Company NameCorinthian Panels Limited
Company StatusDissolved
Company Number03328074
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Andrew John Sheen
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(4 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery London Road
Stapleford Tawney
Essex
RM4 1BF
Director NameMrs Karola Elisabet Sheen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed04 April 1997(4 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery London Road
Stapleford Tawney
Essex
RM4 1BF
Secretary NameMrs Karola Elisabet Sheen
NationalitySwedish
StatusClosed
Appointed04 April 1997(4 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 15 August 2017)
RoleCompany Director
Correspondence AddressThe Orangery London Road
Stapleford Tawney
Essex
RM4 1BF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteexteriorplas.com

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Exterior Plas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

25 July 2007Delivered on: 28 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Silva lodge london road stapleford tawney. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
14 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
27 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
22 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (4 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (4 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Mrs Karola Elisabet Sheen on 30 December 2009 (3 pages)
8 March 2011Secretary's details changed for Mrs Karola Elisabet Sheen on 30 December 2009 (3 pages)
8 March 2011Secretary's details changed for Mrs Karola Elisabet Sheen on 30 December 2009 (3 pages)
8 March 2011Director's details changed for Mr Andrew John Sheen on 30 December 2009 (3 pages)
8 March 2011Director's details changed for Mr Andrew John Sheen on 30 December 2009 (3 pages)
8 March 2011Director's details changed for Mrs Karola Elisabet Sheen on 30 December 2009 (3 pages)
14 February 2011Accounts for a small company made up to 31 August 2010 (4 pages)
14 February 2011Accounts for a small company made up to 31 August 2010 (4 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
4 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 12 February 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 12 February 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 March 2009Registered office changed on 31/03/2009 from, unit 5 industrial estate, weald hall lane, thornwood, epping, essex, CM16 6NR (1 page)
31 March 2009Registered office changed on 31/03/2009 from, unit 5 industrial estate, weald hall lane, thornwood, epping, essex, CM16 6NR (1 page)
27 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 March 2008Director and secretary's change of particulars / karola sheen / 01/11/2007 (1 page)
6 March 2008Return made up to 12/02/08; full list of members (4 pages)
6 March 2008Return made up to 12/02/08; full list of members (4 pages)
6 March 2008Director and secretary's change of particulars / karola sheen / 01/11/2007 (1 page)
4 March 2008Director and secretary's change of particulars / karola sheen / 01/11/2007 (1 page)
4 March 2008Director and secretary's change of particulars / karola sheen / 01/11/2007 (1 page)
29 February 2008Director and secretary's change of particulars / karola sheen / 29/02/2008 (1 page)
29 February 2008Director and secretary's change of particulars / karola sheen / 29/02/2008 (1 page)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
2 May 2007Return made up to 12/02/07; full list of members (3 pages)
2 May 2007Return made up to 12/02/07; full list of members (3 pages)
26 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 June 2006Return made up to 12/02/06; full list of members (2 pages)
8 June 2006Return made up to 12/02/06; full list of members (2 pages)
20 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 May 2005Return made up to 05/03/05; full list of members (3 pages)
16 May 2005Return made up to 05/03/05; full list of members (3 pages)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
6 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
8 November 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
8 November 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
29 March 2002Return made up to 05/03/02; full list of members (6 pages)
29 March 2002Return made up to 05/03/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
27 September 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
6 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2000Return made up to 05/03/00; full list of members (6 pages)
11 October 2000Return made up to 05/03/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 August 2000 (7 pages)
10 October 2000Accounts for a dormant company made up to 31 August 2000 (7 pages)
31 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
31 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
15 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1998Return made up to 05/03/98; full list of members (6 pages)
5 March 1998Return made up to 05/03/98; full list of members (6 pages)
1 February 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
1 February 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
18 April 1997New director appointed (2 pages)
5 March 1997Incorporation (19 pages)
5 March 1997Incorporation (19 pages)