About

Registered Number: 04863656
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 8 Bath Road, Beckington, Frome, Somerset, BA11 6SW

 

Having been setup in 2003, Correct Score Ltd has its registered office in Frome in Somerset, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation has one director listed as Nicolls, Carole Ann Pamelia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICOLLS, Carole Ann Pamelia 12 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 September 2017
DISS40 - Notice of striking-off action discontinued 21 March 2017
AA - Annual Accounts 20 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 30 September 2014
AD01 - Change of registered office address 30 September 2014
CH01 - Change of particulars for director 19 April 2014
AD01 - Change of registered office address 19 April 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 18 December 2007
AA - Annual Accounts 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
363a - Annual Return 23 August 2006
225 - Change of Accounting Reference Date 02 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.