Company NameCortonbest Limited
Company StatusDissolved
Company Number03921231
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAnthony Maw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleRetail Sales
Correspondence Address8 Belford Terrace East
Sunderland
Tyne & Wear
SR2 7TH
Secretary NameCaroline Maw
NationalityBritish
StatusClosed
Appointed06 June 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleRetail Sales
Correspondence Address8 Belford Terrace East
Sunderland
Tyne & Wear
SR2 7TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Ellison Street
Gateshead
Tyne & Wear
NE8 1AY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
6 March 2001Return made up to 08/02/01; full list of members (6 pages)
28 June 2000Memorandum and Articles of Association (13 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
22 June 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 June 2000Div 06/06/00 (1 page)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)