About

Registered Number: 06975028
Date of Incorporation: 28/07/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 1 month ago)
Registered Address: Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

 

Founded in 2009, Cornish Carpentry Ltd have registered office in Newcastle Upon Tyne, Tyne And Wear, it's status at Companies House is "Dissolved". Cornish, Mark, Willcox, Nathan, Willcox, Stephen Ernest are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNISH, Mark 04 November 2009 - 1
WILLCOX, Nathan 28 July 2009 - 1
WILLCOX, Stephen Ernest 28 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
WU15 - N/A 29 November 2017
WU07 - N/A 13 September 2017
WU07 - N/A 01 September 2017
LIQ MISC - N/A 18 August 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 January 2016
LIQ MISC - N/A 11 August 2015
AD01 - Change of registered office address 14 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 July 2014
COCOMP - Order to wind up 21 February 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 17 July 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 27 January 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 25 November 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA01 - Change of accounting reference date 02 December 2009
AP01 - Appointment of director 02 December 2009
NEWINC - New incorporation documents 28 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.