About

Registered Number: 04765816
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Colne Health Centre, Craddock Road, Colne, Lancashire, BB8 0JZ

 

Corner Medical Ltd was registered on 15 May 2003 with its registered office in Colne. We do not know the number of employees at the company. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Kathryn 15 May 2003 - 1
PHILLIPS, Robert Charles Stuart, Dr 15 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 14 June 2004
225 - Change of Accounting Reference Date 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.