Company NameCorner Oak Property Limited
Company StatusDissolved
Company Number10826631
CategoryPrivate Limited Company
Incorporation Date20 June 2017(6 years, 10 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Farrell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMr Peter Mark Evans Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Oliver Richard Farrell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ

Location

Registered AddressC/O Farrat Isolevel Ltd
Balmoral Road
Altrincham
Cheshire
WA15 8HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
15 April 2021Application to strike the company off the register (1 page)
25 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 October 2020Cessation of Oliver Richard Farrell as a person with significant control on 14 October 2020 (1 page)
15 October 2020Cessation of Andrew John Farrell as a person with significant control on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Oliver Richard Farrell as a director on 14 October 2020 (1 page)
15 October 2020Notification of Hylcroft Ltd as a person with significant control on 14 October 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 July 2018Cessation of Peter Mark Evans Halliwell as a person with significant control on 6 February 2018 (1 page)
27 July 2018Notification of Oliver Richard Farrell as a person with significant control on 1 February 2018 (2 pages)
27 July 2018Notification of Andrew John Farrell as a person with significant control on 1 February 2018 (2 pages)
26 July 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
26 July 2018Registered office address changed from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to C/O Farrat Isolevel Ltd Balmoral Road Altrincham Cheshire WA15 8HJ on 26 July 2018 (1 page)
25 July 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
27 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 102
(4 pages)
22 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 February 2018Appointment of Mr Andrew John Farrell as a director on 1 February 2018 (2 pages)
20 February 2018Termination of appointment of Peter Mark Evans Halliwell as a director on 1 February 2018 (1 page)
20 February 2018Appointment of Mr Oliver Richard Farrell as a director on 1 February 2018 (2 pages)
19 February 2018Change of share class name or designation (2 pages)
19 February 2018Solvency Statement dated 06/02/18 (1 page)
19 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,100
(6 pages)
19 February 2018Statement by Directors (1 page)
19 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Demerger agreement 06/02/2018
(2 pages)
19 February 2018Statement of capital on 19 February 2018
  • GBP 100
(4 pages)
15 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)