Company NameCornlake Limited
DirectorsDavid James Harrison and Susan Harrison
Company StatusDissolved
Company Number01526948
CategoryPrivate Limited Company
Incorporation Date7 November 1980(43 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David James Harrison
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence Address4 Waterloo Cottages
Kingswood
Frodsham
WA6 6JW
Director NameMrs Susan Harrison
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleBook Keeper
Correspondence Address4 Waterloo Cottages
Kingswood
Frodsham
WA6 6JW
Secretary NameMrs Susan Harrison
NationalityBritish
StatusCurrent
Appointed09 September 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address4 Waterloo Cottages
Kingswood
Frodsham
WA6 6JW

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,886
Cash£2,416
Current Liabilities£32,325

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 June 2003Dissolved (1 page)
11 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2002Statement of affairs (6 pages)
9 October 2002Appointment of a voluntary liquidator (1 page)
2 October 2002Registered office changed on 02/10/02 from: 14 bold street warrington cheshire WA1 1DL (1 page)
25 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 October 2001Ad 31/03/01--------- £ si 50@1 (2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Ad 31/03/01--------- £ si 23@1 (2 pages)
29 October 2001Ad 31/03/01--------- £ si 25@1 (2 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
18 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 July 1999Return made up to 03/07/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 July 1998Return made up to 03/07/98; no change of members
  • 363(287) ‐ Registered office changed on 17/07/98
(4 pages)
25 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 September 1997Return made up to 03/07/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
15 August 1996Return made up to 03/07/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Return made up to 03/07/95; no change of members (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)