Company NameCore Business Solutions Limited
Company StatusDissolved
Company Number06811734
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Andrew Sharpe
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Director NameMr Michael Howard Sharpe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Secretary NameMr Michael Howard Sharpe
NationalityBritish
StatusClosed
Appointed11 September 2009(7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMiss Joanna Walsh
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 74 Southmoor
23 Glebelands Road Baguley
Manchester
M23 1HR
Secretary NameMr John Martin Holt
NationalityBritish
StatusResigned
Appointed01 March 2009(3 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hutchinson Road
Norden
Rochdale
Lancashire
OL11 5TX

Location

Registered AddressUnit 7d Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
9 June 2010Registered office address changed from Unit 9a Marshfield Bank Middlewich Road Nantwich Cheshire CW2 8UY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 9a Marshfield Bank Middlewich Road Nantwich Cheshire CW2 8UY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 9a Marshfield Bank Middlewich Road Nantwich Cheshire CW2 8UY on 9 June 2010 (1 page)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1
(5 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1
(5 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1
(5 pages)
17 September 2009Director appointed james sharpe (2 pages)
17 September 2009Appointment terminated secretary john holt (1 page)
17 September 2009Director and secretary appointed michael howard sharpe (2 pages)
17 September 2009Appointment Terminated Director joanna walsh (1 page)
17 September 2009Registered office changed on 17/09/2009 from 3RD floor ivy mill crown street failsworth manchester M35 9BG (1 page)
17 September 2009Registered office changed on 17/09/2009 from 3RD floor ivy mill crown street failsworth manchester M35 9BG (1 page)
17 September 2009Appointment terminated director joanna walsh (1 page)
17 September 2009Director appointed james sharpe (2 pages)
17 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
17 September 2009Director and secretary appointed michael howard sharpe (2 pages)
17 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
17 September 2009Appointment Terminated Secretary john holt (1 page)
12 March 2009Director appointed joanna walsh (2 pages)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 March 2009Secretary appointed john martin holt (2 pages)
12 March 2009Secretary appointed john martin holt (2 pages)
12 March 2009Director appointed joanna walsh (2 pages)
9 February 2009Appointment Terminated Director yomtov jacobs (1 page)
9 February 2009Appointment terminated director yomtov jacobs (1 page)
6 February 2009Incorporation (9 pages)
6 February 2009Incorporation (9 pages)