Company NameCorrtron Systems Limited
Company StatusDissolved
Company Number02838772
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKirk Shaun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Shaw Street
Ashton Under Lyne
Lancashire
OL6 6QJ
Secretary NameJohn George Baddeley
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleSystems Analyst
Correspondence Address10c Wilton Street
Denton
Tameside
Greater Manchester
M34 3NM
Secretary NameStephen David Morrison
NationalityBritish
StatusResigned
Appointed14 December 1993(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address29 Bass Street
Dukinfield
Cheshire
SK16 4LX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressViaduct Works
Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
16 April 1999Secretary resigned (1 page)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
26 September 1997Return made up to 23/07/97; full list of members (6 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
23 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 September 1996Return made up to 23/07/96; full list of members
  • 363(287) ‐ Registered office changed on 26/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
25 July 1995Return made up to 23/07/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)