Company NameCORR Limited
Company StatusDissolved
Company Number06813491
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date10 January 2012 (12 years, 3 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 NameDr Hazem Lloyd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraceful Cedars, Ashtree Close Prestbury
Macclesfield
Cheshire
SK10 4EB
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered Address1 Park View Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£191
Cash£1,638
Current Liabilities£12,512

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(14 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(14 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(14 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 November 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
9 February 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
9 February 2009Incorporation (13 pages)
9 February 2009Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
9 February 2009Incorporation (13 pages)
9 February 2009Appointment terminated director turner little company nominees LIMITED (1 page)
9 February 2009Appointment Terminated Director turner little company nominees LIMITED (1 page)