Company NameCorner House Off Licence Ltd
Company StatusDissolved
Company Number04743899
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameTracey Anne Harrison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address154 Glebelands Road
Sale
Cheshire
M33 6LQ
Secretary NameWayne Roy Harrison
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address154 Glebelands Road
Sale
Cheshire
M33 6LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Barber & Co
19a Green Lane
Ashton On Mersey Sale
Cheshire
M33 5PN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27,657
Cash£1,620
Current Liabilities£31,713

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Application to strike the company off the register (4 pages)
18 March 2010Application to strike the company off the register (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 24/04/08; full list of members (3 pages)
6 August 2008Return made up to 24/04/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Return made up to 24/04/07; full list of members
  • 363(287) ‐ Registered office changed on 28/06/07
(6 pages)
28 June 2007Return made up to 24/04/07; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 April 2006Return made up to 24/04/06; full list of members (6 pages)
28 April 2006Return made up to 24/04/06; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 24/04/05; full list of members (6 pages)
22 April 2005Return made up to 24/04/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 24/04/04; full list of members (6 pages)
14 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 May 2004Ad 24/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 May 2004Return made up to 24/04/04; full list of members (6 pages)
14 May 2004Ad 24/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
24 April 2003Incorporation (18 pages)