Company NameCorton Management Services Limited
Company StatusDissolved
Company Number05849505
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy David Blair Harrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiningford Farm
Carsington
Matlock
Derbyshire
DE4 4DD
Secretary NameTimothy David Blair Harrison
NationalityBritish
StatusClosed
Appointed03 November 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressShiningford Farm Carsington
Matlock
Derbyshire
DE4 4DD
Director NameMalcolm Charles Mitson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Miles Grove
Oakham Grange Oakham
Dudley
West Midlands
DY2 7TT
Secretary NameMr Philip Aaron Portch
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Headley Road
Woodley
Reading
Berkshire
RG5 4JE

Location

Registered AddressC/O Haines Watts
Sterling House, 1 Sheepscar
Court, Meanwood Road
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

50 at 1Malcolm Charles Mitson
50.00%
Ordinary
50 at 1Timothy David Blair Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,716
Cash£122,545
Current Liabilities£334,328

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Completion of winding up (1 page)
3 December 2009Order of court to wind up (1 page)
12 November 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Return made up to 16/06/08; full list of members (4 pages)
2 December 2008Secretary appointed timothy david blair harrison (2 pages)
2 December 2008Appointment terminated director malcolm mitson (1 page)
2 December 2008Appointment terminated secretary philip portch (1 page)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
11 September 2007Return made up to 16/06/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 June 2006Incorporation (19 pages)