Company NameCornmatch Limited
Company StatusDissolved
Company Number03490109
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlan Charles Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed04 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 01 August 2006)
RoleShop Proprietor
Correspondence AddressFlat 1 47 The Parade
Walton On The Naze
Essex
CO14 8AS
Director NameMrs Susan Lee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 01 August 2006)
RoleBook Keeper
Correspondence AddressFlat 1 47 The Parade
Walton On The Naze
Essex
CO14 8AS
Secretary NameMrs Susan Lee
NationalityBritish
StatusClosed
Appointed04 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 01 August 2006)
RoleBook Keeper
Correspondence AddressFlat 1 47 The Parade
Walton On The Naze
Essex
CO14 8AS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSpringbank House
20 Spring Road, St. Osyth
Clacton On Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth

Financials

Year2014
Turnover£193,173
Gross Profit£83,328
Net Worth-£17,793
Cash£292
Current Liabilities£43,150

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2005Voluntary strike-off action has been suspended (1 page)
15 September 2005Application for striking-off (1 page)
12 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 January 2005Return made up to 08/01/05; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (11 pages)
16 January 2004Return made up to 08/01/04; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 January 2003Registered office changed on 27/01/03 from: ellit woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
27 March 2002Return made up to 08/01/02; full list of members (5 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 February 2001Return made up to 08/01/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 08/01/00; full list of members (5 pages)
4 January 2000Secretary's particulars changed;director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
9 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 March 1999Return made up to 08/01/99; full list of members (6 pages)
21 July 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed;new director appointed (2 pages)
8 January 1998Incorporation (13 pages)