Company NameCornwallis Company (North West) Limited(The)
Company StatusDissolved
Company Number00717605
CategoryPrivate Limited Company
Incorporation Date12 March 1962(62 years, 2 months ago)
Dissolution Date4 September 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Joseph Anthony O'Reilly
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed18 December 1990(28 years, 9 months after company formation)
Appointment Duration28 years, 8 months (closed 04 September 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Newcastle Road
Blakelow
Cheshire
CW5 7ET
Director NameMary Pauline O'Reilly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(28 years, 9 months after company formation)
Appointment Duration28 years, 8 months (closed 04 September 2019)
RoleSecretary
Correspondence AddressThe Cottage Newcastle Road
Blakelow
Nantwich
Cheshire
CW5 7ET
Secretary NameMary Pauline O'Reilly
NationalityBritish
StatusClosed
Appointed18 December 1990(28 years, 9 months after company formation)
Appointment Duration28 years, 8 months (closed 04 September 2019)
RoleCompany Director
Correspondence AddressThe Cottage Newcastle Road
Blakelow
Nantwich
Cheshire
CW5 7ET
Director NameMr Kieran Anthony O'Reilly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(39 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 04 September 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pyms Cottages
The Lowe
Wem
Salop
SY4 5UD
Wales
Director NameMr Mark Graham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(43 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 04 September 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Accorns 3 Green Park
Checkley
Staffordshire
ST10 4QW
Director NameMr Mark William Bradford
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2008(45 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elton Way
Gnosall
Stafford
Staffordshire
ST20 0EN

Location

Registered AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£39,879
Cash£3,043
Current Liabilities£2,512,177

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 September 2019Final Gazette dissolved following liquidation (1 page)
4 June 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
23 August 2018Liquidators' statement of receipts and payments to 22 June 2018 (17 pages)
18 August 2017Liquidators' statement of receipts and payments to 22 June 2017 (15 pages)
18 August 2017Liquidators' statement of receipts and payments to 22 June 2017 (15 pages)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
26 August 2016Liquidators' statement of receipts and payments to 22 June 2016 (12 pages)
26 August 2016Liquidators' statement of receipts and payments to 22 June 2016 (12 pages)
1 September 2015Liquidators' statement of receipts and payments to 22 June 2015 (13 pages)
1 September 2015Liquidators' statement of receipts and payments to 22 June 2015 (13 pages)
1 September 2015Liquidators statement of receipts and payments to 22 June 2015 (13 pages)
15 July 2014Administrator's progress report to 23 June 2014 (17 pages)
15 July 2014Administrator's progress report to 23 June 2014 (17 pages)
11 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 July 2014Appointment of a voluntary liquidator (1 page)
7 July 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 June 2014Statement of affairs with form 2.14B (7 pages)
10 June 2014Statement of affairs with form 2.14B (7 pages)
24 January 2014Administrator's progress report to 23 December 2013 (15 pages)
24 January 2014Administrator's progress report to 23 December 2013 (15 pages)
5 September 2013Notice of deemed approval of proposals (1 page)
5 September 2013Notice of deemed approval of proposals (1 page)
20 August 2013Statement of administrator's proposal (30 pages)
20 August 2013Statement of administrator's proposal (30 pages)
5 July 2013Registered office address changed from Unit 21 Crewe Hall Enterprise Park Weston Road Crewe CW1 6UA on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from Unit 21 Crewe Hall Enterprise Park Weston Road Crewe CW1 6UA on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from Unit 21 Crewe Hall Enterprise Park Weston Road Crewe CW1 6UA on 5 July 2013 (2 pages)
4 July 2013Appointment of an administrator (1 page)
4 July 2013Appointment of an administrator (1 page)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
4 March 2013Accounts for a small company made up to 29 February 2012 (8 pages)
4 March 2013Accounts for a small company made up to 29 February 2012 (8 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 5,500
(6 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 5,500
(6 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (8 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (8 pages)
15 June 2010Termination of appointment of Mark Bradford as a director (1 page)
15 June 2010Termination of appointment of Mark Bradford as a director (1 page)
2 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
2 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
10 August 2009Accounts for a small company made up to 28 February 2009 (8 pages)
10 August 2009Accounts for a small company made up to 28 February 2009 (8 pages)
25 March 2009Return made up to 10/12/08; full list of members (6 pages)
25 March 2009Return made up to 10/12/08; full list of members (6 pages)
24 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
24 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
30 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
30 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
21 December 2007Return made up to 10/12/07; full list of members (4 pages)
21 December 2007Return made up to 10/12/07; full list of members (4 pages)
16 March 2007Return made up to 10/12/06; full list of members (8 pages)
16 March 2007Return made up to 10/12/06; full list of members (8 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
28 February 2006Return made up to 10/12/05; no change of members (8 pages)
28 February 2006Return made up to 10/12/05; no change of members (8 pages)
3 January 2006Accounts for a medium company made up to 28 February 2005 (20 pages)
3 January 2006Accounts for a medium company made up to 28 February 2005 (20 pages)
29 December 2005Accounts for a medium company made up to 29 February 2004 (21 pages)
29 December 2005Accounts for a medium company made up to 29 February 2004 (21 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
12 April 2005Particulars of mortgage/charge (9 pages)
12 April 2005Particulars of mortgage/charge (9 pages)
5 February 2005Return made up to 10/12/04; no change of members (7 pages)
5 February 2005Return made up to 10/12/04; no change of members (7 pages)
17 January 2004Return made up to 10/12/03; full list of members (10 pages)
17 January 2004Return made up to 10/12/03; full list of members (10 pages)
23 December 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
23 December 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
6 January 2003Return made up to 10/12/02; full list of members (10 pages)
6 January 2003Return made up to 10/12/02; full list of members (10 pages)
2 January 2003Accounts for a medium company made up to 28 February 2002 (17 pages)
2 January 2003Accounts for a medium company made up to 28 February 2002 (17 pages)
27 December 2001Return made up to 10/12/01; full list of members (10 pages)
27 December 2001Return made up to 10/12/01; full list of members (10 pages)
24 December 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
24 December 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
15 January 2001Return made up to 10/12/00; full list of members (9 pages)
15 January 2001Return made up to 10/12/00; full list of members (9 pages)
5 December 2000Accounts for a medium company made up to 29 February 2000 (17 pages)
5 December 2000Accounts for a medium company made up to 29 February 2000 (17 pages)
21 January 2000Return made up to 10/12/99; full list of members (9 pages)
21 January 2000Return made up to 10/12/99; full list of members (9 pages)
2 August 1999Accounts for a medium company made up to 28 February 1999 (16 pages)
2 August 1999Accounts for a medium company made up to 28 February 1999 (16 pages)
15 January 1999Return made up to 10/12/98; no change of members (4 pages)
15 January 1999Return made up to 10/12/98; no change of members (4 pages)
15 January 1999Registered office changed on 15/01/99 from: quakers coppice crewe gates farm industrial est. Crewe cheshire CW1 1FD (1 page)
15 January 1999Registered office changed on 15/01/99 from: quakers coppice crewe gates farm industrial est. Crewe cheshire CW1 1FD (1 page)
12 August 1998Accounts for a medium company made up to 28 February 1998 (20 pages)
12 August 1998Accounts for a medium company made up to 28 February 1998 (20 pages)
11 May 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
11 May 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
11 January 1998Return made up to 10/12/97; full list of members (6 pages)
11 January 1998Return made up to 10/12/97; full list of members (6 pages)
27 November 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
27 November 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
26 November 1997Particulars of mortgage/charge (7 pages)
26 November 1997Particulars of mortgage/charge (7 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
30 January 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
25 January 1997Return made up to 10/12/96; no change of members (4 pages)
25 January 1997Return made up to 10/12/96; no change of members (4 pages)
13 December 1995Return made up to 10/12/95; no change of members (4 pages)
13 December 1995Return made up to 10/12/95; no change of members (4 pages)
23 November 1995Registered office changed on 23/11/95 from: 56 hamilton street birkenhead merseyside L41 5HZ (1 page)
23 November 1995Registered office changed on 23/11/95 from: 56 hamilton street birkenhead merseyside L41 5HZ (1 page)
9 May 1995Amended accounts made up to 31 March 1994 (2 pages)
9 May 1995Amended accounts made up to 31 March 1994 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
6 June 1979Memorandum and Articles of Association (8 pages)
6 June 1979Memorandum and Articles of Association (8 pages)
28 May 1962Certificate of incorporation (1 page)
28 May 1962Certificate of incorporation (1 page)
12 March 1962Incorporation (10 pages)
12 March 1962Incorporation (10 pages)