Company NameCorgi Group Limited
Company StatusDissolved
Company Number05495736
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Patricia Jean Fulker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 13 May 2014)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
Director NameMr John Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameIan George Powney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address156 Crown Heights
Alencon Link
Basingstoke
Hampshire
RG21 7TZ
Secretary NameMrs Phillippa Tracey Walther Caine
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Skylark Rise
Whitchurch
Hampshire
RG28 7SY
Director NameMr Timothy Charles Ottridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 day after company formation)
Appointment Duration1 year (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Olivers Battery Road South
Winchester
Hampshire
SO22 4JD
Director NameDavid Charles Frederick Latham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 31 July 2006)
RoleChartered Engineer
Correspondence Address91 Hinton Way
Great Shelford
Cambridgeshire
CB2 5AH
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Director NameJohn Kenneth Lillicrapp
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2007)
RoleCompany Director
Correspondence AddressSpringfield Fernhill Road
Hawley Green
Camberley
Surrey
GU17 9BW
Director NameMr Edward Victor Jenner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrig Lodge
54 Tower Road North
Heswall Wirral
Merseyside
CH60 6RS
Wales
Director NameMr Stephen Gutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Secretary NameIan George Powney
NationalityBritish
StatusResigned
Appointed12 September 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address156 Crown Heights
Alencon Link
Basingstoke
Hampshire
RG21 7TZ
Director NameMatthew Richard Sharp
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2009)
RoleCompany Director
Correspondence Address8 Dickens Lane
Old Basing
Basingstoke
Hampshire
RG24 7JB
Director NameMatthew Carey Stammers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2007)
RoleCompany Director
Correspondence Address67a Sandbanks Road
Poole
Dorset
BH14 8BS
Director NameMr Martin Robert Wenban
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lady Place
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4FB
Secretary NameMr Neil Michael Read
NationalityBritish
StatusResigned
Appointed05 February 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Correspondence AddressFlat 6 Broughton House
28-30 Bullar Road, Bitterne Park
Southampton
Hampshire
SO18 1GS
Director NameClaire Keyes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2010)
RoleCompany Director
Correspondence Address11 Harmsworth Road
Tadley
Hampshire
RG26 4NB

Location

Registered Address6th Floor Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

48 at £1Gas Safety Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Application to strike the company off the register (3 pages)
15 January 2014Application to strike the company off the register (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 48
(3 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 48
(3 pages)
2 April 2013Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England on 2 April 2013 (1 page)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Solvency statement dated 10/09/12 (1 page)
10 October 2012Resolutions
  • RES13 ‐ Share premium reduced 20/09/2012
(1 page)
10 October 2012Statement of capital on 10 October 2012
  • GBP 48
(4 pages)
10 October 2012Statement of capital on 10 October 2012
  • GBP 48
(4 pages)
10 October 2012Statement by directors (1 page)
10 October 2012Statement by directors (1 page)
10 October 2012Resolutions
  • RES13 ‐ Share premium reduced 20/09/2012
(1 page)
10 October 2012Solvency statement dated 10/09/12 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for Mr John Robert Kimber on 1 June 2011 (2 pages)
7 November 2011Director's details changed for Mr John Robert Kimber on 1 June 2011 (2 pages)
7 November 2011Termination of appointment of Neil Read as a secretary (1 page)
7 November 2011Termination of appointment of Neil Read as a secretary (1 page)
7 November 2011Director's details changed for Mrs Patricia Jean Fulker on 1 June 2011 (2 pages)
7 November 2011Director's details changed for Mrs Patricia Jean Fulker on 1 June 2011 (2 pages)
7 November 2011Director's details changed for Mr John Robert Kimber on 1 June 2011 (2 pages)
7 November 2011Director's details changed for Mrs Patricia Jean Fulker on 1 June 2011 (2 pages)
25 May 2011Compulsory strike-off action has been suspended (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX on 6 January 2011 (1 page)
26 July 2010Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke RG21 4JX England on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke RG21 4JX England on 26 July 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 22 July 2010 (1 page)
22 July 2010Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 22 July 2010 (1 page)
19 July 2010Registered office address changed from 1 Elmwood, Chineham Bus Pk Crockford Lane Basingstoke Hants RG24 8WG on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 1 Elmwood, Chineham Bus Pk Crockford Lane Basingstoke Hants RG24 8WG on 19 July 2010 (2 pages)
3 June 2010Termination of appointment of Richard Slater as a director (2 pages)
3 June 2010Termination of appointment of Richard Slater as a director (2 pages)
21 April 2010Appointment of John Robert Kimber as a director (2 pages)
21 April 2010Appointment of John Robert Kimber as a director (2 pages)
20 April 2010Termination of appointment of Claire Keyes as a director (2 pages)
20 April 2010Termination of appointment of Claire Keyes as a director (2 pages)
14 April 2010Termination of appointment of Martin Wenban as a director (1 page)
14 April 2010Termination of appointment of Martin Wenban as a director (1 page)
8 December 2009Full accounts made up to 31 March 2009 (16 pages)
8 December 2009Full accounts made up to 31 March 2009 (16 pages)
20 August 2009Appointment terminated director michael thompson (1 page)
20 August 2009Appointment terminated director michael thompson (1 page)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 July 2009Director appointed claire keyes (2 pages)
11 July 2009Director appointed claire keyes (2 pages)
26 May 2009Appointment terminated director matthew sharp (1 page)
26 May 2009Appointment terminated director matthew sharp (1 page)
1 August 2008Full accounts made up to 31 March 2008 (16 pages)
1 August 2008Full accounts made up to 31 March 2008 (16 pages)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
10 August 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
10 August 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2007Memorandum and Articles of Association (10 pages)
2 February 2007Memorandum and Articles of Association (10 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
5 July 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
5 July 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
31 March 2006Particulars of contract relating to shares (2 pages)
31 March 2006Particulars of contract relating to shares (2 pages)
31 March 2006Ad 01/02/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
31 March 2006Ad 01/02/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (6 pages)
1 September 2005New director appointed (6 pages)
1 September 2005New director appointed (4 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
27 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 June 2005Incorporation (15 pages)
30 June 2005Incorporation (15 pages)