About

Registered Number: 04036597
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, ST18 0FX,

 

Founded in 2000, Cornelle Uk Medical Services Ltd are based in Stafford, it's status is listed as "Dissolved". The current directors of the organisation are Bartlett, Leslie Michael George, Davies, John, Ngondonga, Taguma, Lyon, David Oliver.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, David Oliver 26 September 2002 01 May 2003 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Leslie Michael George 19 July 2000 26 September 2002 1
DAVIES, John 01 February 2011 17 August 2012 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 22 October 2018
CS01 - N/A 27 July 2018
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 13 June 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 19 January 2016
AA01 - Change of accounting reference date 19 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 11 August 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 30 July 2012
AA01 - Change of accounting reference date 25 August 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 16 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 07 May 2010
AD01 - Change of registered office address 04 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 28 July 2006
353 - Register of members 28 July 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 14 January 2005
AA - Annual Accounts 14 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 26 August 2003
225 - Change of Accounting Reference Date 16 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
AA - Annual Accounts 18 October 2002
AUD - Auditor's letter of resignation 18 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 24 January 2002
225 - Change of Accounting Reference Date 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
363s - Annual Return 29 August 2001
CERTNM - Change of name certificate 27 March 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.