Company NameCorform (UK) Limited
Company StatusDissolved
Company Number05480965
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameRobert Cormack
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Coslany Street
Norwich
Norfolk
NR3 3DT
Secretary NameCarlton Corporation Limited (Corporation)
StatusClosed
Appointed22 October 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2010)
Correspondence AddressC/O Simpson Burgess Nash Ground Floor, Maclaren Ho
Lancastrian Office Centre
Talbot Road, Old Trafford
Lancashire
M32 0FP
Secretary NameLouise Foreman
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Farm Barn
Silfield
Wymondham
Norfolk
NR18 9NJ

Location

Registered AddressC/O Simpson Burgess Nash Limited Ground Floor Maclaren House
Lancastrian Office Centre Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,714
Cash£45,208
Current Liabilities£12,494

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 March 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 March 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 14/06/08; full list of members (3 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Registered office changed on 22/10/2008 from c/o simpson burges nash LIMITED maclaren house lancastrian office centre talbot road manchester M32 0FP (1 page)
22 October 2008Director's change of particulars / robert cormack / 15/06/2008 (1 page)
22 October 2008Registered office changed on 22/10/2008 from c/o simpson burges nash LIMITED maclaren house lancastrian office centre talbot road manchester M32 0FP (1 page)
22 October 2008Secretary appointed carlton corporation LIMITED (1 page)
22 October 2008Secretary appointed carlton corporation LIMITED (1 page)
22 October 2008Director's Change of Particulars / robert cormack / 15/06/2008 / HouseName/Number was: , now: 23; Street was: willow farm barn, now: coslany street; Area was: silfield, now: ; Post Town was: wymondham, now: norwich; Post Code was: NR18 9NJ, now: NR3 3DT; Country was: , now: united kingdom (1 page)
22 October 2008Return made up to 14/06/08; full list of members (3 pages)
22 October 2008Location of debenture register (1 page)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
14 August 2007Return made up to 14/06/07; full list of members (2 pages)
14 August 2007Return made up to 14/06/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
14 August 2007Registered office changed on 14/08/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Return made up to 14/06/06; full list of members (3 pages)
24 July 2006Return made up to 14/06/06; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
14 June 2005Incorporation (12 pages)
14 June 2005Incorporation (12 pages)