Company NameCore Developments (North West) Limited
Company StatusDissolved
Company Number03813804
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Cook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(2 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 30 June 2009)
RoleArchitect
Correspondence AddressMowpen Farm Mowpen Brow
High Legh
Knutsford
Cheshire
WA16 6NZ
Director NameMr Nigel Hodgson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(2 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 30 June 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressNo 1 Shannock Cottages
Hulme Walfield
Congleton
Cheshire
CW12 2JQ
Director NameNicholas Alexander Muir
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(2 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 30 June 2009)
RoleDesigner
Correspondence Address83 Moor End Road
Mellor
Cheshire
SK6 5PT
Secretary NameMr Colin Cook
NationalityBritish
StatusClosed
Appointed10 August 1999(2 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 30 June 2009)
RoleArchitect
Correspondence AddressMowpen Farm Mowpen Brow
High Legh
Knutsford
Cheshire
WA16 6NZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeorgia House
Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (2 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
9 August 2007Return made up to 26/07/07; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
31 March 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
29 November 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
29 November 2005Registered office changed on 29/11/05 from: F.F.T. 31 king street west manchester M3 2PJ (1 page)
22 August 2005Return made up to 26/07/05; full list of members (7 pages)
26 July 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(8 pages)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
16 November 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
6 August 2001Return made up to 26/07/01; full list of members (7 pages)
6 August 2001Registered office changed on 06/08/01 from: 40 king street west manchester lancashire M3 2WY (1 page)
13 December 2000Director's particulars changed (1 page)
13 December 2000Return made up to 26/07/00; full list of members (7 pages)
30 October 2000Ad 24/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
26 July 1999Incorporation (17 pages)