About

Registered Number: 04209195
Date of Incorporation: 01/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 3 Corporation Street, Bradford, West Yorkshire, BD2 3EY

 

Founded in 2001, Corporation Street Management Company Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Midgley, Janine Lynne, Midgley, Michael Ian at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDGLEY, Michael Ian 01 May 2001 08 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MIDGLEY, Janine Lynne 01 May 2001 08 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 10 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 11 May 2013
AR01 - Annual Return 11 May 2013
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 06 September 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 11 March 2010
AR01 - Annual Return 11 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
RESOLUTIONS - N/A 27 February 2010
AC92 - N/A 26 February 2010
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2007
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2007
652a - Application for striking off 18 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 09 June 2003
225 - Change of Accounting Reference Date 14 May 2003
AA - Annual Accounts 14 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
363s - Annual Return 24 July 2002
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.