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.
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 |
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 |