Company NameCORR Chilled UK Limited
Company StatusDissolved
Company Number07219269
CategoryPrivate Limited Company
Incorporation Date11 April 2010(14 years, 1 month ago)
Dissolution Date29 December 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameJames Castle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rye Bank Road
Firswood
Manchester
M16 0EP
Director NameIan John Castle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenview 18 Manor Road
Stockport
SK6 6PW
Director NameColin Duncalf
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vernon Drive
Marple
Stockport
SK6 6JH

Contact

Websitehttps://www.corrchilled.co.uk/
Telephone0800 0016699
Telephone regionFreephone

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£57,500
Cash£4,186
Current Liabilities£106,649

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2016Final Gazette dissolved following liquidation (1 page)
29 December 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
29 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
19 October 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Statement of affairs with form 4.19 (8 pages)
19 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-09
(1 page)
19 October 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Statement of affairs with form 4.19 (8 pages)
25 September 2015Registered office address changed from Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 25 September 2015 (1 page)
25 September 2015Registered office address changed from Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 25 September 2015 (1 page)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 90
(4 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 90
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
(4 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 June 2011Termination of appointment of Ian Castle as a director (1 page)
3 June 2011Termination of appointment of Ian Castle as a director (1 page)
3 June 2011Termination of appointment of Colin Duncalf as a director (1 page)
3 June 2011Termination of appointment of Colin Duncalf as a director (1 page)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
11 April 2010Incorporation (39 pages)
11 April 2010Incorporation (39 pages)