Company Name06064129 Limited
DirectorJohn Michael Byrne
Company StatusLiquidation
Company Number06064129
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Previous NameCornerflat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Patrick Joseph Convery
NationalityIrish
StatusCurrent
Appointed06 February 2007(1 week, 6 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWhitehurst House
Whitehurst
Chirk
Clwyd
LL14 5AS
Wales
Director NameMr John Michael Byrne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRockmount 108 Sinclair Street
Helensburgh
Dunbartonshire
G84 9QE
Scotland
Director NameEmma Convery
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2008)
RoleBuyer
Correspondence AddressWhitehurst House
Whitehurst, Chirk
Wrexham
LL14 5AS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCowgill Holloway Business Recovery Llp
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£1,790
Cash£1,672
Current Liabilities£12,848

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due7 February 2017 (overdue)

Filing History

20 January 2014Restoration by order of the court (7 pages)
18 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2012Final Gazette dissolved following liquidation (1 page)
18 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Statement of affairs with form 4.19 (5 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2011Registered office address changed from 2 Greenfields Llangollen Road Trevor Llangollen LL20 7TB on 11 April 2011 (2 pages)
31 January 2011Registered office address changed from Advance Park Park Road Rhosymedre Wrexham LL14 3YR on 31 January 2011 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(4 pages)
4 June 2010Director's details changed for Mr John Michael Byrne on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Mr John Michael Byrne on 1 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 August 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
15 May 2009Registered office changed on 15/05/2009 from chestergate corner of kings street west stockport cheshire SK3 0DY (1 page)
11 May 2009Return made up to 21/02/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 December 2008Resolutions
  • RES13 ‐ Transfer of share 17/10/2008
(1 page)
30 December 2008Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 November 2008Registered office changed on 06/11/2008 from whitehurst house, whitehurst chirk wrexham LL14 5AS (1 page)
27 October 2008Appointment terminated director emma convery (1 page)
27 October 2008Director appointed john michael byrne (2 pages)
28 February 2008Return made up to 24/01/08; full list of members (6 pages)
3 March 2007Memorandum and Articles of Association (16 pages)
19 February 2007Company name changed cornerflat LIMITED\certificate issued on 19/02/07 (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007Registered office changed on 06/02/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Director resigned (1 page)
24 January 2007Incorporation (17 pages)