Company NameCore Online Ltd
Company StatusDissolved
Company Number02937447
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 11 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)
Previous NameGet Ahead Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Geoffrey Renshaw
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 04 August 1998)
RoleCompany Director
Correspondence AddressTudor Court The Sycamores
Bramhope
Leeds
West Yorkshire
LS16 9JR
Director NameMichele Renshaw
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 04 August 1998)
RoleSecretary
Correspondence AddressTudor Court The Sycamores
Bramhope
Leeds
Yorkshire
LS16 9JR
Secretary NameMichele Renshaw
NationalityBritish
StatusClosed
Appointed20 June 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 04 August 1998)
RoleCompany Director
Correspondence AddressTudor Court The Sycamores
Bramhope
Leeds
Yorkshire
LS16 9JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHanover House
Clarendon Road
Leeds
LS2 9NZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
4 March 1998Application for striking-off (1 page)
7 August 1996Return made up to 10/06/96; no change of members (5 pages)
25 April 1996Company name changed get ahead LIMITED\certificate issued on 26/04/96 (2 pages)
12 March 1996Compulsory strike-off action has been discontinued (1 page)
12 March 1996Return made up to 10/06/95; full list of members (6 pages)
28 February 1996New secretary appointed;new director appointed (2 pages)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
28 November 1995Location of debenture register (non legible) (2 pages)
28 November 1995Location of register of members (non legible) (1 page)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 November 1995Location - directors interests register: non legible (1 page)