Company NameCorinthia Management Limited
Company StatusDissolved
Company Number03619953
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Leslie Doberman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LA
Director NameDavid Adam Marshall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(same day as company formation)
RoleProperty Developer
Correspondence Address36 Herring Gull Close
The Links
Blyth
Northumberland
NE24 3RH
Secretary NameSusan Michele Doberman
NationalityBritish
StatusClosed
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameRichard John Gilbert
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 7 Cambridge Gate
London
NW1 4JX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCorinthia House
6-8 Lambton Road
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£46,000
Net Worth£1,351
Cash£2,170
Current Liabilities£85,860

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (1 page)
1 September 2000Full accounts made up to 31 October 1999 (7 pages)
25 August 2000Return made up to 21/08/00; full list of members (7 pages)
26 November 1999New director appointed (2 pages)
4 October 1999Ad 30/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 September 1999Return made up to 21/08/99; full list of members (6 pages)
6 September 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
20 June 1999Registered office changed on 20/06/99 from: 42 mitchell avenue jesmond newcastle upon tyne tyne & wear NE2 3LA (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
21 August 1998Incorporation (12 pages)