Company NameDon Corlioni Limited
Company StatusDissolved
Company Number02055621
CategoryPrivate Limited Company
Incorporation Date16 September 1986(37 years, 7 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Joyce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 21 May 2002)
RoleMusician/Composer
Correspondence AddressSpringhead Cottage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TA
Secretary NameRebecca Jones
NationalityBritish
StatusClosed
Appointed04 June 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 21 May 2002)
RoleSecretary
Correspondence Address10a Little Peter Street
Manchester
M15 4PS
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 3 months after company formation)
Appointment Duration-1 years (resigned 31 December 1990)
RoleCompany Director
Correspondence Address1st Floor
37 Ducie Street
Manchester
M1 2JW
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 3 months after company formation)
Appointment Duration-1 years (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Secretary NameJames Daniel Abbott
NationalityBritish
StatusResigned
Appointed14 December 1993(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 October 1994)
RoleCompany Director
Correspondence Address12 Thorpe Grove
Heaton Chapel
Stockport
Cheshire
SK4 5NB
Secretary NameTara Clare Wooldridge
NationalityBritish
StatusResigned
Appointed22 October 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address20 Balleratt Street
Levenshulme
Manchester
M19 3DF

Location

Registered AddressLloyd Piggott
Blackfriars House Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,532
Cash£173
Current Liabilities£72,609

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
3 December 2001Return made up to 20/11/01; full list of members (6 pages)
8 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
19 February 1998Full accounts made up to 31 March 1997 (10 pages)
19 January 1998Return made up to 20/11/97; no change of members (4 pages)
2 February 1997Return made up to 20/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996Secretary resigned (2 pages)
4 July 1996Full accounts made up to 31 March 1996 (10 pages)
28 November 1995Return made up to 20/11/95; no change of members (4 pages)
12 October 1995Full accounts made up to 31 March 1995 (10 pages)