Company NameCorkhill Deise Developments Limited
Company StatusDissolved
Company Number04806780
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSusan Muriel Grainger
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleAdministrator
Correspondence Address29 Beauly Way
Rise Park
Romford
Essex
RM1 4XH
Director NameMr Derek Steven Grainger
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years (closed 08 August 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Secretary NameTomlyns Limited (Corporation)
StatusClosed
Appointed20 June 2003(same day as company formation)
Correspondence Address109a High Street
Brentwood
Essex
CM14 4RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£35,265
Cash£2,105
Current Liabilities£50,255

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 January 2006Director's particulars changed (2 pages)
29 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
19 February 2004Particulars of mortgage/charge (9 pages)
22 January 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
14 August 2003Director's particulars changed (1 page)
29 July 2003New director appointed (2 pages)
19 July 2003Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)