Company NameCornelius Parish,Limited
Company StatusDissolved
Company Number00256559
CategoryPrivate Limited Company
Incorporation Date20 May 1931(92 years, 11 months ago)
Dissolution Date11 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(59 years, 8 months after company formation)
Appointment Duration31 years, 4 months (closed 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgate House Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0QF
Director NameMrs Yvonne Margaret Law
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(59 years, 8 months after company formation)
Appointment Duration31 years, 4 months (closed 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgate House Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0QF
Director NameMr Bruce Heblethwayte Raper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(59 years, 8 months after company formation)
Appointment Duration31 years, 4 months (closed 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgate House Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0QF
Director NameNigel Bryan Hargreaves Parish
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(59 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxtree
Woodlands Rise North Ferriby
Hull
North Humberside
HU14 3JT
Secretary NameDavid Leonard Deverson
NationalityBritish
StatusResigned
Appointed02 January 1991(59 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address3 Lockwood Street
Driffield
East Yorkshire
YO25 6RU
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed29 September 2003(72 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2007)
RoleAccountant
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Brian Long
NationalityBritish
StatusResigned
Appointed18 May 2007(76 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Willerby
Hull
East Yorkshire
HU10 6AA
Secretary NameMrs Claire Louise Wright
NationalityBritish
StatusResigned
Appointed09 April 2008(76 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 April 2013)
RoleAccountant
Correspondence AddressParkgate House Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0QF

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£166,074
Cash£224

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 May 2022Final Gazette dissolved following liquidation (1 page)
11 February 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
16 December 2021Liquidators' statement of receipts and payments to 11 October 2021 (19 pages)
18 December 2020Liquidators' statement of receipts and payments to 11 October 2020 (19 pages)
24 December 2019Liquidators' statement of receipts and payments to 11 October 2019 (19 pages)
7 January 2019Liquidators' statement of receipts and payments to 11 October 2018 (19 pages)
30 December 2017Liquidators' statement of receipts and payments to 11 October 2017 (19 pages)
28 November 2016Administrator's progress report to 12 October 2016 (22 pages)
28 November 2016Administrator's progress report to 12 October 2016 (22 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 September 2016Administrator's progress report to 18 August 2016 (18 pages)
2 September 2016Administrator's progress report to 18 August 2016 (18 pages)
4 April 2016Administrator's progress report to 18 February 2016 (19 pages)
4 April 2016Administrator's progress report to 18 February 2016 (19 pages)
15 November 2015Registered office address changed from 9th Floor 9 Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from 9th Floor 9 Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
8 October 2015Notice of extension of period of Administration (1 page)
8 October 2015Administrator's progress report to 18 August 2015 (15 pages)
8 October 2015Administrator's progress report to 18 August 2015 (15 pages)
8 October 2015Notice of extension of period of Administration (1 page)
16 April 2015Administrator's progress report to 10 March 2015 (15 pages)
16 April 2015Administrator's progress report to 10 March 2015 (15 pages)
10 October 2014Notice of extension of period of Administration (1 page)
10 October 2014Notice of extension of period of Administration (1 page)
22 September 2014Administrator's progress report to 10 September 2014 (15 pages)
22 September 2014Administrator's progress report to 10 September 2014 (15 pages)
23 April 2014Administrator's progress report to 10 March 2014 (17 pages)
23 April 2014Administrator's progress report to 10 March 2014 (17 pages)
23 April 2014Notice of extension of period of Administration (1 page)
23 April 2014Notice of extension of period of Administration (1 page)
19 November 2013Administrator's progress report to 23 October 2013 (17 pages)
19 November 2013Administrator's progress report to 23 October 2013 (17 pages)
14 August 2013Result of meeting of creditors (3 pages)
14 August 2013Result of meeting of creditors (3 pages)
18 July 2013Statement of affairs with form 2.14B (6 pages)
18 July 2013Statement of affairs with form 2.14B (6 pages)
1 July 2013Statement of administrator's proposal (28 pages)
1 July 2013Statement of administrator's proposal (28 pages)
3 May 2013Appointment of an administrator (1 page)
3 May 2013Registered office address changed from Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA United Kingdom on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA United Kingdom on 3 May 2013 (2 pages)
3 May 2013Appointment of an administrator (1 page)
3 May 2013Registered office address changed from Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA United Kingdom on 3 May 2013 (2 pages)
22 April 2013Termination of appointment of Claire Wright as a secretary (1 page)
22 April 2013Termination of appointment of Claire Wright as a secretary (1 page)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 62,945
(7 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 62,945
(7 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 62,945
(7 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
15 September 2011Registered office address changed from 3 West Stockwell Street Colchester Essex CO1 1HQ on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 3 West Stockwell Street Colchester Essex CO1 1HQ on 15 September 2011 (1 page)
30 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
30 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
19 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
19 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
30 July 2010Auditors resignation (1 page)
30 July 2010Auditors resignation (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
13 January 2010Secretary's details changed for Mrs Claire Louise Wright on 5 January 2010 (1 page)
13 January 2010Director's details changed for Mr William Moran Law on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Yvonne Margaret Law on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mrs Claire Louise Wright on 5 January 2010 (1 page)
13 January 2010Director's details changed for Mr William Moran Law on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mrs Claire Louise Wright on 5 January 2010 (1 page)
13 January 2010Director's details changed for Bruce Heblethwayte Raper on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr William Moran Law on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Yvonne Margaret Law on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Yvonne Margaret Law on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Bruce Heblethwayte Raper on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Bruce Heblethwayte Raper on 5 January 2010 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
2 April 2009Accounts for a small company made up to 30 November 2008 (6 pages)
2 April 2009Accounts for a small company made up to 30 November 2008 (6 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 30 November 2007 (6 pages)
4 November 2008Accounts for a small company made up to 30 November 2007 (6 pages)
10 April 2008Secretary appointed mrs claire louise wright (1 page)
10 April 2008Secretary appointed mrs claire louise wright (1 page)
9 April 2008Appointment terminated secretary brian long (1 page)
9 April 2008Appointment terminated secretary brian long (1 page)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
4 April 2007Auditor's resignation (1 page)
4 April 2007Auditor's resignation (1 page)
17 January 2007Return made up to 05/01/07; full list of members (7 pages)
17 January 2007Return made up to 05/01/07; full list of members (7 pages)
28 November 2006Accounts for a small company made up to 30 November 2005 (6 pages)
28 November 2006Accounts for a small company made up to 30 November 2005 (6 pages)
25 January 2006Return made up to 05/01/06; full list of members (7 pages)
25 January 2006Return made up to 05/01/06; full list of members (7 pages)
27 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
27 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
12 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 March 2005£ sr 62355@1 09/01/04 (1 page)
18 March 2005£ sr 62355@1 09/01/04 (1 page)
9 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 February 2005Return made up to 05/01/05; full list of members (7 pages)
9 February 2005Return made up to 05/01/05; full list of members (7 pages)
15 November 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
15 November 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
14 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 October 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
4 October 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
5 February 2004Return made up to 05/01/04; full list of members (8 pages)
5 February 2004Return made up to 05/01/04; full list of members (8 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
25 July 2003Location of register of members (1 page)
25 July 2003Location of register of members (1 page)
6 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Accounts for a medium company made up to 30 November 2001 (21 pages)
2 October 2002Accounts for a medium company made up to 30 November 2001 (21 pages)
21 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Return made up to 05/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Return made up to 05/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
27 July 2000Registered office changed on 27/07/00 from: queen victoria house guildhall road hull HU1 1HH (1 page)
27 July 2000Registered office changed on 27/07/00 from: queen victoria house guildhall road hull HU1 1HH (1 page)
7 March 2000Accounts for a small company made up to 30 November 1998 (9 pages)
7 March 2000Accounts for a small company made up to 30 November 1998 (9 pages)
17 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 July 1999Auditor's resignation (1 page)
16 July 1999Auditor's resignation (1 page)
22 February 1999Auditor's resignation (1 page)
22 February 1999Auditor's resignation (1 page)
5 February 1999Return made up to 05/01/99; full list of members (9 pages)
5 February 1999Return made up to 05/01/99; full list of members (9 pages)
2 February 1999Full group accounts made up to 30 November 1997 (20 pages)
2 February 1999Full group accounts made up to 30 November 1997 (20 pages)
3 February 1998Return made up to 05/01/98; no change of members (7 pages)
3 February 1998Return made up to 05/01/98; no change of members (7 pages)
30 December 1997Return made up to 05/01/97; change of members; amend (9 pages)
30 December 1997Return made up to 05/01/97; change of members; amend (9 pages)
22 September 1997Full group accounts made up to 30 November 1996 (21 pages)
22 September 1997Full group accounts made up to 30 November 1996 (21 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
17 March 1997Full group accounts made up to 30 November 1995 (20 pages)
17 March 1997Full group accounts made up to 30 November 1995 (20 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
17 February 1997Return made up to 05/01/97; no change of members (6 pages)
17 February 1997Return made up to 05/01/97; no change of members (6 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
14 March 1996Full group accounts made up to 30 November 1994 (18 pages)
14 March 1996Full group accounts made up to 30 November 1994 (18 pages)
12 February 1996Return made up to 05/01/96; full list of members (9 pages)
12 February 1996Return made up to 05/01/96; full list of members (9 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Full group accounts made up to 30 November 1993 (18 pages)
28 March 1995Full group accounts made up to 30 November 1993 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (138 pages)
5 December 1989Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(14 pages)
5 December 1989Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(14 pages)
31 March 1989New director appointed (2 pages)
31 March 1989New director appointed (2 pages)
20 October 1987New director appointed (2 pages)
20 October 1987New director appointed (2 pages)
30 November 1985Accounts made up to 30 November 1984 (23 pages)
30 November 1985Accounts made up to 30 November 1984 (23 pages)
29 April 1981Accounts made up to 31 May 1980 (18 pages)
29 April 1981Accounts made up to 31 May 1980 (18 pages)
21 April 1976Accounts made up to 31 May 1975 (17 pages)
21 April 1976Accounts made up to 31 May 1975 (17 pages)