About

Registered Number: 02326774
Date of Incorporation: 08/12/1988 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2017 (6 years and 4 months ago)
Registered Address: Bdo Llp, Two Snowhill, Birmingham, West Midlands, B4 6GA

 

Established in 1988, Corney Reach Ltd have registered office in Birmingham in West Midlands, it's status at Companies House is "Dissolved". The company has one director listed as Clapham, Colin Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLAPHAM, Colin Richard 01 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2017
LIQ13 - N/A 14 September 2017
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 09 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2017
4.70 - N/A 09 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 04 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 13 June 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 04 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 11 January 2010
AR01 - Annual Return 05 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 03 February 2005
AA - Annual Accounts 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 15 January 2003
363a - Annual Return 18 December 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
AA - Annual Accounts 02 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
363a - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
RESOLUTIONS - N/A 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
AA - Annual Accounts 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
363s - Annual Return 25 July 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 10 August 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 09 February 1999
AUD - Auditor's letter of resignation 15 December 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 09 February 1998
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
AA - Annual Accounts 20 May 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 19 July 1996
288 - N/A 28 June 1996
363s - Annual Return 14 June 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 14 March 1996
288 - N/A 13 December 1995
AA - Annual Accounts 18 October 1995
395 - Particulars of a mortgage or charge 31 August 1995
287 - Change in situation or address of Registered Office 24 August 1995
363s - Annual Return 05 May 1995
288 - N/A 07 October 1994
AA - Annual Accounts 05 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1994
363a - Annual Return 10 March 1994
AA - Annual Accounts 27 August 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 26 February 1993
288 - N/A 24 March 1992
363a - Annual Return 24 March 1992
288 - N/A 11 March 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 20 November 1991
363a - Annual Return 14 November 1991
287 - Change in situation or address of Registered Office 12 November 1991
288 - N/A 12 November 1991
287 - Change in situation or address of Registered Office 30 September 1991
288 - N/A 19 November 1990
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
288 - N/A 31 October 1989
288 - N/A 31 October 1989
MEM/ARTS - N/A 14 September 1989
395 - Particulars of a mortgage or charge 24 April 1989
PUC 2 - N/A 16 February 1989
288 - N/A 01 February 1989
CERTNM - Change of name certificate 26 January 1989
RESOLUTIONS - N/A 25 January 1989
288 - N/A 25 January 1989
287 - Change in situation or address of Registered Office 25 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1989
NEWINC - New incorporation documents 08 December 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 1995 Fully Satisfied

N/A

Mortgage 19 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.