Company NameDraft Accounts Limited
Company StatusDissolved
Company Number02808479
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)
Previous NameCornholme Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSusan Margaret Mosley
NationalityBritish
StatusClosed
Appointed10 May 1995(2 years after company formation)
Appointment Duration9 years, 5 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Farm 6 Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameGeoffrey Mosley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1997(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 02 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameVera Sykes
NationalityBritish
StatusResigned
Appointed30 September 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleSecretary
Correspondence Address12 Beaumont Street
Netherton
Huddersfield
West Yorkshire
HD4 7HD
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Director NameG Mosley Financial Services Limited (Corporation)
StatusResigned
Appointed19 May 1993(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
Correspondence AddressBullace Grange Farm
Millhouse Green Denistone
Sheffield
South Yorkshire
S30 6NS
Secretary NameConsolidated Trust Limited (Corporation)
StatusResigned
Appointed19 May 1993(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1993)
Correspondence AddressBullace Grange Farm
Millhouse Grren Penistone
Sheffield
South Yorkshire
S30 6NS

Location

Registered AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Financials

Year2014
Net Worth-£17,247
Cash£66,609
Current Liabilities£61,343

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Return made up to 13/04/04; full list of members (6 pages)
8 June 2004Application for striking-off (1 page)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 June 2003Return made up to 13/04/03; no change of members
  • 363(287) ‐ Registered office changed on 13/06/03
(6 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 May 2002Return made up to 13/04/02; no change of members (6 pages)
27 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 June 2001Return made up to 13/04/01; full list of members (11 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
10 April 2000Return made up to 13/04/00; no change of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 May 1999Return made up to 13/04/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 May 1998Return made up to 13/04/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
26 August 1997Company name changed cornholme investments LIMITED\certificate issued on 27/08/97 (2 pages)
3 July 1997New director appointed (2 pages)
22 November 1996Accounts for a small company made up to 30 April 1995 (4 pages)
11 November 1996Registered office changed on 11/11/96 from: headlands house todmorden road cornholme nr cliviger lancashire BB4 (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Return made up to 13/04/95; full list of members (6 pages)
11 November 1996Secretary resigned (1 page)
24 May 1995Secretary resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Registered office changed on 24/05/95 from: bullace grange farm millhouse green penistone south yorkshire S30 6NS (1 page)