About

Registered Number: 02601896
Date of Incorporation: 16/04/1991 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 7 months ago)
Registered Address: Mk:Two Business Centre W44, 1 Barton Road, Bletchley, Milton Keynes, MK2 3HU,

 

Core Solutions Ltd was registered on 16 April 1991 and has its registered office in Milton Keynes. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Peter David N/A - 1
DAINES, John Nelson N/A 04 June 1998 1
HULLY, Anne Patricia N/A 25 August 1995 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Philip Simon 01 February 1998 08 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 04 June 2018
CS01 - N/A 25 May 2018
PSC04 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
RESOLUTIONS - N/A 01 February 2018
SH19 - Statement of capital 01 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 February 2018
CAP-SS - N/A 01 February 2018
AD01 - Change of registered office address 18 January 2018
AA - Annual Accounts 18 January 2018
AA01 - Change of accounting reference date 18 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 11 May 2017
CS01 - N/A 11 April 2017
AR01 - Annual Return 19 May 2016
TM02 - Termination of appointment of secretary 08 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 18 November 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 03 May 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
AA - Annual Accounts 04 December 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 06 April 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 08 April 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 11 July 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 18 April 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 09 June 1998
363s - Annual Return 12 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 03 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1996
AA - Annual Accounts 24 January 1996
395 - Particulars of a mortgage or charge 25 November 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 1995
318 - Location of directors' service contracts 14 September 1995
325 - Location of register of directors' interests in shares etc 14 September 1995
353 - Register of members 14 September 1995
288 - N/A 14 September 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 20 February 1995
RESOLUTIONS - N/A 15 January 1995
RESOLUTIONS - N/A 15 January 1995
RESOLUTIONS - N/A 15 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1995
123 - Notice of increase in nominal capital 15 January 1995
288 - N/A 26 July 1994
288 - N/A 26 July 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 23 April 1993
123 - Notice of increase in nominal capital 19 March 1993
AA - Annual Accounts 10 March 1993
325 - Location of register of directors' interests in shares etc 14 February 1993
353 - Register of members 14 February 1993
RESOLUTIONS - N/A 10 February 1993
RESOLUTIONS - N/A 10 February 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
RESOLUTIONS - N/A 05 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
287 - Change in situation or address of Registered Office 17 July 1992
363b - Annual Return 26 April 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1991
MEM/ARTS - N/A 09 October 1991
395 - Particulars of a mortgage or charge 04 October 1991
MEM/ARTS - N/A 04 October 1991
123 - Notice of increase in nominal capital 04 October 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1991
287 - Change in situation or address of Registered Office 18 September 1991
CERTNM - Change of name certificate 06 September 1991
NEWINC - New incorporation documents 16 April 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 August 2010 Outstanding

N/A

Single debenture 20 November 1995 Outstanding

N/A

Debenture 21 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.