Company NameCorefile Limited
Company StatusDissolved
Company Number02395597
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 9 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Antony Russell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years after company formation)
Appointment Duration14 years, 1 month (closed 12 July 2005)
RoleCompany Director
Correspondence Address39 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Secretary NameMary Elizabeth Russell
NationalityBritish
StatusClosed
Appointed09 November 1996(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address39 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Secretary NameWinifred Mary Russell
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 1996)
RoleCompany Director
Correspondence Address120 Bracken Road
Brighouse
West Yorkshire
HD6 4BQ

Location

Registered Address39 Savile Park Street
Savile Park
Halifax
West Yorkshire
HX1 3EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£463
Current Liabilities£463

Accounts

Latest Accounts5 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
16 August 2004Return made up to 15/06/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 August 2003Return made up to 15/06/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
2 October 2001Return made up to 15/06/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 March 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
21 June 2000Return made up to 15/06/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 September 1998Registered office changed on 01/09/98 from: 22 horsfall street savile park halifax west yorkshire HX1 3HG (1 page)
4 August 1998Return made up to 15/06/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 September 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
20 November 1996Registered office changed on 20/11/96 from: 120 bracken road brighouse west yorkshire HD6 4BQ (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
7 August 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
17 November 1995Registered office changed on 17/11/95 from: 6 south view southowram halifax west yorkshire HX3 9RD (1 page)
3 July 1995Return made up to 15/06/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)