Company NameCornell Properties Limited
Company StatusDissolved
Company Number03757923
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date8 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaliah Lauren Abramson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(4 days after company formation)
Appointment Duration9 years, 2 months (closed 08 July 2008)
RoleCompany Director
Correspondence Address145 Park Lane
Whitefield
Manchester
M45 7GT
Secretary NameVictoria Limevall
NationalityBritish
StatusResigned
Appointed26 April 1999(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleSecretary
Correspondence Address153 Bury New Road
Whitefield
Manchester
Lancashire
M45 6AA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Return of final meeting of creditors (1 page)
21 January 2004Registered office changed on 21/01/04 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
14 January 2004Appointment of a liquidator (1 page)
15 January 2003Order of court to wind up (2 pages)
10 December 2002Strike-off action suspended (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2002Secretary resigned (1 page)
28 October 2001Secretary's particulars changed (1 page)
14 May 2001Return made up to 22/04/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 June 2000Return made up to 22/04/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: frenkel topping & co frontier house, merchants quay salford lancashire M5 2SR (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
29 April 1999Director resigned (2 pages)
29 April 1999Secretary resigned (1 page)
22 April 1999Incorporation (12 pages)