About

Registered Number: 03756952
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 11 months ago)
Registered Address: BATESONS, 2 Statham Court, Statham Street, Macclesfield, Cheshire, SK11 6XN,

 

Cornerstone Menswear Ltd was founded on 08 April 1999, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TIMPERLEY, Pamela Joyce 08 April 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 26 February 2015
AA - Annual Accounts 13 November 2014
AA01 - Change of accounting reference date 30 April 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 24 August 2010
SH01 - Return of Allotment of shares 23 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 08 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 18 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 06 September 2004
RESOLUTIONS - N/A 10 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
363s - Annual Return 19 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 08 April 2003
AAMD - Amended Accounts 18 February 2003
RESOLUTIONS - N/A 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 13 April 2000
395 - Particulars of a mortgage or charge 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
287 - Change in situation or address of Registered Office 29 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.