Company NameCoreti IT Project Management Limited
Company StatusDissolved
Company Number07174296
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lionel George Jack
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence Address5 High Elms
Cheadle Hulme
Stockport
Cheshire
SK8 7PW
Secretary NameMrs Carol Dorothy Anne Jack
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 High Elms
Cheadle Hulme
Stockport
Cheshire
SK8 7PW

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carol Dorothy Anne Jack
50.00%
Ordinary B
1 at £1Lionel George Jack
50.00%
Ordinary A

Financials

Year2014
Net Worth£43,534
Cash£61,379
Current Liabilities£21,085

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (4 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
6 April 2010Change of name notice (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)