Company NameCorewell Limited
Company StatusDissolved
Company Number04348374
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Directors

Director NameGraham Michael Benn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 days after company formation)
Appointment Duration7 months, 2 weeks (closed 27 August 2002)
RoleCompany Director
Correspondence Address32 Carr Green Drive
Rastrick
Brighouse
West Yorkshire
HD6 3LU
Director NameRussell Peter Cryer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 days after company formation)
Appointment Duration7 months, 2 weeks (closed 27 August 2002)
RoleManaging Director
Correspondence Address12 Holly Bank Park
Field Lane
Brighouse
West Yorkshire
HD6 3NX
Director NameMrs Susan Ethel Noble
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 days after company formation)
Appointment Duration7 months, 2 weeks (closed 27 August 2002)
RoleDirector & Company Secretary
Correspondence Address23 Godley Hill Road
Godley
Hyde
Cheshire
SK14 3BW
Secretary NameMrs Susan Ethel Noble
NationalityBritish
StatusClosed
Appointed09 January 2002(2 days after company formation)
Appointment Duration7 months, 2 weeks (closed 27 August 2002)
RoleDirector & Company Secretary
Correspondence Address23 Godley Hill Road
Godley
Hyde
Cheshire
SK14 3BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
St James Buildings
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Application for striking-off (1 page)
16 January 2002Registered office changed on 16/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
7 January 2002Incorporation (18 pages)