Company NameCormorant Properties Limited
Company StatusDissolved
Company Number00742859
CategoryPrivate Limited Company
Incorporation Date3 December 1962(61 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alan Stuart Harris
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1991(28 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 12 November 2002)
RoleValuation Surveyor (Retired)
Correspondence AddressParkgate Farmhouse
Ipswich Road
Helmingham Stowmarket
Suffolk
IP14 6EJ
Director NameMary Patricia Harris
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1991(28 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 12 November 2002)
RoleOffice Manager
Correspondence AddressParkgate Farmhouse
Ipswich Road
Helmingham Stowmarket
Suffolk
IP14 6EJ
Secretary NameMary Patricia Harris
NationalityBritish
StatusClosed
Appointed14 January 1993(30 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 12 November 2002)
RoleOffice Manager
Correspondence AddressParkgate Farmhouse
Ipswich Road
Helmingham Stowmarket
Suffolk
IP14 6EJ
Secretary NameMr Alan Stuart Harris
NationalityBritish
StatusResigned
Appointed06 May 1991(28 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 January 1992)
RoleCompany Director
Correspondence AddressRosehill House Friday Street
Farnham
Saxmundham
Suffolk
IP17 1JU

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£437,160
Gross Profit£242,653
Net Worth£542,143
Cash£595,456
Current Liabilities£62,657

Accounts

Latest Accounts8 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End08 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
14 May 2001Return made up to 06/05/01; full list of members (6 pages)
14 May 2001Director's particulars changed (1 page)
17 April 2001Full accounts made up to 8 December 2000 (9 pages)
20 December 2000Accounting reference date extended from 31/10/00 to 08/12/00 (1 page)
24 May 2000Return made up to 06/05/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 October 1999 (10 pages)
16 May 1999Return made up to 06/05/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 October 1998 (11 pages)
14 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 June 1997Return made up to 06/05/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 May 1996Return made up to 06/05/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
9 May 1995Return made up to 06/05/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)