Company NameCorky's Limited
Company StatusDissolved
Company Number04350833
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameSally Jane Corken
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleNewsagent
Correspondence Address4 Ash Grove
Hare Green Great Bromley
Colchester
Essex
CO7 7UQ
Director NameDavid William Corken
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleNewsagent
Correspondence Address4 Ash Grove
Hare Green Great Bromley
Colchester
Essex
CO7 7UQ
Secretary NameDavid William Corken
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCafe Proprietor
Correspondence Address4 Ash Grove
Hare Green Great Bromley
Colchester
Essex
CO7 7UQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Sally Ann Corken
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,990
Cash£13,526
Current Liabilities£19,657

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 December 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
2 December 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
30 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
11 February 2014Termination of appointment of David Corken as a director (1 page)
11 February 2014Termination of appointment of David Corken as a secretary (1 page)
11 February 2014Termination of appointment of David Corken as a director (1 page)
11 February 2014Termination of appointment of David Corken as a secretary (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
20 June 2008Return made up to 10/01/08; full list of members (4 pages)
20 June 2008Return made up to 10/01/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 November 2007Return made up to 10/01/07; full list of members (5 pages)
3 November 2007Return made up to 10/01/07; full list of members (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 May 2006Return made up to 10/01/06; full list of members (6 pages)
22 May 2006Return made up to 10/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 February 2005Return made up to 10/01/05; full list of members (7 pages)
15 February 2005Return made up to 10/01/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 10/01/03; full list of members (7 pages)
2 April 2003Return made up to 10/01/03; full list of members (7 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
10 January 2002Incorporation (15 pages)
10 January 2002Incorporation (15 pages)