Harlow
Essex
CM19 5NW
Director Name | Mr Terence James Phillips |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Orchard Croft Harlow Essex CM20 3BD |
Secretary Name | Mr Terence David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Silvesters Harlow Essex CM19 5NW |
Director Name | Mr Antony Ian Curtis |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 February 2017) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Cecil Court, Staple Tye Harlow Essex CM18 7QR |
Director Name | Miss Janice Mary Forth |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2017) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 3 Latton Green Harlow Essex CM18 7ES |
Secretary Name | Mr Antony Ian Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2017) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Cecil Court, Staple Tye Harlow Essex CM18 7QR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | cornerstoneprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 437852 |
Telephone region | Bishops Stortford |
Registered Address | Kay Johnson Gee 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Antony Ian Curtis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,974 |
Cash | £11,065 |
Current Liabilities | £39,847 |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 March 2017 | Registered office address changed from 1 Cecil Court, Staple Tye Harlow Essex CM18 7QR to Kay Johnson Gee 1 City Road East Manchester M15 4PN on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 1 Cecil Court, Staple Tye Harlow Essex CM18 7QR to Kay Johnson Gee 1 City Road East Manchester M15 4PN on 20 March 2017 (2 pages) |
16 March 2017 | Statement of affairs with form 4.19 (6 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Statement of affairs with form 4.19 (6 pages) |
16 March 2017 | Resolutions
|
11 March 2017 | Termination of appointment of Antony Ian Curtis as a secretary on 9 February 2017 (1 page) |
11 March 2017 | Termination of appointment of Antony Ian Curtis as a director on 9 February 2017 (1 page) |
11 March 2017 | Termination of appointment of Antony Ian Curtis as a secretary on 9 February 2017 (1 page) |
11 March 2017 | Termination of appointment of Antony Ian Curtis as a director on 9 February 2017 (1 page) |
13 February 2017 | Director's details changed for Mr Antony Ian Curtis on 1 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Antony Ian Curtis on 1 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Janice Mary Forth as a director on 1 February 2017 (1 page) |
13 February 2017 | Secretary's details changed for Mr Antony Ian Curtis on 1 February 2017 (1 page) |
13 February 2017 | Secretary's details changed for Mr Antony Ian Curtis on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Janice Mary Forth as a director on 1 February 2017 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Miss Janice Mary Forth on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Antony Ian Curtis on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Miss Janice Mary Forth on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Antony Ian Curtis on 12 July 2010 (2 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2008 | Appointment terminated director terence edwards (1 page) |
24 December 2008 | Appointment terminated director terence edwards (1 page) |
22 October 2008 | Appointment terminated secretary terence edwards (1 page) |
22 October 2008 | Secretary appointed mr antony ian curtis (1 page) |
22 October 2008 | Appointment terminated secretary terence edwards (1 page) |
22 October 2008 | Director appointed miss janice mary forth (1 page) |
22 October 2008 | Director appointed miss janice mary forth (1 page) |
22 October 2008 | Secretary appointed mr antony ian curtis (1 page) |
29 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Return made up to 15/07/05; full list of members
|
21 July 2005 | Return made up to 15/07/05; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
28 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
25 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
25 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
24 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
14 August 2000 | Return made up to 15/07/00; full list of members
|
14 August 2000 | Return made up to 15/07/00; full list of members
|
25 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
25 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
27 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
19 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
4 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
4 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
26 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
27 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
27 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
1 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
1 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
23 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
20 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
15 July 1993 | Incorporation (11 pages) |
15 July 1993 | Incorporation (11 pages) |