About

Registered Number: 03012417
Date of Incorporation: 20/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 18 Peperfield Cromer Street, London, WC1H 8LP,

 

Based in London, Corkery Mackay Ltd was setup in 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIST, James Norman Roye 10 October 2001 15 August 2008 1
Secretary Name Appointed Resigned Total Appointments
GOODSTEIN, Paul Andrew 27 November 1998 07 March 2002 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 29 January 2020
CS01 - N/A 28 January 2020
AD01 - Change of registered office address 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 20 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
PSC07 - N/A 11 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 13 November 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 26 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 26 October 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
287 - Change in situation or address of Registered Office 10 December 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
AA - Annual Accounts 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 22 February 2001
287 - Change in situation or address of Registered Office 24 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 05 May 1998
395 - Particulars of a mortgage or charge 17 March 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 28 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1995
288 - N/A 25 January 1995
NEWINC - New incorporation documents 20 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.