UKBizDB.co.uk

CORPSOL 101 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corpsol 101 Limited. The company was founded 21 years ago and was given the registration number 04599759. The firm's registered office is in HORSFORTH. You can find them at Live Recoveries, 122 New Road Side, Horsforth, Leeds. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:CORPSOL 101 LIMITED
Company Number:04599759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 November 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickwood Grange, Pickwood Lane, Norland, Sowerby Bridge, HX6 3RA

Secretary12 December 2002Active
Pickwood Grange, Pickwood Lane, Norland, Sowerby Bridge, HX6 3RA

Director12 December 2002Active
Highfield Parsons Road, Heaton, Bradford, BD9 4DW

Director12 December 2002Active
North House, Elland Road, Leeds, LS27 7QZ

Secretary05 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 November 2002Active
North House, Elland Road, Leeds, LS27 7QZ

Director05 December 2002Active
North House, Elland Road, Leeds, LS27 7QZ

Director05 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 November 2002Active

People with Significant Control

Mr David Mark Sladdin
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Live Recoveries, 122 New Road Side, Horsforth, LS18 4QB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jagdish Tailor
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Live Recoveries, 122 New Road Side, Horsforth, LS18 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved liquidation.

Download
2022-04-19Insolvency

Liquidation in administration move to dissolution.

Download
2021-04-28Insolvency

Liquidation in administration progress report.

Download
2021-03-29Insolvency

Liquidation in administration extension of period.

Download
2020-10-16Insolvency

Liquidation in administration progress report.

Download
2020-06-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-27Insolvency

Liquidation in administration proposals.

Download
2020-05-19Insolvency

Liquidation in administration proposals.

Download
2020-04-03Address

Change registered office address company with date old address new address.

Download
2020-03-25Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Resolution

Resolution.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.