Company NameCorbett Research Limited
Company StatusDissolved
Company Number04356222
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameRoland Sackers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed15 September 2008(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Zehnpfennigshof 17
Koeln - Hahnwald
50996
Germany
Director NameJohn Michael Corbett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Kensington Mews
Sovereign Island
Queensland 4216
Australia
Director NameJohn Michael (Jnr) Corbett
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address140 Bellevue Road
Bellevue Hill
New South Wales
Australia
Secretary NameLawrence Campbell Murphy
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address94 The Sycamores
Milton
Cambridgeshire
CB4 6XL
Secretary NameLesley Rhonda Corbett
NationalityAustralian
StatusResigned
Appointed01 November 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 August 2008)
RoleManager
Correspondence Address5 / 4a Kent Road
Rose Bay
New South Wales 2029
Australia
Director NamePeer Michael Schatz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed15 September 2008(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWasserstrasse 10
40213 Dusseldorf
Germany
Director NameMr Phillip Bryan Sefton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleVp Comm Operations
Country of ResidenceEngland
Correspondence AddressRowans
5 Grove Road
Seaford
East Sussex
BN25 1TP
Secretary NameDavid James Hall
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2010)
RoleFin Manager
Correspondence Address2 Hazelwick Mews
Crawley
West Sussex
RH10 1BE
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressSkelton House
Lloyd Street North
Manchester
M15 6SH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

2 at £1Corbett Life Science Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
12 December 2013Termination of appointment of Peer Schatz as a director (1 page)
12 December 2013Termination of appointment of Peer Michael Schatz as a director on 12 December 2013 (1 page)
5 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
5 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
14 February 2013Registered office address changed from Qiagen House Fleming Way Crawley West Sussex RH10 9NQ on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Qiagen House Fleming Way Crawley West Sussex RH10 9NQ on 14 February 2013 (1 page)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 April 2012Full accounts made up to 30 June 2011 (12 pages)
13 April 2012Full accounts made up to 30 June 2011 (12 pages)
7 February 2012Director's details changed for Peer Michael Schatz on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Peer Michael Schatz on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Peer Michael Schatz on 6 February 2012 (2 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 March 2011Full accounts made up to 30 June 2010 (12 pages)
24 March 2011Full accounts made up to 30 June 2010 (12 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
22 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
20 February 2010Termination of appointment of Phillip Sefton as a director (1 page)
20 February 2010Termination of appointment of Phillip Sefton as a director (1 page)
19 February 2010Termination of appointment of David Hall as a secretary (1 page)
19 February 2010Termination of appointment of Phillip Sefton as a director (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Termination of appointment of Phillip Sefton as a director (1 page)
19 February 2010Director's details changed for Roland Sackers on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Roland Sackers on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of David Hall as a secretary (1 page)
19 February 2010Director's details changed for Roland Sackers on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of David Hall as a secretary (1 page)
19 February 2010Termination of appointment of David Hall as a secretary (1 page)
24 August 2009Auditor's resignation (1 page)
24 August 2009Auditor's resignation (1 page)
8 May 2009Full accounts made up to 30 June 2008 (14 pages)
8 May 2009Full accounts made up to 30 June 2008 (14 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
27 February 2009Registered office changed on 27/02/2009 from market house 10 market walk saffron walden essex CB10 1JZ (1 page)
27 February 2009Registered office changed on 27/02/2009 from market house 10 market walk saffron walden essex CB10 1JZ (1 page)
7 January 2009Secretary appointed david james hall (2 pages)
7 January 2009Director appointed phillip sefton (3 pages)
7 January 2009Director appointed phillip sefton (3 pages)
7 January 2009Secretary appointed david james hall (2 pages)
25 September 2008Appointment Terminated Director john corbett (1 page)
25 September 2008Appointment terminated director john corbett (1 page)
25 September 2008Director appointed roland sackers (2 pages)
25 September 2008Director appointed roland sackers (2 pages)
25 September 2008Appointment Terminated Director john corbett (1 page)
25 September 2008Appointment terminated director john corbett (1 page)
25 September 2008Director appointed peer m schatz (2 pages)
25 September 2008Director appointed peer m schatz (2 pages)
8 August 2008Appointment terminated secretary lesley corbett (1 page)
8 August 2008Appointment Terminated Secretary lesley corbett (1 page)
21 April 2008Full accounts made up to 30 June 2007 (14 pages)
21 April 2008Full accounts made up to 30 June 2007 (14 pages)
8 February 2008Return made up to 18/01/08; full list of members (2 pages)
8 February 2008Return made up to 18/01/08; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 18/01/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 18/01/07; full list of members (2 pages)
9 March 2007Full accounts made up to 30 June 2006 (14 pages)
9 March 2007Full accounts made up to 30 June 2006 (14 pages)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 18/01/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 18/01/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Return made up to 18/01/05; full list of members (5 pages)
15 February 2005Return made up to 18/01/05; full list of members (5 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
10 November 2004Full accounts made up to 30 June 2004 (12 pages)
10 November 2004Full accounts made up to 30 June 2004 (12 pages)
20 April 2004Return made up to 18/01/04; full list of members (5 pages)
20 April 2004Return made up to 18/01/04; full list of members (5 pages)
19 April 2004Full accounts made up to 30 June 2003 (12 pages)
19 April 2004Full accounts made up to 30 June 2003 (12 pages)
6 April 2004Secretary's particulars changed (1 page)
6 April 2004Secretary's particulars changed (1 page)
29 May 2003Registered office changed on 29/05/03 from: salisbury house station road cambridge CB1 2LA (1 page)
29 May 2003Registered office changed on 29/05/03 from: salisbury house station road cambridge CB1 2LA (1 page)
14 March 2003Return made up to 18/01/03; full list of members (7 pages)
14 March 2003Return made up to 18/01/03; full list of members (7 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
6 March 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
6 March 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
18 January 2002Incorporation (13 pages)