Company NameCornerstone Car Hire Services Limited
DirectorsTimothy David Jones and Lisa Ann Quinn-Jones
Company StatusDissolved
Company Number02903535
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy David Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Penny Lodge Lane
Loveclough
Rossendale
Lancs
BB4 8PD
Secretary NameMr Timothy David Jones
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Penny Lodge Lane
Loveclough
Rossendale
Lancs
BB4 8PD
Director NameMrs Lisa Ann Quinn-Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Penny Lodge Lane
Loveclough
Rossendale
Lancs
BB4 8PD
Director NameDarren Lee Stoker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleSalesperson
Correspondence Address2 Douglas Street
Failsworth
Manchester
M35 9PS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£353
Current Liabilities£271,393

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 May 2005Dissolved (1 page)
23 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
18 April 2003Statement of affairs (8 pages)
25 March 2003Registered office changed on 25/03/03 from: 185 london road hazel grove stockport cheshire SK7 4HJ (1 page)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 April 2002Return made up to 01/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
6 April 2001Return made up to 01/03/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
13 August 1999Return made up to 01/03/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
12 May 1998Return made up to 01/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
24 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
27 September 1996Director resigned (1 page)
27 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 September 1996£ ic 2000/1333 24/09/96 £ sr 667@1=667 (1 page)
17 July 1996Registered office changed on 17/07/96 from: 2 douglas street sailsworth manchester M35 9PS (1 page)
20 May 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995New director appointed (2 pages)
12 July 1995Return made up to 01/03/95; full list of members (6 pages)