Company NameCornell Developments Limited
Company StatusDissolved
Company Number02494028
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Fenwick
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 11 November 2003)
RoleProposed Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Leonards
Mitford
Morpeth
Northumberland
NE61 3PN
Director NameMichael Harris
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(12 months after company formation)
Appointment Duration4 years (resigned 09 May 1995)
RoleChartered Accountant
Correspondence Address19 Gloucester Place Mews
London
W1H 3PN
Director NameMartin Bruce Rodgers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(12 months after company formation)
Appointment Duration2 years (resigned 20 April 1993)
RoleChartered Accountant
Correspondence Address10 Red House Close
Knotty Green
Beaconsfield
Buckinghamshire
HP19 1XU
Secretary NameMartin Bruce Rodgers
NationalityBritish
StatusResigned
Appointed19 April 1991(12 months after company formation)
Appointment Duration2 years (resigned 20 April 1993)
RoleCompany Director
Correspondence Address10 Red House Close
Knotty Green
Beaconsfield
Buckinghamshire
HP19 1XU
Director NameShelagh Baker Rodgers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 years after company formation)
Appointment Duration5 years (resigned 01 May 1998)
RoleHousewife
Correspondence Address18 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AE
Secretary NameShelagh Baker Rodgers
NationalityBritish
StatusResigned
Appointed20 April 1993(3 years after company formation)
Appointment Duration5 years (resigned 01 May 1998)
RoleHousewife
Correspondence Address18 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AE

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£605,696
Gross Profit£66,261
Net Worth-£102,629
Current Liabilities£249,650

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
10 March 2003Receiver ceasing to act (1 page)
10 March 2003Receiver's abstract of receipts and payments (2 pages)
7 January 2003Receiver ceasing to act (1 page)
15 October 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
26 October 2001Receiver's abstract of receipts and payments (2 pages)
27 October 2000Receiver's abstract of receipts and payments (2 pages)
15 October 1999Receiver's abstract of receipts and payments (2 pages)
3 December 1998Administrative Receiver's report (5 pages)
3 December 1998Statement of Affairs in administrative receivership following report to creditors (5 pages)
12 October 1998Registered office changed on 12/10/98 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
12 October 1998Appointment of receiver/manager (1 page)
12 October 1998Appointment of receiver/manager (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Secretary resigned;director resigned (1 page)
6 May 1998Return made up to 19/04/98; no change of members (4 pages)
12 February 1998Registered office changed on 12/02/98 from: 18 sandelswood end beaconsfield buckinghamshire HP9 2AE (1 page)
20 May 1997Return made up to 19/04/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 September 1995 (8 pages)
2 May 1997Accounts for a small company made up to 30 September 1994 (8 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Particulars of mortgage/charge (8 pages)
22 May 1996Registered office changed on 22/05/96 from: 10 red house close knotty green beaconsfield buckinghamshire HP9 1XU (1 page)
21 May 1996Return made up to 19/04/96; no change of members (4 pages)
15 March 1996Accounting reference date shortened from 30/09 to 30/04 (1 page)
6 February 1996Particulars of mortgage/charge (3 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 19 gloucester place mews london W1H 3PN (1 page)
24 May 1995Director resigned (2 pages)
23 April 1995Return made up to 19/04/95; no change of members (4 pages)