Company NameCorieltavi Consulting Limited
Company StatusDissolved
Company Number08781965
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameCorieltavi Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameTimothy Fletcher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
BL1 4BY
Director NameMs Bridget Roe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(2 years, 2 months after company formation)
Appointment Duration7 years (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY

Location

Registered AddressHazlemere 70 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Timothy Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£40,824
Cash£49,831
Current Liabilities£28,334

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
30 November 2022Application to strike the company off the register (3 pages)
22 November 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
19 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
17 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
19 November 2019Director's details changed for Timothy Fletcher on 19 November 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 November 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
31 October 2018Director's details changed for Ms Bridget Roe on 31 October 2018 (2 pages)
24 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
23 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
17 August 2017Appointment of Ms Bridget Roe as a director on 9 February 2016 (2 pages)
17 August 2017Appointment of Ms Bridget Roe as a director on 9 February 2016 (2 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 August 2015Current accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
5 August 2015Current accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
22 November 2013Company name changed corieltavi LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Company name changed corieltavi LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(36 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(36 pages)