Corthay Uk Limited 29 EAST PARADE


Corthay Uk Limited was formally closed on 2022-06-21. Corthay Uk was a private limited company that was located at C/O Frp, Minerva, 29 East Parade, LS1 5PS, Leeds. Its full net worth was estimated to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2011-06-28) was run by 1 director.
Director Xavier D. who was appointed on 28 June 2011.

The company was officially classified as "retail sale of leather goods in specialised stores" (47722). As stated in the Companies House data, there was a name change on 2011-10-03 and their previous name was Pierre Corthay Uk. The last confirmation statement was sent on 2019-07-13 and last time the annual accounts were sent was on 31 December 2019. 2016-06-28 was the date of the last annual return.

Corthay Uk Limited Address / Contact

Office Address C/o Frp
Office Address2 Minerva
Town 29 East Parade
Post code LS1 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07685421
Date of Incorporation Tue, 28th Jun 2011
Date of Dissolution Tue, 21st Jun 2022
Industry Retail sale of leather goods in specialised stores
End of financial Year 31st December
Company age 11 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 24th Aug 2020
Last confirmation statement dated Sat, 13th Jul 2019

Company staff

Xavier D.

Position: Director

Appointed: 28 June 2011

Turner Hampton Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2016

Resigned: 11 January 2018

Michael C.

Position: Director

Appointed: 28 June 2011

Resigned: 28 June 2011

People with significant control

Mage

28 Rue Vignon 75009, Paris, France

Legal authority French
Legal form Company
Country registered France
Place registered France
Registration number 520562703
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pierre Corthay Uk October 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand15 09536 207
Current Assets162 749175 703
Debtors43 80542 923
Other Debtors29 74428 750
Property Plant Equipment15 5234 356
Total Inventories103 84996 573
Other
Accrued Liabilities Deferred Income81 53371 190
Accumulated Depreciation Impairment Property Plant Equipment74 14486 298
Amounts Owed To Group Undertakings695 067910 476
Average Number Employees During Period33
Creditors794 0721 032 663
Future Minimum Lease Payments Under Non-cancellable Operating Leases57 50043 125
Increase From Depreciation Charge For Year Property Plant Equipment 12 154
Net Current Assets Liabilities-631 323-856 960
Other Taxation Social Security Payable4 0473 202
Prepayments Accrued Income11 25610 763
Property Plant Equipment Gross Cost89 66790 654
Total Additions Including From Business Combinations Property Plant Equipment 987
Total Assets Less Current Liabilities-615 800-852 604
Trade Creditors Trade Payables6 14141 342
Trade Debtors Trade Receivables2 8053 410

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
Free Download (1 page)

Company search