Company NameCorescope Limited
Company StatusDissolved
Company Number03772008
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameWatchsave Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Edward Lawrence Toms
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(7 years after company formation)
Appointment Duration9 years, 11 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerisa Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Secretary NameVivienne Belinda Toms
NationalityBritish
StatusClosed
Appointed27 June 2006(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressKerisa
Heath Road, Bradfield
Manningtree
Essex
CO11 2XD
Director NameMr Edward Lawrence Toms
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerisa Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Secretary NameVivienne Belinda Toms
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKerisa
Heath Road, Bradfield
Manningtree
Essex
CO11 2XD
Director NamePeter John Clive Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 2006)
RoleCompany Director
Correspondence Address6 Dentons Terrace
Wivenhoe
Colchester
CO7 9NE
Secretary NameMr Edward Lawrence Toms
NationalityBritish
StatusResigned
Appointed27 July 2006(7 years, 2 months after company formation)
Appointment Duration1 day (resigned 28 July 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKerisa Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecorescope.com
Telephone07 824398572
Telephone regionMobile

Location

Registered AddressKerisa, Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBradfield
WardBradfield, Wrabness and Wix
Built Up AreaBradfield Heath

Shareholders

90 at £1Mr Edward Lawrence Toms
90.00%
Ordinary
10 at £1Braemar Investcorp Inc.
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,854
Cash£361
Current Liabilities£6,379

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Director's details changed for Mr Edward Lawrence Toms on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Edward Lawrence Toms on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Return made up to 17/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 June 2008Return made up to 17/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 July 2007Return made up to 17/05/07; full list of members (3 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
9 July 2007Registered office changed on 09/07/07 from: grosvenor house 39-41 high street wivenhoe essex CO7 9BE (1 page)
4 September 2006Director's particulars changed (1 page)
7 August 2006Return made up to 17/05/06; full list of members (3 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 July 2005Return made up to 17/05/05; full list of members (3 pages)
8 June 2005Registered office changed on 08/06/05 from: 335 city road london EC1V 1LJ (1 page)
2 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
7 June 2004Return made up to 17/05/04; full list of members (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 August 2003Return made up to 17/05/03; full list of members (5 pages)
7 April 2003Director resigned (1 page)
29 May 2002Return made up to 17/05/02; full list of members (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 June 2001Return made up to 17/05/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
25 September 2000Company name changed watchsave LIMITED\certificate issued on 26/09/00 (2 pages)
22 September 2000New director appointed (2 pages)
21 August 2000Ad 02/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2000Return made up to 17/05/00; full list of members (6 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
17 May 1999Incorporation (17 pages)