Company NameRichard Cort (Italia) Limited
Company StatusDissolved
Company Number02896359
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesRichard Cort (Wilpshire) Limited and Richard Cort Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Thomas Cort
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Secretary NameJennifer Kay
NationalityBritish
StatusClosed
Appointed31 July 2002(8 years, 5 months after company formation)
Appointment Duration15 years, 12 months (closed 24 July 2018)
RoleCompany Director
Correspondence AddressElton Banks Farm
Burnley Road
Edenfield
Bury
BL0 0QT
Director NameTimothy Raymond Bagnall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleFinancial Director
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Director NameMrs Carole Cort
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Director NamePaul Sewell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleOperations Director
Correspondence Address12 St Josephs Avenue
Whitefield
Manchester
Secretary NameTimothy Raymond Bagnall
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Director NameKeith Barnacle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 2001)
RoleFinancial Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Secretary NameKeith Barnacle
NationalityBritish
StatusResigned
Appointed10 April 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 2001)
RoleFinancial Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Secretary NameMrs Carole Cort
NationalityBritish
StatusResigned
Appointed09 January 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Director NameDavid Leslie Clarke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2007)
RoleGeneral Manager
Correspondence Address50 Brampton Avenue
Macclesfield
Cheshire
SK10 3RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecortslimited.co.uk
Email address[email protected]
Telephone0161 7679900
Telephone regionManchester

Location

Registered Address701 Manchester Road
Blackford Bridge
Bury
Lancashire
BL9 9US
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRedvales
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1R.t. Cort
75.00%
Ordinary
25 at £1C. Cort
25.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Richard Thomas Cort on 9 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Richard Thomas Cort on 9 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Richard Thomas Cort on 9 February 2010 (2 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Return made up to 09/02/09; full list of members (3 pages)
23 June 2009Return made up to 09/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Return made up to 09/02/08; full list of members (3 pages)
16 April 2008Return made up to 09/02/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
19 April 2007Return made up to 09/02/07; full list of members (7 pages)
19 April 2007Return made up to 09/02/07; full list of members (7 pages)
25 January 2007Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
25 January 2007Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2006Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page)
19 April 2006Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page)
24 February 2006Return made up to 09/02/06; full list of members (3 pages)
24 February 2006Return made up to 09/02/06; full list of members (3 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 March 2005Return made up to 09/02/05; full list of members (7 pages)
3 March 2005Return made up to 09/02/05; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 February 2004Return made up to 09/02/04; full list of members (7 pages)
19 February 2004Return made up to 09/02/04; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 June 2003Registered office changed on 25/06/03 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page)
25 June 2003Registered office changed on 25/06/03 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
24 February 2003Return made up to 09/02/03; full list of members (7 pages)
24 February 2003Return made up to 09/02/03; full list of members (7 pages)
21 February 2003Company name changed richard cort LIMITED\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed richard cort LIMITED\certificate issued on 21/02/03 (2 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 August 2002New secretary appointed (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (1 page)
13 August 2002Secretary resigned (1 page)
30 April 2002Return made up to 09/02/02; full list of members (7 pages)
30 April 2002Return made up to 09/02/02; full list of members (7 pages)
30 April 2002Registered office changed on 30/04/02 from: 169 chorley new road bolton BL1 4QZ (1 page)
30 April 2002Registered office changed on 30/04/02 from: 169 chorley new road bolton BL1 4QZ (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Return made up to 09/02/01; full list of members (7 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Return made up to 09/02/01; full list of members (7 pages)
11 January 2001Company name changed richard cort (wilpshire) LIMITED\certificate issued on 11/01/01 (2 pages)
11 January 2001Registered office changed on 11/01/01 from: manchester road blackford bridge bury lancs BL9 9ST (1 page)
11 January 2001Company name changed richard cort (wilpshire) LIMITED\certificate issued on 11/01/01 (2 pages)
11 January 2001Registered office changed on 11/01/01 from: manchester road blackford bridge bury lancs BL9 9ST (1 page)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 09/02/00; full list of members (7 pages)
24 March 2000Return made up to 09/02/00; full list of members (7 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 March 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 09/02/98; no change of members (8 pages)
14 May 1998Return made up to 09/02/98; no change of members (8 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 February 1997Return made up to 09/02/97; full list of members (10 pages)
25 February 1997Return made up to 09/02/97; full list of members (10 pages)
3 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
3 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 June 1996Return made up to 09/02/96; full list of members (10 pages)
12 June 1996Return made up to 09/02/96; full list of members (10 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 April 1995Return made up to 09/02/95; full list of members (6 pages)
9 April 1995Return made up to 09/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)