Company NameCornpath Limited
Company StatusDissolved
Company Number03880497
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 4 months ago)
Dissolution Date14 January 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Graham Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(1 week, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 14 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Director NameSimon Andrew John Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(1 week, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 14 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 209 High Street
Redcar
TS10 9AF
Director NameDavid Thomas Andrew Gaine
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(1 week, 4 days after company formation)
Appointment Duration15 years, 1 month (closed 14 January 2015)
RoleOperations Manager
Correspondence Address27 Park Dale West
Wolverhampton
West Midlands
WV1 4TE
Secretary NameMr Richard Graham Robinson
NationalityBritish
StatusClosed
Appointed25 November 2003(4 years after company formation)
Appointment Duration11 years, 1 month (closed 14 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Secretary NameMr John Paul Bury
NationalityBritish
StatusClosed
Appointed15 September 2005(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde 72 Church Lane
Acklam
Middlesbrough
Cleveland
TS5 7EB
Secretary NameMarie Richmond
NationalityBritish
StatusResigned
Appointed29 November 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 12 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address1 Bromley Hill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Bridgwater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

85 at £1Dukedom LTD
85.00%
Ordinary
15 at £1David Thomas Andrew Gaine
15.00%
Ordinary

Financials

Year2014
Turnover£4,453,619
Gross Profit£2,948,374
Net Worth£2,911,109
Cash£44,157
Current Liabilities£3,133,134

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 September 2017Bona Vacantia disclaimer (1 page)
7 September 2017Bona Vacantia disclaimer (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Notice of move from Administration to Dissolution on 6 October 2014 (16 pages)
14 October 2014Administrator's progress report to 6 October 2014 (17 pages)
14 October 2014Notice of move from Administration to Dissolution on 6 October 2014 (16 pages)
14 October 2014Administrator's progress report to 6 October 2014 (17 pages)
14 October 2014Administrator's progress report to 6 October 2014 (17 pages)
14 October 2014Notice of move from Administration to Dissolution on 6 October 2014 (16 pages)
17 April 2014Notice of extension of period of Administration (1 page)
17 April 2014Notice of extension of period of Administration (1 page)
17 April 2014Administrator's progress report to 11 April 2014 (27 pages)
17 April 2014Administrator's progress report to 11 April 2014 (27 pages)
12 November 2013Administrator's progress report to 11 October 2013 (23 pages)
12 November 2013Administrator's progress report to 11 October 2013 (23 pages)
23 April 2013Administrator's progress report to 11 April 2013 (27 pages)
23 April 2013Administrator's progress report to 11 April 2013 (27 pages)
17 April 2013Notice of extension of period of Administration (1 page)
17 April 2013Notice of extension of period of Administration (1 page)
12 November 2012Notice of extension of period of Administration (2 pages)
12 November 2012Notice of extension of period of Administration (2 pages)
12 November 2012Administrator's progress report to 11 October 2012 (39 pages)
12 November 2012Administrator's progress report to 11 October 2012 (39 pages)
11 October 2012Notice of extension of period of Administration (1 page)
11 October 2012Notice of extension of period of Administration (1 page)
15 May 2012Administrator's progress report to 11 April 2012 (21 pages)
15 May 2012Administrator's progress report to 11 April 2012 (21 pages)
8 March 2012Statement of affairs with form 2.14B (9 pages)
8 March 2012Statement of affairs with form 2.14B (9 pages)
21 December 2011Notice of deemed approval of proposals (1 page)
21 December 2011Notice of deemed approval of proposals (1 page)
15 December 2011Statement of administrator's proposal (52 pages)
15 December 2011Statement of administrator's proposal (52 pages)
17 October 2011Appointment of an administrator (1 page)
17 October 2011Appointment of an administrator (1 page)
14 October 2011Registered office address changed from P O Box 209 High Street Redcar TS10 9AF on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from P O Box 209 High Street Redcar TS10 9AF on 14 October 2011 (2 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 February 2011Full accounts made up to 31 March 2010 (20 pages)
1 February 2011Full accounts made up to 31 March 2010 (20 pages)
21 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 100
(7 pages)
21 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 100
(7 pages)
25 February 2010Full accounts made up to 31 March 2009 (20 pages)
25 February 2010Full accounts made up to 31 March 2009 (20 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
28 September 2009Director's change of particulars / simon wright / 21/09/2009 (1 page)
28 September 2009Director's change of particulars / simon wright / 21/09/2009 (1 page)
25 September 2009Registered office changed on 25/09/2009 from blenheim house falcon court preston farm industrial estate stockton on tees cleveland TS18 3TS (1 page)
25 September 2009Registered office changed on 25/09/2009 from blenheim house falcon court preston farm industrial estate stockton on tees cleveland TS18 3TS (1 page)
4 February 2009Director's change of particulars / simon wright / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / simon wright / 04/02/2009 (1 page)
15 January 2009Full accounts made up to 31 March 2008 (19 pages)
15 January 2009Full accounts made up to 31 March 2008 (19 pages)
9 December 2008Return made up to 19/11/08; full list of members (4 pages)
9 December 2008Return made up to 19/11/08; full list of members (4 pages)
28 July 2008Return made up to 19/11/07; full list of members (4 pages)
28 July 2008Return made up to 19/11/07; full list of members (4 pages)
18 January 2008Accounts made up to 31 March 2007 (21 pages)
18 January 2008Accounts made up to 31 March 2007 (21 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
7 February 2007Accounts made up to 31 March 2006 (20 pages)
7 February 2007Accounts made up to 31 March 2006 (20 pages)
12 December 2006Return made up to 19/11/06; full list of members (3 pages)
12 December 2006Return made up to 19/11/06; full list of members (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (6 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (6 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
1 February 2006Accounts made up to 31 March 2005 (18 pages)
1 February 2006Accounts made up to 31 March 2005 (18 pages)
13 December 2005Return made up to 19/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2005Return made up to 19/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
5 May 2005Particulars of mortgage/charge (4 pages)
5 May 2005Particulars of mortgage/charge (4 pages)
3 February 2005Accounts made up to 31 March 2004 (18 pages)
3 February 2005Accounts made up to 31 March 2004 (18 pages)
14 January 2005Return made up to 19/11/04; full list of members (7 pages)
14 January 2005Return made up to 19/11/04; full list of members (7 pages)
7 January 2005Particulars of mortgage/charge (4 pages)
7 January 2005Particulars of mortgage/charge (4 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
29 April 2004Particulars of mortgage/charge (4 pages)
29 April 2004Particulars of mortgage/charge (4 pages)
6 February 2004Accounts made up to 31 March 2003 (18 pages)
6 February 2004Accounts made up to 31 March 2003 (18 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
8 December 2003Return made up to 19/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2003Return made up to 19/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2003Registered office changed on 03/12/03 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Registered office changed on 03/12/03 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page)
3 December 2003Secretary resigned (1 page)
22 August 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
21 January 2003Return made up to 19/11/02; full list of members (7 pages)
21 January 2003Return made up to 19/11/02; full list of members (7 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
23 October 2002Accounts made up to 31 March 2002 (17 pages)
23 October 2002Accounts made up to 31 March 2002 (17 pages)
31 January 2002Accounts made up to 31 March 2001 (16 pages)
31 January 2002Accounts made up to 31 March 2001 (16 pages)
27 December 2001Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(7 pages)
27 December 2001Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(7 pages)
11 July 2001Registered office changed on 11/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
11 July 2001Registered office changed on 11/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (4 pages)
22 May 2001Particulars of mortgage/charge (4 pages)
5 February 2001 (7 pages)
5 February 2001 (7 pages)
26 January 2001Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
26 January 2001Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
2 January 2001Return made up to 19/11/00; full list of members (7 pages)
2 January 2001Return made up to 19/11/00; full list of members (7 pages)
21 November 2000Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2000Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (2 pages)
5 December 1999Memorandum and Articles of Association (5 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 1999Memorandum and Articles of Association (5 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 November 1999Incorporation (14 pages)
19 November 1999Incorporation (14 pages)