Company NameCorestem Limited
Company StatusDissolved
Company Number03358024
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Robert James Hargrove
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address18 Parkgate Drive
Swinton
Manchester
M27 5LN
Director NameMr Peter Thomas Simpson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address8 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PP
Secretary NameMrs Margaret Brenda Simpson
NationalityBritish
StatusCurrent
Appointed25 June 1997(2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address8 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PP
Director NameJean Buck
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressLower Nutshaw Farm Burnley Road
Clowbridge
Burnley
Lancashire
BB11 5NX
Director NameAnn Dunnicliff
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address2 Woodside Grove
Blackburn
Lancashire
BB2 4QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressA H Tomlinson & Co St John's Ct
72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 July 2000Dissolved (1 page)
28 April 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 1999Registered office changed on 21/04/99 from: 2 brooklyn road cheadle stockport cheshire SK8 1BS (1 page)
22 February 1999Accounts for a small company made up to 31 August 1998 (4 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
21 June 1998Return made up to 22/04/98; full list of members (6 pages)
28 April 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
25 January 1998Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1997Secretary resigned (1 page)
22 April 1997Incorporation (13 pages)