About

Registered Number: 04196156
Date of Incorporation: 06/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: 9 Romney Park, Dalton In Furness, Cumbria, LA15 8BL

 

Cornwell Solutions Ltd was registered on 06 April 2001. The company has 2 directors listed as Brownsword, Joseph Robert, Jackson, Mildred Taylor in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWNSWORD, Joseph Robert 23 April 2001 26 September 2005 1
JACKSON, Mildred Taylor 26 September 2005 14 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 30 August 2017
TM02 - Termination of appointment of secretary 26 August 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 13 June 2002
225 - Change of Accounting Reference Date 11 March 2002
287 - Change in situation or address of Registered Office 28 November 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
287 - Change in situation or address of Registered Office 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.