Cornville Limited WOOTTON


Cornville Limited was officially closed on 2023-08-01. Cornville was a private limited company that was situated at Acrey Fields, Woburn Road, Wootton, MK43 9EJ, Bedfordshire. The company (formally formed on 1989-03-23) was run by 5 directors.
Director Paul K. who was appointed on 17 January 2023.
Director Leah S. who was appointed on 17 January 2023.
Director Keith D. who was appointed on 17 January 2023.

The company was classified as "dormant company" (99999). The latest confirmation statement was sent on 2023-02-22 and last time the annual accounts were sent was on 31 July 2022. 2016-02-22 is the date of the last annual return.

Cornville Limited Address / Contact

Office Address Acrey Fields
Office Address2 Woburn Road
Town Wootton
Post code MK43 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02364997
Date of Incorporation Thu, 23rd Mar 1989
Date of Dissolution Tue, 1st Aug 2023
Industry Dormant Company
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Mar 2024
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Paul K.

Position: Director

Appointed: 17 January 2023

Leah S.

Position: Director

Appointed: 17 January 2023

Keith D.

Position: Director

Appointed: 17 January 2023

Stephen P.

Position: Director

Appointed: 18 June 2020

Jane P.

Position: Director

Appointed: 05 June 2019

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 July 2013

Jeffrey L.

Position: Director

Appointed: 18 June 2020

Resigned: 17 January 2023

William F.

Position: Director

Appointed: 08 January 2019

Resigned: 18 June 2020

Gregory D.

Position: Director

Appointed: 08 January 2019

Resigned: 23 December 2022

Simon S.

Position: Director

Appointed: 18 January 2016

Resigned: 05 June 2019

Jonathan C.

Position: Director

Appointed: 18 January 2016

Resigned: 18 June 2020

Russell L.

Position: Director

Appointed: 25 September 2012

Resigned: 30 April 2014

Peter H.

Position: Director

Appointed: 06 June 2012

Resigned: 24 February 2016

Nigel P.

Position: Director

Appointed: 06 June 2012

Resigned: 18 June 2020

Carl W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 02 July 2013

Judie H.

Position: Secretary

Appointed: 04 September 2007

Resigned: 30 April 2008

Paul S.

Position: Director

Appointed: 04 September 2007

Resigned: 18 June 2020

Vincent M.

Position: Director

Appointed: 28 August 2007

Resigned: 08 January 2019

Andy S.

Position: Secretary

Appointed: 01 February 2007

Resigned: 04 September 2007

Avril P.

Position: Director

Appointed: 01 March 2005

Resigned: 28 August 2007

Nigel S.

Position: Director

Appointed: 12 January 2004

Resigned: 30 April 2005

Andy S.

Position: Director

Appointed: 01 August 2003

Resigned: 04 September 2007

Biju C.

Position: Director

Appointed: 09 December 2002

Resigned: 11 August 2004

Jonathan C.

Position: Director

Appointed: 12 October 2001

Resigned: 10 January 2003

Alastair M.

Position: Director

Appointed: 23 February 2000

Resigned: 12 October 2001

Anne L.

Position: Secretary

Appointed: 31 January 2000

Resigned: 31 January 2007

Colin B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 January 2000

Martin H.

Position: Secretary

Appointed: 03 November 1997

Resigned: 01 February 1999

Martin H.

Position: Director

Appointed: 03 November 1997

Resigned: 19 May 2004

Jeremy A.

Position: Secretary

Appointed: 29 August 1995

Resigned: 31 October 1997

Sheila J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 August 1995

Richard B.

Position: Director

Appointed: 31 December 1991

Resigned: 07 April 1997

Clifford B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

People with significant control

Universal Salvage Limited

Acrey Fields Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 1464832
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to July 31, 2022
filed on: 1st, May 2023
Free Download (6 pages)

Company search

Advertisements