Company NameCorebest Ltd
Company StatusDissolved
Company Number04110562
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid William Arundale
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address2 Aspen Court
Virginia Water
Surrey
GU25 4TD
Secretary NameMaureen Elizabeth Arundale
NationalityBritish
StatusClosed
Appointed30 November 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address2 Aspen Court
Virginia Water
Surrey
GU25 4TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBrant House
83 Church Road
Addlestone
Surrey
KT15 1SF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Application for striking-off (1 page)
18 November 2004Return made up to 05/11/04; full list of members (6 pages)
12 November 2003Return made up to 05/11/03; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
26 November 2002Return made up to 05/11/02; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
25 October 2002Registered office changed on 25/10/02 from: 2 aspen court virginia water surrey GU25 4TD (1 page)
18 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
7 December 2001Return made up to 20/11/01; full list of members (6 pages)
13 December 2000Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
13 December 2000Registered office changed on 13/12/00 from: 44 broadway maidenhead berkshire SL6 1LU (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000New director appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
20 November 2000Incorporation (12 pages)