Company NameCompany Shop (Corby) Limited
Company StatusDissolved
Company Number02425580
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)
Dissolution Date28 July 1998 (25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameWilfred Dickinson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 28 July 1998)
RoleConsultant Director
Correspondence Address32 Roman Way
Lechlade
Gloucestershire
GL7 3BP
Wales
Director NameMr John Michael Marren
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 28 July 1998)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressMore Hall Grange Cottage
More Hall Lane
Bolsterstone
South Yorkshire
S36 3ST
Secretary NameWilfred Dickinson
NationalityBritish
StatusClosed
Appointed04 November 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 28 July 1998)
RoleConsultant Director
Correspondence Address32 Roman Way
Lechlade
Gloucestershire
GL7 3BP
Wales
Director NamePauline Anne Inman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 28 July 1998)
RoleAdministrator
Correspondence Address36 Hempstead Lane
Pottenend
Berkhamsted
Hertfordshire
HP4 2SD
Director NameMichael MacDonald
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1993)
RoleSolicitor
Correspondence Address33 Dinglewood Coupland Close
Whittington Hall
Chesterfield
Derbyshire
S41 9TB
Director NameMr Jeremy Christopher Rice
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1993)
RoleSolicitor
Correspondence Address99 Saltergate
Chesterfield
Derbyshire
S40 1LD
Secretary NameMichael MacDonald
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address33 Dinglewood Coupland Close
Whittington Hall
Chesterfield
Derbyshire
S41 9TB
Director NameMichelle Susan Bladon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 1996)
RoleResearcher
Correspondence AddressJasmine House
High Street
Castor
Cambridgeshire
PE6 7JP

Location

Registered AddressNew Road
Tankersley
Barnsley
South Yorkshire
S75 3BQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 February 1998Application for striking-off (1 page)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 May 1996Director resigned (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 November 1995Return made up to 22/09/95; no change of members (4 pages)