About

Registered Number: 04603724
Date of Incorporation: 28/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: 9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire, PO7 7XN

 

Based in Hampshire, The Cornelius Centre for People With Learning Disabilities Ltd was registered on 28 November 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as White, Jennifer, Pett, Karen, White, Doris, Ford, Vivien Nita, Holdaway, Pamela, Olner, Jennifer, Pett, Karen, Rymes, Carol, Rymes, Leslie Charles, Shergold, Josefine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Jennifer 04 August 2003 - 1
FORD, Vivien Nita 04 August 2003 13 August 2018 1
HOLDAWAY, Pamela 03 December 2012 13 August 2018 1
OLNER, Jennifer 02 February 2004 30 September 2012 1
PETT, Karen 03 December 2012 13 August 2018 1
RYMES, Carol 04 August 2003 02 February 2004 1
RYMES, Leslie Charles 04 August 2003 02 February 2004 1
SHERGOLD, Josefine 04 August 2003 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PETT, Karen 24 February 2014 13 August 2018 1
WHITE, Doris 02 February 2004 24 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 05 September 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 21 July 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 01 December 2014
AP03 - Appointment of secretary 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 14 February 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 04 December 2007
287 - Change in situation or address of Registered Office 29 November 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
225 - Change of Accounting Reference Date 15 August 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.