Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director Name | Mr Peter Michael Sullivan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(same day as company formation) |
Role | Director IT Consultancy |
Country of Residence | England |
Correspondence Address | 52 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HF |
Secretary Name | Mr Michael James Killick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Main Road, Ford End Chelmsford Essex CM3 1LL |
Director Name | Mr Michael James Killick |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Main Road, Ford End Chelmsford Essex CM3 1LL |
Director Name | Mr Ian James Plunkett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Gloversfield Kelvedon Hatch Brentwood Essex CM15 0BD |
Director Name | Kevin Patrick Thomas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 First Avenue Westcliff On Sea Essex SS0 8HP |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | www.cornerstone-mis.com/ |
---|---|
Telephone | 0845 6002008 |
Telephone region | Unknown |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
50 at £1 | Strategic Network Consulting LTD 50.00% Ordinary A |
---|---|
50 at £1 | Strategic Network Consulting LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£711 |
Cash | £17,417 |
Current Liabilities | £33,071 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 January 2013 | Termination of appointment of Kevin Thomas as a director (1 page) |
21 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of Ian Plunkett as a director (1 page) |
21 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Director's details changed for Mr Matthew Peter Sullivan on 30 October 2011 (2 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 December 2009 | Director's details changed for Kevin Patrick Thomas on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Ian James Plunkett on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Mr Peter Michael Sullivan on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Matthew Peter Sullivan on 24 December 2009 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / matthew sullivan / 31/05/2008 (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 January 2007 | Return made up to 02/12/06; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 December 2005 | Return made up to 02/12/05; full list of members (8 pages) |
19 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 February 2005 | Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | Resolutions
|
22 December 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
2 December 2004 | Incorporation (12 pages) |