Corscombefest Limited DORCHESTER


Corscombefest Limited was dissolved on 2021-08-03. Corscombefest was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at Comforts Orchard, Corscombe, Dorchester, DT2 0NX, ENGLAND. Its full net worth was valued to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2016-02-24) was run by 9 directors and 1 secretary.
Director Melanie H. who was appointed on 03 October 2019.
Director Christopher P. who was appointed on 21 June 2018.
Director Janice P. who was appointed on 21 June 2018.
Among the secretaries, we can name: Henry L. appointed on 17 January 2019.

The company was officially categorised as "activities of other membership organizations n.e.c." (94990). The latest confirmation statement was filed on 2021-02-23 and last time the statutory accounts were filed was on 29 February 2020.

Corscombefest Limited Address / Contact

Office Address Comforts Orchard
Office Address2 Corscombe
Town Dorchester
Post code DT2 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10024993
Date of Incorporation Wed, 24th Feb 2016
Date of Dissolution Tue, 3rd Aug 2021
Industry Activities of other membership organizations n.e.c.
End of financial Year 29th February
Company age 5 years old
Account next due date Tue, 30th Nov 2021
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Wed, 9th Mar 2022
Last confirmation statement dated Tue, 23rd Feb 2021

Company staff

Melanie H.

Position: Director

Appointed: 03 October 2019

Henry L.

Position: Secretary

Appointed: 17 January 2019

Christopher P.

Position: Director

Appointed: 21 June 2018

Janice P.

Position: Director

Appointed: 21 June 2018

Edna L.

Position: Director

Appointed: 25 February 2016

Raymond M.

Position: Director

Appointed: 25 February 2016

Robert F.

Position: Director

Appointed: 24 February 2016

Judith H.

Position: Director

Appointed: 24 February 2016

Henry L.

Position: Director

Appointed: 24 February 2016

Kevin H.

Position: Director

Appointed: 24 February 2016

Edna L.

Position: Director

Appointed: 21 June 2018

Resigned: 28 February 2019

Claire H.

Position: Director

Appointed: 24 February 2016

Resigned: 17 January 2019

Christopher H.

Position: Director

Appointed: 24 February 2016

Resigned: 17 January 2019

Claire H.

Position: Secretary

Appointed: 24 February 2016

Resigned: 17 January 2019

People with significant control

Henry L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-29
Balance Sheet
Cash Bank On Hand1 4658311 6581 226
Current Assets2 1671 6032 0281 551
Debtors70  70
Net Assets Liabilities-23-588-264-282
Other Debtors70   
Total Inventories632772370255
Other
Version Production Software   2 020
Accrued Liabilities200433679288
Accumulated Depreciation Impairment Property Plant Equipment 561561995
Additions Other Than Through Business Combinations Property Plant Equipment 561 434
Creditors2 1902 1912 2921 833
Finished Goods Goods For Resale632772370255
Increase From Depreciation Charge For Year Property Plant Equipment 561 434
Net Current Assets Liabilities-23-588-264-282
Other Creditors1 9901 7581 5671 545
Prepayments Accrued Income   70
Property Plant Equipment Gross Cost 561561995
Trade Creditors Trade Payables  46 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
Free Download (1 page)

Company search