Company NameCorsaire Components Ltd
DirectorDennis Dean Stinson
Company StatusLiquidation
Company Number05116835
CategoryPrivate Limited Company
Incorporation Date30 April 2004(20 years ago)
Previous NameEvestinson Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDennis Dean Stinson
NationalityBritish
StatusCurrent
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address69 Seven Acres Lane
Rochdale
OL12 7RW
Director NameMr Dennis Dean Stinson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2009(4 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleAgent Broker
Country of ResidenceEngland
Correspondence Address69 Seven Acres Lane
Rochdale
OL12 7RW
Director NameAnne Louise Alison Eves
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKentmere Keighley Road
Colne
BB8 7HR

Location

Registered Address69 Seven Acres Lane
Rochdale
OL12 7RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden
Built Up AreaGreater Manchester

Shareholders

1 at £1Anne L.a Eves
50.00%
Ordinary B
1 at £1Dennis D. Stinson
50.00%
Ordinary A

Financials

Year2014
Net Worth£304,395
Cash£332,398
Current Liabilities£42,356

Accounts

Latest Accounts2 April 2024 (3 weeks, 5 days ago)
Next Accounts Due2 January 2026 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End02 April

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

3 April 2024Micro company accounts made up to 2 April 2024 (2 pages)
2 April 2024Previous accounting period shortened from 31 December 2024 to 2 April 2024 (1 page)
4 March 2024Change of details for Mr Dennis Dean Stinson as a person with significant control on 4 March 2024 (2 pages)
4 March 2024Registered office address changed from Kentmere Keighley Road Colne BB8 7HR England to 69 Seven Acres Lane Rochdale OL12 7RW on 4 March 2024 (1 page)
4 March 2024Director's details changed for Mr Dennis Dean Stinson on 4 March 2024 (2 pages)
10 January 2024Micro company accounts made up to 31 December 2023 (2 pages)
12 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
3 March 2023Resolutions
  • RES13 ‐ Under 2006 ca authorised share capital dispensed with and limits applied to directors authority 25/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2023Memorandum and Articles of Association (18 pages)
3 March 2023Particulars of variation of rights attached to shares (2 pages)
2 February 2023Micro company accounts made up to 31 December 2022 (2 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
27 July 2022Termination of appointment of Anne Louise Alison Eves as a director on 25 May 2022 (1 page)
24 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 31 December 2021 (2 pages)
21 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 December 2020 (2 pages)
31 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 November 2019Change of details for Mr Dennis Dean Stinson as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Registered office address changed from Craiglands Business Centre Brooklyn Threshfield North Yorkshire BD23 5ER to Kentmere Keighley Road Colne BB8 7HR on 26 November 2019 (1 page)
26 November 2019Director's details changed for Mr Dennis Dean Stinson on 26 November 2019 (2 pages)
26 November 2019Secretary's details changed for Dennis Dean Stinson on 26 November 2019 (1 page)
26 November 2019Director's details changed for Anne Louise Alison Eves on 26 November 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 April 2019Previous accounting period shortened from 1 April 2019 to 31 December 2018 (1 page)
6 December 2018Amended micro company accounts made up to 1 April 2018 (1 page)
18 May 2018Micro company accounts made up to 1 April 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 June 2017Micro company accounts made up to 1 April 2017 (2 pages)
5 June 2017Micro company accounts made up to 1 April 2017 (2 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
18 May 2016Total exemption small company accounts made up to 1 April 2016 (4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
18 May 2016Total exemption small company accounts made up to 1 April 2016 (4 pages)
21 May 2015Total exemption small company accounts made up to 1 April 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 1 April 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 1 April 2015 (4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
2 July 2014Total exemption small company accounts made up to 1 April 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 1 April 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 1 April 2014 (4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
31 July 2013Total exemption small company accounts made up to 1 April 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 1 April 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 1 April 2013 (3 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
28 August 2012Company name changed evestinson LTD\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Company name changed evestinson LTD\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Total exemption small company accounts made up to 1 April 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 1 April 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 1 April 2012 (5 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
27 December 2011Total exemption small company accounts made up to 1 April 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 1 April 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 1 April 2011 (5 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Anne Louise Alison Eves on 18 May 2010 (2 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Dennis Dean Stinson on 18 May 2010 (2 pages)
5 July 2010Director's details changed for Dennis Dean Stinson on 18 May 2010 (2 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Anne Louise Alison Eves on 18 May 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 1 April 2010 (5 pages)
29 June 2010Accounts for a dormant company made up to 1 April 2010 (5 pages)
29 June 2010Accounts for a dormant company made up to 1 April 2010 (5 pages)
9 January 2010Total exemption small company accounts made up to 1 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 1 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 1 April 2009 (4 pages)
30 June 2009Return made up to 18/05/09; full list of members (4 pages)
30 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 June 2009Memorandum and Articles of Association (7 pages)
1 June 2009Memorandum and Articles of Association (7 pages)
13 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Director appointed dennis dean stinson (1 page)
5 May 2009Director appointed dennis dean stinson (1 page)
12 January 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 1 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 1 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 1 April 2007 (4 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 1 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 1 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 1 April 2006 (4 pages)
10 August 2006Return made up to 18/05/06; full list of members (2 pages)
10 August 2006Return made up to 18/05/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 1 April 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 1 April 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 1 April 2005 (4 pages)
26 May 2005Return made up to 18/05/05; full list of members (6 pages)
26 May 2005Return made up to 18/05/05; full list of members (6 pages)
2 September 2004Accounting reference date shortened from 30/04/05 to 01/04/05 (1 page)
2 September 2004Accounting reference date shortened from 30/04/05 to 01/04/05 (1 page)
30 April 2004Incorporation (10 pages)
30 April 2004Incorporation (10 pages)