Company NameCorrie & Routh Limited
Company StatusDissolved
Company Number00653515
CategoryPrivate Limited Company
Incorporation Date23 March 1960(64 years, 1 month ago)
Dissolution Date20 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Cantrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(36 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 20 September 2019)
RoleHeating & Plumbing Contractor
Country of ResidenceEngland
Correspondence Address142 Crimicar Lane
Sheffield
S10 4EJ
Secretary NameMr Ian Cantrell
NationalityBritish
StatusClosed
Appointed11 December 2001(41 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 20 September 2019)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address142 Crimicar Lane
Sheffield
S10 4EJ
Director NameJohn Eric Richards
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(32 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2001)
RoleHeating Engineer
Correspondence Address416 Redmires Road
Sheffield
South Yorkshire
S10 4LG
Director NameBrian Willis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(32 years, 9 months after company formation)
Appointment Duration3 months (resigned 22 March 1993)
RoleHeating Engineer
Correspondence Address4 Green Lea
Dronfield Woodhouse
Sheffield
S Yorks
S18 5YA
Secretary NameSusan Richards
NationalityBritish
StatusResigned
Appointed22 December 1992(32 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address416 Redmires Road
Sheffield
South Yorkshire
S10 4LG
Director NameMr Colin Wilkinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(40 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 March 2013)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterthorpe Close
Westfield
Sheffield
South Yorkshire
S20 8LT

Contact

Telephone0114 2301390
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Colin Wilkinson
35.05%
Ordinary B
75 at £1Ian Cantrell
35.05%
Ordinary B
32 at £1J.e. Richards
14.95%
Ordinary A
32 at £1S.a. Richards
14.95%
Ordinary A

Financials

Year2014
Net Worth£388
Cash£5,899
Current Liabilities£85,824

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
1 December 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
16 February 2016Registered office address changed from 83/85 Nethergreen Road Sheffield S11 7EH to Rooms 159-162 Carver House Carver Street Sheffield South Yorkshire S1 4FS on 16 February 2016 (2 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 139
(5 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 214
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 214
(5 pages)
15 April 2013Termination of appointment of Colin Wilkinson as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 January 2010Director's details changed for Ian Cantrell on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Colin Wilkinson on 21 December 2009 (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 February 2009Return made up to 22/12/08; full list of members (4 pages)
11 February 2008Return made up to 22/12/07; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 January 2007Return made up to 22/12/06; full list of members (8 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 December 2005Return made up to 22/12/05; full list of members (8 pages)
18 January 2005Return made up to 22/12/04; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2004Return made up to 22/12/03; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 February 2003Return made up to 22/12/02; full list of members (8 pages)
25 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 January 2002Return made up to 22/12/01; full list of members (8 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
20 December 2001£ ic 1000/214 11/12/01 £ sr 786@1=786 (2 pages)
17 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001New director appointed (2 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
7 January 1999Return made up to 22/12/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 January 1998Return made up to 22/12/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 January 1997Return made up to 22/12/96; full list of members (6 pages)
10 September 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 30 June 1995 (9 pages)
27 December 1995Return made up to 22/12/95; no change of members (4 pages)