Company NameSPC (Cornhill) Limited
Company StatusDissolved
Company Number05227273
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date29 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 September 2004(4 days after company formation)
Appointment Duration3 years, 11 months (closed 29 August 2008)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusClosed
Appointed31 May 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 29 August 2008)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameJessica Helen Adam
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleSolicitor
Correspondence Address30 Barrington Court
Colney Hatch Lane
London
N10 1QG
Director NamePhilip Knowles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleSolicitor
Correspondence Address408 Colefax Building
23 Plumbers Row
London
Greater London
E1 1EQ
Secretary NameJessica Helen Adam
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleSolicitor
Correspondence Address30 Barrington Court
Colney Hatch Lane
London
N10 1QG
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2005)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
14 May 2007Appointment of a voluntary liquidator (1 page)
14 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2007Declaration of solvency (3 pages)
11 May 2007Registered office changed on 11/05/07 from: europa house 20 esplande scarborough north yorkshire YO11 2AQ (1 page)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
11 September 2006Return made up to 09/09/06; full list of members (2 pages)
21 September 2005Return made up to 09/09/05; full list of members (2 pages)
20 September 2005Location of register of members (1 page)
8 July 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
29 September 2004Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (9 pages)
28 September 2004New director appointed (8 pages)
28 September 2004Registered office changed on 28/09/04 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8SW (1 page)
28 September 2004Secretary resigned;director resigned (1 page)