Company NameCorryuk Limited
Company StatusDissolved
Company Number05192130
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Marion Corry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(1 day after company formation)
Appointment Duration12 years, 6 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Bridle
Woodham
Newton Aycliffe
Co. Durham
DL5 4TH
Director NameMr Michael Hodgson Corry
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(1 day after company formation)
Appointment Duration12 years, 6 months (closed 14 February 2017)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address16 The Bridle
Newton Aycliffe
County Durham
DL5 4TH
Secretary NameMr Michael Hodgson Corry
NationalityBritish
StatusClosed
Appointed29 July 2004(1 day after company formation)
Appointment Duration12 years, 6 months (closed 14 February 2017)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address16 The Bridle
Newton Aycliffe
County Durham
DL5 4TH
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitecorryuk.com

Location

Registered Address48 Merrybent
Darlington
County Durham
DL2 2LE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe
Built Up AreaMerrybent

Shareholders

1 at £1Marion Corry
50.00%
Ordinary
1 at £1Michael Corry
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,187
Current Liabilities£14,397

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
5 August 2016Register inspection address has been changed from Office 3 Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF United Kingdom to 48 Merrybent Darlington County Durham DL2 2LE (1 page)
8 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 December 2015Registered office address changed from 16 the Bridle, Woodham Newton Aycliffe County Durham DL5 4th to 48 Merrybent Darlington County Durham DL2 2LE on 21 December 2015 (1 page)
24 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
2 January 2014Micro company accounts made up to 31 December 2013 (3 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Cancellation of shares. Statement of capital on 27 March 2013
  • GBP 2
(4 pages)
4 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 March 2012Amended accounts made up to 31 December 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2011Register inspection address has been changed from Office 4 Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF United Kingdom (1 page)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
31 July 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 2
(3 pages)
31 July 2011Register(s) moved to registered office address (1 page)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2010Director's details changed for Mr Michael Hodgson Corry on 28 July 2010 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Marion Corry on 28 July 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 August 2007Return made up to 28/07/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 July 2006Return made up to 28/07/06; full list of members (3 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2005Return made up to 28/07/05; full list of members (3 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Registered office changed on 30/08/05 from: 16 the bridle, woodham newton aycliffe co. Durham DL5 4TH (1 page)
6 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 August 2004Ad 28/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New director appointed (1 page)
29 July 2004New secretary appointed (1 page)
28 July 2004Incorporation (14 pages)