Company NameCoremasters Limited
DirectorsBarry Noone and Alan Gerard Vasey
Company StatusDissolved
Company Number02232195
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Previous NameUnderground Drilling Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarry Noone
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleManager
Correspondence Address48 Browning Hill
Coxhoe
Durham
County Durham
DH6 4SA
Director NameMr Alan Gerard Vasey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Correspondence Address6 Wellridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ
Secretary NameChristine Vasey
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address6 Wellridge Park
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameChristine Vasey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1999)
RoleSecretary
Correspondence Address6 Wellridge Park
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9PQ

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
27 May 1999Statement of affairs (11 pages)
27 May 1999Appointment of a voluntary liquidator (1 page)
27 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 1999Registered office changed on 07/05/99 from: 12 industrial road hertburn industrial estate washington tyne & wear NE37 2SF (1 page)
7 April 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1999Director resigned (1 page)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
20 November 1995Accounts for a small company made up to 28 February 1995 (9 pages)