Company NameCorps 92 Limited
Company StatusDissolved
Company Number02749410
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gillian Ann Corps
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1992(same day as company formation)
RolePart-Time Lecturer
Correspondence AddressGrey End
Marden Ash
Ongar
Essex
CM5 9EF
Director NameMr John Edward Corps
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1992(same day as company formation)
RoleRetired
Correspondence AddressGrey End Coopers Hill
Marden Ash
Ongar
Essex
CM5 9EF
Secretary NameMr John Edward Corps
NationalityBritish
StatusClosed
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGrey End Coopers Hill
Marden Ash
Ongar
Essex
CM5 9EF
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address12 North Hill
Colchester
Essex
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£1,260
Current Liabilities£917

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
31 January 2005Registered office changed on 31/01/05 from: grey end marden ash ongar essex CM5 9EF (1 page)
21 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 October 2003Return made up to 22/09/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 September 2002Return made up to 22/09/02; full list of members (7 pages)
27 August 2002Registered office changed on 27/08/02 from: suite 5536 72 new bond street london W1S 1RR (1 page)
15 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 November 2001Return made up to 22/09/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 September 2000Return made up to 22/09/00; full list of members (6 pages)
21 August 2000Registered office changed on 21/08/00 from: 72 new bond street london W1Y 9DD (1 page)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 October 1999Return made up to 22/09/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 October 1998Return made up to 22/09/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 September 1997Return made up to 22/09/97; no change of members (6 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 October 1996Return made up to 22/09/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 September 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)