Company NameCornerstone Inns Ltd
Company StatusDissolved
Company Number08047228
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 11 months ago)
Dissolution Date17 March 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Damon John Horrill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red Lion 1 Wharton Road
Winsford
Cheshire
CW7 3AA
Director NameMr John David Victor Horrill
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFircroft Chester Road
Kelsall
Cheshire
CW6 0RN
Secretary NameMrs Carol Mary Horrill
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFircroft Chester Road
Kelsall
Cheshire
CW6 0RN

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,060
Cash£38,226
Current Liabilities£142,605

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Notice of move from Administration to Dissolution on 9 December 2015 (26 pages)
17 December 2015Administrator's progress report to 9 December 2015 (27 pages)
10 July 2015Administrator's progress report to 11 June 2015 (21 pages)
10 March 2015Statement of affairs with form 2.14B (7 pages)
3 February 2015Notice of deemed approval of proposals (1 page)
19 January 2015Statement of administrator's proposal (45 pages)
29 December 2014Registered office address changed from The Red Lion 1 Wharton Road Winsford Cheshire CW7 3AA to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 December 2014 (2 pages)
24 December 2014Appointment of an administrator (1 page)
18 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
10 April 2014Registered office address changed from Fircroft House Chester Road Kelsall Cheshire CW6 0RN England on 10 April 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 January 2014Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
12 December 2013Registration of charge 080472280001 (32 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(5 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)