Company NameCornerstone (Cheshire) Limited
Company StatusDissolved
Company Number05257225
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael John Welsby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eastgate
Macclesfield
Cheshire
SK10 1GD
Secretary NameJean Margaret Welsby
NationalityBritish
StatusClosed
Appointed25 May 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 10 July 2012)
RoleRetired
Correspondence Address21 Fenton Close
Congleton
Cheshire
CW12 3TH
Secretary NameJohn Welsby
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Fenton Close
Congleton
Cheshire
CW12 3TH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2011Liquidators statement of receipts and payments to 21 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-22
(1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2009Statement of affairs with form 4.19 (13 pages)
4 November 2009Statement of affairs with form 4.19 (13 pages)
20 October 2009Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 20 October 2009 (1 page)
23 October 2008Return made up to 12/10/08; full list of members (3 pages)
23 October 2008Return made up to 12/10/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2005Return made up to 12/10/05; full list of members (3 pages)
12 October 2005Return made up to 12/10/05; full list of members (3 pages)
14 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
12 October 2004Incorporation (11 pages)
12 October 2004Incorporation (11 pages)