid-day court 20/24 brighton road sutton surrey SM2 5BN (1 page)
17 July 2000Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Ad 09/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: suite 3PM mid-day court 20/24 brighton road sutton surrey SM2 5BN (1 page)
17 July 2000Ad 09/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2000Registered office changed on 16/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 June 2000Registered office changed on 16/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (2 pages)
22 October 1999Incorporation (16 pages)
22 October 1999Incorporation (16 pages)