Company NameCornace Limited
Company StatusDissolved
Company Number01522692
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 5 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdith Ethel Postlethwaite Plews
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 03 April 2001)
RoleSecretary
Correspondence Address92 Wheatlands
Great Ayton
Middlesbrough
Cleveland
TS9 6EF
Director NameJohn Morris Plews
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 03 April 2001)
RoleInstrument Engineer
Correspondence Address92 Wheatlands
Great Ayton
Middlesbrough
Cleveland
TS9 6EF
Secretary NameEdith Ethel Postlethwaite Plews
NationalityBritish
StatusClosed
Appointed25 June 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address92 Wheatlands
Great Ayton
Middlesbrough
Cleveland
TS9 6EF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
30 October 2000Application for striking-off (1 page)
12 July 2000Full accounts made up to 31 October 1999 (8 pages)
12 July 2000Return made up to 25/06/00; full list of members (6 pages)
4 July 1999Full accounts made up to 31 October 1998 (9 pages)
28 June 1999Return made up to 25/06/99; full list of members (6 pages)
26 June 1998Return made up to 25/06/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 October 1997 (9 pages)
29 June 1997Return made up to 25/06/97; no change of members (4 pages)
12 May 1997Full accounts made up to 31 October 1996 (8 pages)
12 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Memorandum and Articles of Association (11 pages)
2 July 1996Return made up to 25/06/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 October 1995 (8 pages)
14 August 1995Full accounts made up to 31 October 1994 (8 pages)
28 June 1995Return made up to 25/06/95; no change of members (4 pages)