Company NameCornerstone Print Limited
Company StatusDissolved
Company Number02836559
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Terence David Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address85 Silvesters
Harlow
Essex
CM19 5NW
Director NameMr Terence James Phillips
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address88 Orchard Croft
Harlow
Essex
CM20 3BD
Secretary NameMr Terence David Edwards
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address85 Silvesters
Harlow
Essex
CM19 5NW
Director NameMr Antony Ian Curtis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(10 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 February 2017)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Cecil Court, Staple Tye
Harlow
Essex
CM18 7QR
Director NameMiss Janice Mary Forth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(15 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2017)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address3 Latton Green
Harlow
Essex
CM18 7ES
Secretary NameMr Antony Ian Curtis
NationalityBritish
StatusResigned
Appointed14 October 2008(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2017)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Cecil Court, Staple Tye
Harlow
Essex
CM18 7QR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitecornerstoneprint.co.uk
Email address[email protected]
Telephone01279 437852
Telephone regionBishops Stortford

Location

Registered AddressKay Johnson Gee
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Antony Ian Curtis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,974
Cash£11,065
Current Liabilities£39,847

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
31 March 2017Appointment of a voluntary liquidator (1 page)
31 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 March 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 March 2017Registered 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 2017Registered 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 2017Statement of affairs with form 4.19 (6 pages)
16 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
(1 page)
16 March 2017Statement of affairs with form 4.19 (6 pages)
16 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
(1 page)
11 March 2017Termination of appointment of Antony Ian Curtis as a secretary on 9 February 2017 (1 page)
11 March 2017Termination of appointment of Antony Ian Curtis as a director on 9 February 2017 (1 page)
11 March 2017Termination of appointment of Antony Ian Curtis as a secretary on 9 February 2017 (1 page)
11 March 2017Termination of appointment of Antony Ian Curtis as a director on 9 February 2017 (1 page)
13 February 2017Director's details changed for Mr Antony Ian Curtis on 1 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Antony Ian Curtis on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Janice Mary Forth as a director on 1 February 2017 (1 page)
13 February 2017Secretary's details changed for Mr Antony Ian Curtis on 1 February 2017 (1 page)
13 February 2017Secretary's details changed for Mr Antony Ian Curtis on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Janice Mary Forth as a director on 1 February 2017 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(5 pages)
14 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Miss Janice Mary Forth on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Antony Ian Curtis on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Miss Janice Mary Forth on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Antony Ian Curtis on 12 July 2010 (2 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2008Appointment terminated director terence edwards (1 page)
24 December 2008Appointment terminated director terence edwards (1 page)
22 October 2008Appointment terminated secretary terence edwards (1 page)
22 October 2008Secretary appointed mr antony ian curtis (1 page)
22 October 2008Appointment terminated secretary terence edwards (1 page)
22 October 2008Director appointed miss janice mary forth (1 page)
22 October 2008Director appointed miss janice mary forth (1 page)
22 October 2008Secretary appointed mr antony ian curtis (1 page)
29 July 2008Return made up to 15/07/08; full list of members (4 pages)
29 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 15/07/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 15/07/07; full list of members (3 pages)
24 July 2006Return made up to 15/07/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 15/07/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 July 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 15/07/04; full list of members (7 pages)
7 September 2004Return made up to 15/07/04; full list of members (7 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2003Return made up to 15/07/03; full list of members (7 pages)
13 August 2003Return made up to 15/07/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
28 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
25 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 July 2002Return made up to 15/07/02; full list of members (7 pages)
25 July 2002Return made up to 15/07/02; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
14 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
25 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
19 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
19 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
4 August 1998Return made up to 15/07/98; no change of members (6 pages)
4 August 1998Return made up to 15/07/98; no change of members (6 pages)
26 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
26 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
27 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
27 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
1 August 1996Return made up to 15/07/96; full list of members (6 pages)
1 August 1996Return made up to 15/07/96; full list of members (6 pages)
23 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
23 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
20 July 1995Return made up to 15/07/95; full list of members (6 pages)
20 July 1995Return made up to 15/07/95; full list of members (6 pages)
15 July 1993Incorporation (11 pages)
15 July 1993Incorporation (11 pages)