Company NameCornfield View Limited
Company StatusDissolved
Company Number03071512
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDelia Elcock
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Mersea Road
Peldon
Colchester
CO5 7QE
Director NameGraham Elcock
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRose Cottage Mersea Road
Peldon
Colchester
CO5 7QE
Secretary NameGraham Elcock
NationalityBritish
StatusClosed
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRose Cottage Mersea Road
Peldon
Colchester
CO5 7QE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThe Forge
Langham Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
11 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 July 2000Return made up to 22/06/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 September 1998 (4 pages)
17 August 1999Return made up to 22/06/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 July 1998Return made up to 22/06/98; no change of members (4 pages)
27 July 1997Return made up to 22/06/97; full list of members (5 pages)
16 June 1997Ad 08/05/97--------- £ si 108@1=108 £ ic 2/110 (2 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
7 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
6 July 1995Secretary resigned (2 pages)
6 July 1995Ad 22/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 1995Registered office changed on 06/07/95 from: kemp house 152-160 city road london EC1V 2NP (1 page)
6 July 1995Director resigned (2 pages)
22 June 1995Incorporation (12 pages)