Company NameCornstore Limited
Company StatusDissolved
Company Number03759429
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony William Smithson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 11 August 2009)
RoleEngineer
Correspondence AddressOak Tree House
Main Street, Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Director NameBeverley Jane Smithson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 11 August 2009)
RoleAccounts
Correspondence AddressOak Tree House
Main Street, Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Director NameMartyn Adam Smithson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 11 August 2009)
RoleEngineer
Correspondence Address46 The Gallops
Norton
Malton
North Yorkshire
YO17 9JU
Secretary NameBeverley Jane Smithson
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 11 August 2009)
RoleAccounts
Correspondence AddressOak Tree House
Main Street, Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Enterprise Way
Thornton Road Indutrial Estate
Pickering
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Financials

Year2014
Net Worth-£55,072
Current Liabilities£92,645

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 July 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
(7 pages)
23 January 2006Return made up to 26/04/05; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 January 2006Registered office changed on 23/01/06 from: unit 1A plot 7 rye close york road business park malton north yorkshire YO17 6YD (1 page)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 May 2004Return made up to 26/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 May 2002Return made up to 26/04/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 26/04/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2000Ad 23/03/00--------- £ si 1@1 (2 pages)
12 July 1999Registered office changed on 12/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
26 April 1999Incorporation (13 pages)