Company NameCornerstone Contracts Limited
Company StatusDissolved
Company Number02952991
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael John Barks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(1 month after company formation)
Appointment Duration7 years, 2 months (closed 13 November 2001)
RolePurchasing Executive
Correspondence Address57 Beech Avenue
Blackpool
Lancashire
FY3 9AY
Secretary NameAmanda Croft
NationalityBritish
StatusClosed
Appointed01 October 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 13 November 2001)
RoleCompany Director
Correspondence Address6 Kingsley Road
Marton
Blackpool
Lancashire
FY3 9UP
Secretary NameCecily Barks
NationalityBritish
StatusResigned
Appointed31 August 1994(1 month after company formation)
Appointment Duration1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address61 Grasmere Road
Blackpool
Lancashire
FY1 5HP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address198 Liverpool Road
Irlam
Manchester
M44 6FX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (1 page)
3 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
16 August 2000Return made up to 26/07/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
24 August 1999Return made up to 26/07/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
22 September 1998Return made up to 26/07/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
29 July 1997Return made up to 26/07/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
30 July 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (2 pages)
1 August 1995Return made up to 26/07/95; full list of members (6 pages)
7 March 1995Registered office changed on 07/03/95 from: 9 barkes meadows eaglesfield near cockermouth cumbria CA13 0RN (1 page)