About

Registered Number: 04367101
Date of Incorporation: 05/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Woodhouse Garage, Forsyth Street Norden, Rochdale, Lancashire, OL12 7RF

 

I & C Corlett Ltd was registered on 05 February 2002 with its registered office in Lancashire, it's status is listed as "Active". The companies directors are listed as Buckley, Karl Robert, Corlett, Carol Ann, Corlett, David Jonathan, Corlett, David Ivan in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Karl Robert 01 April 2008 - 1
CORLETT, Carol Ann 30 December 2003 - 1
CORLETT, David Jonathan 01 April 2008 - 1
CORLETT, David Ivan 25 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 22 December 2011
SH01 - Return of Allotment of shares 11 April 2011
RESOLUTIONS - N/A 14 March 2011
SH08 - Notice of name or other designation of class of shares 14 March 2011
CC04 - Statement of companies objects 14 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 24 December 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 30 March 2004
225 - Change of Accounting Reference Date 19 March 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
RESOLUTIONS - N/A 23 May 2003
363s - Annual Return 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 06 April 2003
CERTNM - Change of name certificate 27 March 2003
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.