Company NameCornfields Business Advisors Limited
Company StatusDissolved
Company Number08397778
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gerard Anthony Hull
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Redcar Road
Bolton
Lancashire
BL1 6LL
Director NameMr Philip Rodney Heaven
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Fossdale Moss
Leyland
Lancashire
PR26 7AT
Director NameMr Andrew Steven Large
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Kiln Lane
Hambleton
Poulton Le Fylde
Lancashire
FY6 9AH
Director NameMr David William Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 University Farm
Moreton-In-Marsh
Gloucestershire
GL56 0DN
Wales
Director NameMr David Robert Walker
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedstart Cottage Carr Farm
Low Snowden
West Yorkshire
LS21 2NF
Director NameMr Nicholas Anthony Brookes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Havenwood Road
Wigan
Lancashire
WN1 2PA

Location

Registered Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Nicholas Anthony Brookes
50.00%
Ordinary
5 at £1Heather Clare Hull
5.00%
Ordinary
25 at £1David Robert Walker
25.00%
Ordinary
20 at £1Gerard Anthony Hull
20.00%
Ordinary

Financials

Year2014
Net Worth£313
Cash£1,181
Current Liabilities£1,768

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (1 page)
29 March 2019Micro company accounts made up to 28 February 2019 (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
10 October 2018Termination of appointment of Nicholas Anthony Brookes as a director on 10 October 2018 (1 page)
10 May 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
31 July 2017Change of details for Mr Nicholas Anthony Brookes as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Nicholas Anthony Brookes on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Nicholas Anthony Brookes as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Nicholas Anthony Brookes on 31 July 2017 (2 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Termination of appointment of David Robert Walker as a director on 29 September 2016 (1 page)
28 November 2016Termination of appointment of David Robert Walker as a director on 29 September 2016 (1 page)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
28 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
16 December 2014Termination of appointment of David William Taylor as a director on 24 November 2014 (1 page)
16 December 2014Termination of appointment of David William Taylor as a director on 24 November 2014 (1 page)
16 December 2014Termination of appointment of Andrew Steven Large as a director on 28 November 2014 (1 page)
16 December 2014Termination of appointment of Andrew Steven Large as a director on 28 November 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 March 2014Director's details changed for Mr David William Taylor on 1 February 2014 (2 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(8 pages)
28 March 2014Director's details changed for Mr David William Taylor on 1 February 2014 (2 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(8 pages)
28 March 2014Director's details changed for Mr David William Taylor on 1 February 2014 (2 pages)
27 March 2014Termination of appointment of Philip Heaven as a director (1 page)
27 March 2014Termination of appointment of Philip Heaven as a director (1 page)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)