Company NameCormorant Developments Limited
Company StatusDissolved
Company Number01915200
CategoryPrivate Limited Company
Incorporation Date20 May 1985(38 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark David Wallace Cunningham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressC/O Mierscourt Road
Rainham
Gillingham
Kent
ME8 8JF
Director NameJohn Spencer Stanley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7001 Mira Vista
Fort Worth 76132
Texas
United States
Director NameMr Martyn Nicholas Charles Thom
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1994(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 14 January 2003)
RoleBuilder
Correspondence Address5 Town Hill
Lingfield
Surrey
RH7 6AG
Secretary NameJohn Spencer Stanley
NationalityBritish
StatusClosed
Appointed01 December 1996(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7001 Mira Vista
Fort Worth 76132
Texas
United States
Director NameNigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1992)
RoleSolicitor
Correspondence Address15 Dore Road
Sheffield
South Yorkshire
S17 3NA
Director NameMr Richard John Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Broad Park Road
Bere Alston
Yelverton
Devon
PL20 7DX
Secretary NameMr Richard John Morton
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Broad Park Road
Bere Alston
Yelverton
Devon
PL20 7DX
Director NameRichard Bernard Kealey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 1996)
RoleConstruction Director
Correspondence AddressWindyridge
29 Algarth Road
Pocklington
York
YO4 2HP

Location

Registered AddressC/O Robson Rhodes
St George Street
40 Great George Street Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£10,871,000
Gross Profit£439,000
Net Worth£1,456,000
Cash£290,000
Current Liabilities£3,479,000

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 January

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 May 2002Receiver's abstract of receipts and payments (3 pages)
30 April 2002Receiver ceasing to act (1 page)
1 May 2001Receiver's abstract of receipts and payments (2 pages)
25 April 2000Receiver's abstract of receipts and payments (2 pages)
13 May 1999Receiver's abstract of receipts and payments (2 pages)
5 May 1998Receiver's abstract of receipts and payments (2 pages)
16 July 1997Statement of Affairs in administrative receivership following report to creditors (6 pages)
12 June 1997Administrative Receiver's report (8 pages)
28 April 1997Registered office changed on 28/04/97 from: cormorant house charlwood road lowfield heath west sussex RH11 0PS (1 page)
18 April 1997Appointment of receiver/manager (1 page)
20 January 1997Accounting reference date shortened from 31/05/97 to 20/01/97 (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned;director resigned (1 page)
26 September 1996Return made up to 10/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1996Director resigned (1 page)
5 January 1996Registered office changed on 05/01/96 from: 34 high street westerham kent TN16 1RF (1 page)
3 January 1996Full accounts made up to 31 May 1995 (21 pages)
23 October 1995Return made up to 10/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 1995New director appointed (4 pages)
13 October 1995New director appointed (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
26 June 1995Accounting reference date extended from 30/04 to 31/05 (2 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
6 April 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Re-registration of Memorandum and Articles (40 pages)
6 April 1995Application for reregistration from PLC to private (1 page)
6 April 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)