Company NameCORT Willmott Limited
Company StatusDissolved
Company Number00483139
CategoryPrivate Limited Company
Incorporation Date9 June 1950(73 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert Godfrey Brooks
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(41 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address27 Selwyn Close
Newmarket
Suffolk
CB8 8DD
Director NameJonathan Henry Ernest Clarke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(41 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address2 Chelford Close
Stockton Heath
Warrington
Cheshire
WA4 6PL
Director NameMichael John Crossley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(41 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address14 Orchard Way
Horringer
Bury St Edmunds
Suffolk
IP29 5SF
Director NameRonald John Goodale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(41 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address24 Douglas Road
Worsley
Manchester
Lancashire
M28 2SG
Director NameEdward Charles Layton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(41 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameStephen Charles Dixon
NationalityBritish
StatusClosed
Appointed03 February 1992(41 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address12 Maltings Garth
Thurston
Bury St Edmunds
Suffolk
IP31 3PP
Director NameMr Gwyn Ifor James Balfour
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBridge House Bury Road
Bradfield St Clare
Bury St Edmunds
Suffolk
IP30 0ED
Director NameJohn Herbert Francis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years, 8 months after company formation)
Appointment Duration3 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address2 Peartrees
Ingrave
Brentwood
Essex
CM13 3RP
Secretary NameJohn Herbert Francis
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years, 8 months after company formation)
Appointment Duration3 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address2 Peartrees
Ingrave
Brentwood
Essex
CM13 3RP

Location

Registered Address234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£484,919
Current Liabilities£783,529

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
19 October 2001Receiver ceasing to act (1 page)
6 December 1999Receiver's abstract of receipts and payments (2 pages)
20 October 1998Receiver's abstract of receipts and payments (2 pages)
22 October 1997Receiver's abstract of receipts and payments (2 pages)
9 October 1996Receiver's abstract of receipts and payments (2 pages)
9 October 1996Receiver's abstract of receipts and payments (2 pages)
9 October 1996Receiver's abstract of receipts and payments (2 pages)
9 October 1996Receiver's abstract of receipts and payments (2 pages)