Company NameP. Cormack Limited
Company StatusDissolved
Company Number03276637
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 5 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameTablane Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePhilip Edward Cormack
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(2 months after company formation)
Appointment Duration3 years, 5 months (closed 20 June 2000)
RoleContractor
Correspondence Address8 Lakeside Path
Canvey Island
Essex
SS8 9PB
Secretary NameDavid John Armstrong
NationalityBritish
StatusClosed
Appointed11 January 1997(2 months after company formation)
Appointment Duration3 years, 5 months (closed 20 June 2000)
RoleElectrician
Correspondence Address4 Willow Ridge
Turners Hill
Crawley
West Sussex
RH10 4PN
Secretary NameSharon Loraine Cormack
NationalityBritish
StatusResigned
Appointed10 January 1997(2 months after company formation)
Appointment Duration1 day (resigned 11 January 1997)
RoleSecretary
Correspondence Address1 Rainbow Avenue
Canvey Island
Essex
SS8 8AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrovedel House
15 Knightsbridge Road
Canvey Islands
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
22 June 1999Voluntary strike-off action has been suspended (1 page)
17 June 1998Full accounts made up to 30 November 1997 (7 pages)
18 December 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Registered office changed on 24/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 January 1997New secretary appointed (2 pages)
15 January 1997Company name changed tablane LIMITED\certificate issued on 16/01/97 (2 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1997£ nc 100/1000 09/01/97 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Memorandum and Articles of Association (5 pages)
11 November 1996Incorporation (13 pages)