Company NameCorrina Housewares Limited
Company StatusDissolved
Company Number02423449
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Mohan Khemlani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address9a Home Lodge
Mount Kellet Road
The Peak
Foreign
Hong Kong
Director NameMrs Shoba Khemlani
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 04 September 2007)
RoleCompany Director
Correspondence AddressAppt 5 Church Bank Richmond Road
Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameSunder Khemlani
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address9a Mountain Lodge
Mount Kellett Road
The Peak
Hong Kong
Director NameMr Ramesh Khemlani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarloes Flat 8
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JF
Secretary NameMrs Shoba Khemlani
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 04 September 2007)
RoleCompany Director
Correspondence AddressAppt 5 Church Bank Richmond Road
Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameMr Tirthdas Khemchand Khemlami
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 November 2004)
RoleCo Director
Correspondence AddressAppt 5 Church Bank Richmond Road
Bowdon
Altrincham
Cheshire
WA14 3NW

Location

Registered Address43/45 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£51
Cash£51

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 December 2005Return made up to 29/11/05; full list of members (8 pages)
12 September 2005Director resigned (1 page)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
3 December 2004Return made up to 29/11/04; full list of members (8 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
7 February 2004Return made up to 29/11/03; full list of members (8 pages)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 December 2002Return made up to 29/11/02; full list of members (8 pages)
9 July 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
12 December 2001Return made up to 29/11/01; full list of members (7 pages)
8 December 2000Return made up to 29/11/00; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 December 1999Return made up to 29/11/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1998Return made up to 29/11/98; no change of members (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 March 1998Accounts for a small company made up to 31 March 1997 (9 pages)
4 February 1998Return made up to 29/11/97; full list of members (8 pages)
2 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
6 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
11 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1995Registered office changed on 25/04/95 from: 202 208 cheetham hill road manchester M8 8LW (1 page)