Company Name39 Cornhill 4 Limited
Company StatusDissolved
Company Number04410244
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed11 April 2002(6 days after company formation)
Appointment Duration8 years, 9 months (closed 11 January 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed05 August 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 11 January 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameGary John Bowman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLe Pre Du Haut
Rue De Grantez
St Owen
Jersey
JE3 4DG
Director NameDavid John Capps
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleChairman
Correspondence AddressShibui
Route De La Villaise
Millais
St Ouen
JE3 2AP
Director NameAndrew James Thomas
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleGroup Finance Director
Correspondence AddressLongueville Road, St Saviour
Jersey
Channel Islands
JE2 7WF
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2002(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(4 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(4 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(4 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
18 January 2007Accounts made up to 30 September 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 September 2006Declaration of mortgage charge released/ceased (1 page)
7 September 2006Declaration of mortgage charge released/ceased (1 page)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 May 2006Accounts made up to 30 September 2005 (5 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
13 April 2005Return made up to 01/04/05; full list of members (2 pages)
13 April 2005Return made up to 01/04/05; full list of members (2 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 October 2004Accounts made up to 30 September 2004 (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
13 April 2004Return made up to 01/04/04; full list of members (5 pages)
13 April 2004Return made up to 01/04/04; full list of members (5 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 October 2003Accounts made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 April 2003Return made up to 05/04/03; full list of members (5 pages)
23 April 2003Return made up to 05/04/03; full list of members (5 pages)
9 October 2002Accounts made up to 30 September 2002 (5 pages)
9 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Registered office changed on 10/07/02 from: c/o charles russell 8-10 fetter lane london EC4A 1RS (1 page)
10 July 2002Registered office changed on 10/07/02 from: c/o charles russell 8-10 fetter lane london EC4A 1RS (1 page)
3 July 2002New secretary appointed;new director appointed (5 pages)
3 July 2002New director appointed (6 pages)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed;new director appointed (5 pages)
3 July 2002New director appointed (6 pages)
3 July 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
3 July 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
22 April 2002Particulars of mortgage/charge (5 pages)
22 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Incorporation (21 pages)
5 April 2002Incorporation (21 pages)