This company is commonly known as James Corbett Limited. The company was founded 17 years ago and was given the registration number 06020036. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, Derbyshire. This company's SIC code is 74201 - Portrait photographic activities.
Name | : | JAMES CORBETT LIMITED |
---|---|---|
Company Number | : | 06020036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 December 2006 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's House, King Street, Derby, Derbyshire, DE1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlotte House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF | Secretary | 09 February 2007 | Active |
Charlotte House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF | Director | 09 February 2007 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Secretary | 06 December 2006 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Director | 06 December 2006 | Active |
Mr James Stuart Corbett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charlotte House, Stanier Way, Derby, England, DE21 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-23 | Resolution | Resolution. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-03-05 | Officers | Change person secretary company with change date. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Officers | Change person secretary company with change date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.