Company NameCornforth Developments Ltd
Company StatusDissolved
Company Number04614513
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 3 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr John Richardson
NationalityBritish
StatusClosed
Appointed18 July 2003(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address9 Ilford Avenue
Cramlington
Tyne & Wear
NE23 3LE
Director NameMr Richard Paul Adam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2004)
RoleGeneral Foreman
Country of ResidenceUnited Kingdom
Correspondence Address6 Yarmouth Drive
Westwood Grange
Cramlington
Northumberland
NE23 1TL
Secretary NameMr Thomas Keith Brown
NationalityBritish
StatusResigned
Appointed20 February 2003(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Haggerstone Drive
Hylton Manor
Sunderland
Tyne & Wear
SR5 3JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrange Lodge
1 Grange Crescent
Sunderland
SR2 7BN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
2 March 2005Director resigned (1 page)
18 March 2004Return made up to 11/12/03; full list of members (6 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
5 March 2003Ad 20/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
11 December 2002Incorporation (9 pages)