Company NameCorriander Ltd
Company StatusDissolved
Company Number05325650
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameRomany Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Corrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address35 Harris Drive
Unsworth
Bury
Lancashire
BL9 8PS
Secretary NameIsobel Corrie
NationalityBritish
StatusClosed
Appointed25 January 2005(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address35 Harris Drive
Unsworth
Bury
Lancashire
BL9 8PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£304
Cash£181
Current Liabilities£1,755

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 February 2009Return made up to 06/01/09; full list of members (3 pages)
10 February 2009Return made up to 06/01/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 February 2007Return made up to 06/01/07; full list of members (5 pages)
28 February 2007Return made up to 06/01/07; full list of members (5 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
30 November 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
28 February 2006Return made up to 06/01/06; full list of members (2 pages)
28 February 2006Return made up to 06/01/06; full list of members (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 February 2005New director appointed (2 pages)
10 February 2005Company name changed romany LTD\certificate issued on 10/02/05 (2 pages)
10 February 2005Company name changed romany LTD\certificate issued on 10/02/05 (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
6 January 2005Incorporation (9 pages)
6 January 2005Incorporation (9 pages)