Company NameCork International Investments Limited
Company StatusDissolved
Company Number04565202
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameRedtag (7) Limited

Business Activity

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

Directors

Director NameRaymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(2 months after company formation)
Appointment Duration8 years, 1 month (closed 08 February 2011)
RoleCompany Director
Correspondence AddressWitches Broom Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameMr Ian Crawford Seel
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(2 months after company formation)
Appointment Duration8 years, 1 month (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 College Street
East Bridgford
Nottingham
Nottinghamshire
NG13 8LF
Director NameSteve Anthony Anich
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed15 January 2003(3 months after company formation)
Appointment Duration8 years (closed 08 February 2011)
RoleCompany Director
Correspondence Address116 Parkgate
Upper College Street
Nottingham
Nottinghamshire
NG1 5AP
Director NameGregory Lawrence Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed16 May 2003(7 months after company formation)
Appointment Duration7 years, 9 months (closed 08 February 2011)
RoleInvestment Banker
Correspondence Address3 Howell Avenue
Matraville
Sydney
2036
Director NameScott Morris Benton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(7 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address7 Beckside
Nettleham
Lincolnshire
LN2 2PH
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed20 December 2002(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brickyard Close
Balsall Common
Warwickshire
CV7 7EN
Director NameBryan William Fouche
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2003(3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Correspondence Address21a Merrilee Crescent
Frenchs Forest
New South Wales 2086
Australia
Director NameMr Neil John Wilkinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(8 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSzalamandra House 3 Donigers Dell
Swanmore
Hampshire
SO32 2TL
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved following liquidation (1 page)
8 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
8 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 11 July 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 11 July 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments (5 pages)
16 August 2010Liquidators statement of receipts and payments (5 pages)
16 August 2010Liquidators' statement of receipts and payments (5 pages)
16 August 2010Liquidators' statement of receipts and payments (5 pages)
16 August 2010Liquidators statement of receipts and payments (5 pages)
16 August 2010Liquidators statement of receipts and payments (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
21 January 2010Registered office address changed from Number 1 Colmore Square Birmingham B6 6HQ on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Number 1 Colmore Square Birmingham B6 6HQ on 21 January 2010 (2 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
29 January 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
19 September 2008Liquidators statement of receipts and payments to 11 January 2008 (5 pages)
19 September 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
19 September 2008Liquidators' statement of receipts and payments to 11 January 2008 (5 pages)
19 September 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
9 August 2007Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Receiver's abstract of receipts and payments (2 pages)
19 July 2007Receiver's abstract of receipts and payments (2 pages)
19 July 2007Receiver's abstract of receipts and payments (2 pages)
19 July 2007Receiver's abstract of receipts and payments (2 pages)
13 July 2007Receiver ceasing to act (1 page)
13 July 2007Receiver ceasing to act (1 page)
6 February 2007Liquidators statement of receipts and payments (5 pages)
6 February 2007Liquidators' statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators' statement of receipts and payments (5 pages)
14 July 2006Receiver's abstract of receipts and payments (2 pages)
14 July 2006Receiver's abstract of receipts and payments (2 pages)
16 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2005Receiver's abstract of receipts and payments (2 pages)
29 July 2005Receiver's abstract of receipts and payments (2 pages)
20 July 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Statement of affairs (5 pages)
20 July 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Statement of affairs (5 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
13 August 2004Form 3.2 - s/ment of affairs (12 pages)
13 August 2004Administrative Receiver's report (55 pages)
13 August 2004Form 3.2 - s/ment of affairs (12 pages)
13 August 2004Administrative Receiver's report (55 pages)
5 August 2004Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DP (1 page)
5 August 2004Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DP (1 page)
9 June 2004Appointment of receiver/manager (2 pages)
9 June 2004Appointment of receiver/manager (2 pages)
9 June 2004Registered office changed on 09/06/04 from: the poplars, lenton lane nottingham nottinghamshire NG7 2PW (1 page)
9 June 2004Registered office changed on 09/06/04 from: the poplars, lenton lane nottingham nottinghamshire NG7 2PW (1 page)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Secretary's particulars changed (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
5 January 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
13 October 2003Return made up to 07/10/03; full list of members (9 pages)
13 October 2003Return made up to 07/10/03; full list of members (9 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
10 February 2003Ad 20/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 February 2003Statement of affairs (5 pages)
10 February 2003Ad 20/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 February 2003Statement of affairs (5 pages)
30 January 2003Particulars of mortgage/charge (20 pages)
30 January 2003Particulars of mortgage/charge (20 pages)
28 January 2003Nc inc already adjusted 20/12/02 (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2003Nc inc already adjusted 20/12/02 (1 page)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
7 January 2003New director appointed (3 pages)
7 January 2003New director appointed (3 pages)
24 December 2002Memorandum and Articles of Association (7 pages)
24 December 2002Memorandum and Articles of Association (7 pages)
23 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
20 December 2002Company name changed redtag (7) LIMITED\certificate issued on 20/12/02 (3 pages)
20 December 2002Company name changed redtag (7) LIMITED\certificate issued on 20/12/02 (3 pages)
17 October 2002Incorporation (20 pages)
17 October 2002Incorporation (20 pages)