About

Registered Number: 02486081
Date of Incorporation: 28/03/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: Thames House, Thames Road, Crayford, Kent, DA1 4QP

 

Corer (U.K.) Ltd was founded on 28 March 1990. We do not know the number of employees at the organisation. This organisation has 3 directors listed as Oakley, Christopher, Heath, Victoria, Pagliero, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGLIERO, John 27 November 1996 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
OAKLEY, Christopher 01 February 2013 - 1
HEATH, Victoria 14 November 2011 01 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 04 July 2019
AA - Annual Accounts 13 June 2019
AAMD - Amended Accounts 11 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 30 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2012
AP03 - Appointment of secretary 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 24 April 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 13 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 31 March 2004
AUD - Auditor's letter of resignation 10 January 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 09 April 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 17 April 2002
RESOLUTIONS - N/A 02 April 2002
395 - Particulars of a mortgage or charge 28 March 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 28 January 2000
AA - Annual Accounts 16 May 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 06 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 27 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 April 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 05 April 1993
AA - Annual Accounts 25 January 1993
363a - Annual Return 15 September 1992
AA - Annual Accounts 04 August 1992
RESOLUTIONS - N/A 17 February 1992
MA - Memorandum and Articles 17 February 1992
395 - Particulars of a mortgage or charge 14 February 1992
363a - Annual Return 05 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1990
288 - N/A 09 April 1990
288 - N/A 09 April 1990
NEWINC - New incorporation documents 28 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2002 Outstanding

N/A

Debenture 05 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.