Company NameCornhill Maintenance Limited
Company StatusDissolved
Company Number03515801
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date8 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul Butcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 The Grange
High Street
Stevenage
Hertfordshire
SG1 3WA
Secretary NameAldbury Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2000(2 years after company formation)
Appointment Duration8 years, 4 months (closed 08 July 2008)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMalcolm Butcher
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Comforts Farm Avenue
Oxted
Surrey
RH8 9DH
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSteve Jones
NationalityBritish
StatusResigned
Appointed01 August 1998(5 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence Address127a Granby Road
London
SE9 1EJ
Secretary NameSteve Jones
NationalityBritish
StatusResigned
Appointed01 August 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address127a Granby Road
London
SE9 1EJ

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£68,967
Cash£171,297
Current Liabilities£185,152

Accounts

Latest Accounts2 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Return of final meeting of creditors (1 page)
1 December 2003Registered office changed on 01/12/03 from: holton house church lane holton le clay lincolnshire DN36 5AQ (1 page)
20 November 2003Appointment of a liquidator (1 page)
22 September 2003Order of court to wind up (3 pages)
11 June 2003Registered office changed on 11/06/03 from: ardent house gates way stevenage hertfordshire SG1 3HG (1 page)
8 April 2002Return made up to 24/02/02; full list of members (6 pages)
21 November 2001Registered office changed on 21/11/01 from: weaver house 19/21 chapel road london SE27 0TP (1 page)
21 November 2001Director's particulars changed (1 page)
6 November 2001Accounts for a small company made up to 2 April 2001 (7 pages)
24 July 2001Accounts for a small company made up to 2 April 2000 (7 pages)
20 March 2001Return made up to 24/02/01; full list of members (5 pages)
2 March 2001Secretary resigned (1 page)
2 March 2001New secretary appointed (2 pages)
2 March 2001Director's particulars changed (1 page)
15 May 2000Accounts for a small company made up to 2 April 1999 (7 pages)
29 February 2000New secretary appointed (1 page)
25 February 2000Return made up to 24/02/00; full list of members (7 pages)
29 April 1999Return made up to 24/02/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 1998Registered office changed on 01/12/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
14 October 1998Accounting reference date extended from 28/02/99 to 05/04/99 (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
24 February 1998Incorporation (12 pages)