Company NameCorniche Homes Limited
DirectorDavid Ian Newett
Company StatusLive but Receiver Manager on at least one charge
Company Number04271500
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2010(9 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Wetherby
West Yorkshire
LS23 7BA
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed21 August 2001(5 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA

Location

Registered Address194 Crookes
Sheffield
South Yorkshire
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Financials

Year2007
Gross Profit£698,200
Net Worth£1,137,701
Cash£2,625
Current Liabilities£4,095,816

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryMedium
Accounts Year End28 February

Returns

Next Return Due30 August 2016 (overdue)

Filing History

15 November 2010Appointment of Mr David Ian Newett as a director (3 pages)
15 November 2010Appointment of Mr David Ian Newett as a director (3 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
7 December 2009Notice of appointment of receiver or manager (1 page)
7 December 2009Notice of appointment of receiver or manager (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 16 (8 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 16 (8 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 December 2007Accounts for a medium company made up to 28 February 2007 (13 pages)
28 December 2007Accounts for a medium company made up to 28 February 2007 (13 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Return made up to 16/08/07; full list of members (7 pages)
22 August 2007Return made up to 16/08/07; full list of members (7 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
17 October 2006Accounts for a small company made up to 28 February 2006 (5 pages)
17 October 2006Accounts for a small company made up to 28 February 2006 (5 pages)
29 August 2006Return made up to 16/08/06; full list of members (7 pages)
29 August 2006Return made up to 16/08/06; full list of members (7 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
28 February 2006Registered office changed on 28/02/06 from: 194 crookes sheffield S10 1TG (1 page)
28 February 2006Registered office changed on 28/02/06 from: 194 crookes sheffield S10 1TG (1 page)
16 February 2006Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
16 February 2006Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
7 February 2006Accounts for a small company made up to 28 February 2005 (5 pages)
7 February 2006Accounts for a small company made up to 28 February 2005 (5 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
17 June 2005Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Total exemption full accounts made up to 31 August 2003 (6 pages)
23 March 2005Total exemption full accounts made up to 31 August 2003 (6 pages)
22 November 2004Return made up to 16/08/04; full list of members (7 pages)
22 November 2004Return made up to 16/08/04; full list of members (7 pages)
21 May 2004Registered office changed on 21/05/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
21 May 2004Registered office changed on 21/05/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
4 December 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 December 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 November 2003Return made up to 16/08/03; full list of members (7 pages)
6 November 2003Return made up to 16/08/03; full list of members (7 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
12 September 2002Return made up to 16/08/02; full list of members (7 pages)
12 September 2002Return made up to 16/08/02; full list of members (7 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Incorporation (12 pages)
16 August 2001Incorporation (12 pages)