Company NameCorvus Murder Ltd.
Company StatusDissolved
Company Number03332189
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 2 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Catherine Rooke Davison
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLower Dairy House
Water Lane, Nayland
Colchester
Essex
CO6 4JS
Secretary NameElizabeth Anne Seymour Werner
NationalityBritish
StatusClosed
Appointed30 November 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address16 Bear Street
Nayland
Essex
CO6 4HX
Director NameMr James Anthony Davison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dairy House
Nayland
Colchester
Essex
CO6 4JS
Secretary NameMr James Anthony Davison
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dairy House
Nayland
Colchester
Essex
CO6 4JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Manor Road
Colchester
Essex
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (2 pages)
16 May 2002Application for striking-off (1 page)
14 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
10 December 2000Secretary resigned (1 page)
18 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
20 March 2000Return made up to 12/03/00; full list of members (6 pages)
20 April 1999Return made up to 12/03/99; no change of members (4 pages)
6 January 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
30 September 1997Registered office changed on 30/09/97 from: 59 station rd sudbury suffolk CO10 6SP (1 page)
3 April 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
3 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1997Incorporation (16 pages)