Company NameCorlawn North West Limited
Company StatusDissolved
Company Number05100874
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameBradley O'Mahoney Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony James Bradley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Cragside
Corbridge
Northumberland
NE45 5EU
Director NameDaniel James O'Mahoney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
4 Lawn Drive
West Boldon
Tyne & Wear
Ne36 Oaz
Secretary NameMr Anthony James Bradley
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cragside
Corbridge
Northumberland
NE45 5EU
Director NameTimothy Liam Murphy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleGraphic Design Consultant
Correspondence Address4 Poppyfields
Chester Le Street
County Durham
DH2 2NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStudio 6 The Kiln
Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Company name changed bradley o'mahoney creative LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(2 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Company name changed bradley o'mahoney creative LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(2 pages)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 67
(4 pages)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 67
(4 pages)
16 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2011Purchase of own shares. (3 pages)
5 July 2011Purchase of own shares. (3 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Daniel James O'mahoney on 14 April 2011 (2 pages)
9 May 2011Termination of appointment of Timothy Murphy as a director (1 page)
9 May 2011Director's details changed for Daniel James O'mahoney on 14 April 2011 (2 pages)
9 May 2011Termination of appointment of Timothy Murphy as a director (1 page)
10 December 2010Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne Tyne & Wear NE2 4PQ on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne Tyne & Wear NE2 4PQ on 10 December 2010 (1 page)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Register inspection address has been changed (2 pages)
28 April 2010Annual return made up to 14 April 2010 (11 pages)
28 April 2010Register inspection address has been changed (2 pages)
28 April 2010Annual return made up to 14 April 2010 (11 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 June 2009Return made up to 14/04/09; full list of members (7 pages)
8 June 2009Return made up to 14/04/09; full list of members (7 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 April 2008Return made up to 14/04/08; full list of members (5 pages)
17 April 2008Return made up to 14/04/08; full list of members (5 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
17 April 2007Return made up to 14/04/07; full list of members (3 pages)
17 April 2007Return made up to 14/04/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Location of register of members (1 page)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2005Return made up to 14/04/05; full list of members (7 pages)
9 June 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004Incorporation (17 pages)
14 April 2004Incorporation (17 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)