Company NameFrank Corsi International Limited
Company StatusDissolved
Company Number03342830
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOriano Pasquinelli
Date of BirthJuly 1931 (Born 92 years ago)
NationalityItalian
StatusClosed
Appointed01 May 1997(1 month after company formation)
Appointment Duration4 years, 10 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressViale Montegrappa 253
Prato
Italy
Secretary NamePaolo Pasquinelli
NationalityItalian
StatusClosed
Appointed01 October 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressVia Circonvallazione 166
51011 Borgo A Buggiano
Pistoia
Italy
Director NameMr Eric John Lane
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Greenacres Drive
Otterbourne
Winchester
Hampshire
SO21 2HE
Secretary NameTeresa Ellen Martin
NationalityBritish
StatusResigned
Appointed25 April 1998(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address22 Collett Close
Hedge End
Southampton
Hampshire
SO30 2RR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address70 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 4QD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£519
Cash£57
Current Liabilities£606

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (1 page)
20 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Full accounts made up to 31 May 2000 (6 pages)
26 April 2000Return made up to 01/04/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 November 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: unit 10 greatbridge road romsey industrial es romsey hampshire SO51 0HR (1 page)
17 April 1999Return made up to 01/04/99; no change of members (4 pages)
12 March 1999Registered office changed on 12/03/99 from: unit 10 romsey industrial estate greatbridge road romsey hampshire SO51 0HR (1 page)
10 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
9 December 1998Registered office changed on 09/12/98 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page)
6 August 1998Return made up to 01/04/98; full list of members (6 pages)
23 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
6 July 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
10 April 1997Ad 04/04/97--------- £ si 28@1=28 £ ic 2/30 (2 pages)
1 April 1997Incorporation (17 pages)