Company NameCornwell Heat Limited
Company StatusDissolved
Company Number02336342
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm Derek Cornwell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(2 years, 4 months after company formation)
Appointment Duration24 years, 9 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN
Director NameMrs Margaret Audrey Ellen Cornwell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(2 years, 4 months after company formation)
Appointment Duration24 years, 9 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN
Secretary NameMrs Margaret Audrey Ellen Cornwell
NationalityBritish
StatusClosed
Appointed27 May 1991(2 years, 4 months after company formation)
Appointment Duration24 years, 9 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview Whepstead Road
Hawstead
Bury St Edmunds
Suffolk
IP29 5NS

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9k at £1Mr Malcolm Derek Cornwell
45.00%
Ordinary
9k at £1Mrs Margaret Audrey Ellen Cornwell
45.00%
Ordinary
2k at £1Dennis George Cornwell
10.00%
Ordinary

Financials

Year2014
Net Worth-£319,198
Cash£21
Current Liabilities£1,036

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2015Application to strike the company off the register (5 pages)
27 November 2015Application to strike the company off the register (5 pages)
7 July 2015Director's details changed for Mr Malcolm Derek Cornwell on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(5 pages)
7 July 2015Director's details changed for Mrs Margaret Audrey Ellen Cornwell on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Malcolm Derek Cornwell on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Malcolm Derek Cornwell on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mrs Margaret Audrey Ellen Cornwell on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mrs Margaret Audrey Ellen Cornwell on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(5 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(6 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(6 pages)
29 October 2013Registered office address changed from Bells Lane Hawstead Bury St Edmunds Suffolk IP29 5NW on 29 October 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 October 2013Registered office address changed from Bells Lane Hawstead Bury St Edmunds Suffolk IP29 5NW on 29 October 2013 (1 page)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Mrs Margaret Audrey Ellen Cornwell on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Malcolm Derek Cornwell on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Malcolm Derek Cornwell on 27 May 2010 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Mrs Margaret Audrey Ellen Cornwell on 27 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Location of register of members (1 page)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 August 2007Return made up to 27/05/07; no change of members (5 pages)
17 August 2007Return made up to 27/05/07; no change of members (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 June 2006Return made up to 27/05/06; full list of members (7 pages)
21 June 2006Return made up to 27/05/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 June 2005Return made up to 27/05/05; full list of members (7 pages)
21 June 2005Return made up to 27/05/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
7 July 2004Return made up to 27/05/04; full list of members (8 pages)
7 July 2004Return made up to 27/05/04; full list of members (8 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 July 2003Return made up to 27/05/03; full list of members (7 pages)
1 July 2003Return made up to 27/05/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 June 2001Return made up to 27/05/01; full list of members (6 pages)
14 June 2001Return made up to 27/05/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 June 2000Return made up to 27/05/00; full list of members (6 pages)
20 June 2000Return made up to 27/05/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 June 1999Return made up to 27/05/99; no change of members (4 pages)
4 June 1999Return made up to 27/05/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 June 1998Return made up to 27/05/98; full list of members (6 pages)
22 June 1998Return made up to 27/05/98; full list of members (6 pages)
1 September 1997Ad 18/08/97--------- £ si 9000@1=9000 £ ic 11000/20000 (2 pages)
1 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
1 September 1997Ad 18/08/97--------- £ si 9000@1=9000 £ ic 11000/20000 (2 pages)
1 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
5 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1997Ad 31/07/97--------- £ si 2000@1=2000 £ ic 9000/11000 (2 pages)
5 August 1997Nc inc already adjusted 24/07/97 (1 page)
5 August 1997Nc inc already adjusted 24/07/97 (1 page)
5 August 1997Ad 31/07/97--------- £ si 2000@1=2000 £ ic 9000/11000 (2 pages)
29 May 1997Return made up to 27/05/97; full list of members (5 pages)
29 May 1997Return made up to 27/05/97; full list of members (5 pages)
17 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
17 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
22 May 1996Return made up to 27/05/96; no change of members (4 pages)
22 May 1996Return made up to 27/05/96; no change of members (4 pages)
23 May 1995Return made up to 27/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1995Return made up to 27/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 January 1989Incorporation (13 pages)
18 January 1989Incorporation (13 pages)