Company NameCorbally Concierge Limited
Company StatusDissolved
Company Number08817176
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date6 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam John Corbally
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Slatelands Road
Glossop
Derbyshire
SK13 6LH
Secretary NameMr Adam Corbally
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address32 Slatelands Road
Glossop
Derbyshire
SK13 6LH

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Adam Corbally
100.00%
Ordinary

Financials

Year2014
Net Worth£19,097
Cash£3,111
Current Liabilities£19,604

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 October 2018Final Gazette dissolved following liquidation (1 page)
6 July 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
7 June 2017Statement of affairs (7 pages)
7 June 2017Statement of affairs (7 pages)
2 May 2017Registered office address changed from 32 Slatelands Road Glossop Derbyshire SK13 6LH England to 7 st Petersgate Stockport Cheshire SK1 1EB on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from 32 Slatelands Road Glossop Derbyshire SK13 6LH England to 7 st Petersgate Stockport Cheshire SK1 1EB on 2 May 2017 (2 pages)
30 April 2017Appointment of a voluntary liquidator (2 pages)
30 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
30 April 2017Appointment of a voluntary liquidator (2 pages)
30 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
6 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
5 December 2016Registered office address changed from 20 Kingfisher Way Glossop Derbyshire SK13 6QA England to 32 Slatelands Road Glossop Derbyshire SK13 6LH on 5 December 2016 (1 page)
5 December 2016Director's details changed for Mr Adam John Corbally on 5 December 2016 (2 pages)
5 December 2016Secretary's details changed for Mr Adam Corbally on 5 December 2016 (1 page)
5 December 2016Director's details changed for Mr Adam John Corbally on 5 December 2016 (2 pages)
5 December 2016Registered office address changed from 20 Kingfisher Way Glossop Derbyshire SK13 6QA England to 32 Slatelands Road Glossop Derbyshire SK13 6LH on 5 December 2016 (1 page)
5 December 2016Secretary's details changed for Mr Adam Corbally on 5 December 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Registered office address changed from 13 High Street East Glossop SK13 8DA to 20 Kingfisher Way Glossop Derbyshire SK13 6QA on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 13 High Street East Glossop SK13 8DA to 20 Kingfisher Way Glossop Derbyshire SK13 6QA on 5 April 2016 (1 page)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
20 March 2014Director's details changed for Mr Adam Corbally on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Adam Corbally on 20 March 2014 (2 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)