Company NameCornel Contractors Limited
Company StatusDissolved
Company Number02157282
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoseph William Speake
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 04 September 2001)
RoleDirector (Builder)
Correspondence Address393a Poulton Road
Wallasey
Merseyside
LA4 4DE
Secretary NameJoseph William Speake
NationalityBritish
StatusClosed
Appointed04 April 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address393a Poulton Road
Wallasey
Merseyside
LA4 4DE
Director NameMrs Patricia St Clare Speake
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2000)
RoleSales Negotiator
Correspondence Address7 Madeley Close
Wirral
Merseyside
CH48 3LD
Wales
Secretary NameMrs Patricia St Clare Speake
NationalityBritish
StatusResigned
Appointed12 February 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2000)
RoleCompany Director
Correspondence Address7 Madeley Close
Wirral
Merseyside
CH48 3LD
Wales
Director NameJames William Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(12 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2000)
RoleBusiness Owner
Correspondence Address2528 Britannia Road
Sarasota
Florida 34231
America
Director NamePatricia St Clare Speake
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(13 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address7 Churchwood Court
Woodchurch
Upton
Merseyside

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£80,256
Gross Profit£20,582
Net Worth£7,699
Cash£17,362
Current Liabilities£9,891

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Application for striking-off (1 page)
30 March 2001Director resigned (1 page)
6 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 393A poulton road wallasey merseyside L44 4DF (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000New director appointed (2 pages)
21 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Full accounts made up to 31 December 1999 (9 pages)
26 February 1999Return made up to 12/02/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 December 1998 (8 pages)
14 April 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1998Full accounts made up to 31 December 1997 (9 pages)
22 January 1998Registered office changed on 22/01/98 from: 19 cavendish enterprise centre brassey street birkenhead merseyside L41 8BY (1 page)
21 May 1997Return made up to 12/02/97; no change of members (4 pages)
18 February 1997Registered office changed on 18/02/97 from: 1 abbeyfield 108 meols drive west kirby merseyside L48 5DA (1 page)
9 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 April 1996Director's particulars changed (1 page)
17 April 1996Secretary's particulars changed;director's particulars changed (1 page)
17 April 1996Registered office changed on 17/04/96 from: 59 column road west kirby wirral merseyside L48 8AU (1 page)
11 April 1996Return made up to 12/02/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
22 May 1995Return made up to 12/02/95; full list of members (6 pages)