Company NameCorian Estates Limited
Company StatusDissolved
Company Number05148310
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Mark Carnes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 12 October 2010)
RoleProperty
Country of ResidenceEngland
Correspondence Address5 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
Secretary NameJohn Michael Carnes
NationalityBritish
StatusClosed
Appointed01 June 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 12 October 2010)
RoleAccountant
Correspondence Address108 Chadderton Park Road
Chadderton
Oldham
Lancashire
OL9 0QD
Secretary NameMargaret Ann Rowbotham
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address14 Westmorland Road
Sale
Cheshire
M33 3GU
Director NameLawsmiths Directors Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address1st Floor Dominion House
Sibson Road
Sale
Manchester
M33 7PP
Secretary NameLawsmiths Secretaries Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address1st Floor Dominion House
Sibson Road
Sale
Manchester
M33 7PP

Location

Registered Address5 Albert Road
Hale
Altrincham
Cheshire
WA15 9AU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 1ST floor dominion house sibson road sale manchester M33 7PP (2 pages)
18 June 2009Appointment terminated director lawsmiths directors LTD (2 pages)
18 June 2009Director appointed steven mark carnes (2 pages)
18 June 2009Secretary appointed john michael carnes (2 pages)
18 June 2009Appointment terminated secretary margaret rowbotham (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 September 2008Return made up to 08/06/08; full list of members (3 pages)
30 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 July 2006Return made up to 08/06/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 September 2005Return made up to 08/06/05; full list of members (6 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (2 pages)
14 January 2005Registered office changed on 14/01/05 from: suite 1 5TH floor acre house sale manchester M33 7WZ (1 page)
8 June 2004Incorporation (15 pages)