CORE SERVICE STATIONS LIMITED
Overview
| Company Name | CORE SERVICE STATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01491169 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORE SERVICE STATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CORE SERVICE STATIONS LIMITED located?
| Registered Office Address | First Floor 690 Great West Road Osterley Village TW7 4PU Isleworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORE SERVICE STATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLETS & HAWKINS PLANT HIRE LIMITED | Oct 01, 1991 | Oct 01, 1991 |
| POWER PLANT HIRE LIMITED | Oct 09, 1990 | Oct 09, 1990 |
| ON SITE PLANT LIMITED | May 29, 1984 | May 29, 1984 |
| STANDARD FORKLIFT TRUCK (HIRE) LIMITED | Apr 16, 1980 | Apr 16, 1980 |
What are the latest accounts for CORE SERVICE STATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2023 |
What is the status of the latest confirmation statement for CORE SERVICE STATIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 29, 2024 |
What are the latest filings for CORE SERVICE STATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Core Investments Limited as a person with significant control on Feb 21, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on Feb 21, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Nicola Joanne Mathew as a secretary on Mar 08, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Woodberry Secretarial Limited as a secretary on Mar 03, 2022 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of David Michael Searle as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CORE SERVICE STATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATHEW, Nicola Joanne | Secretary | 4 Whittaker Street SW1W 8JQ London 4 Whittaker Street England | 293405120001 | |||||||||||
| MATHEW, Isabele Marie | Director | 690 Great West Road Osterley Village TW7 4PU Isleworth First Floor England | England | British | 131400120001 | |||||||||
| HUGGINS, Roger | Secretary | Rosebank Churchill Road GL7 1AH Cirencester Gloucestershire | British | 1284340001 | ||||||||||
| ILLIDGE, Wayne Patrick | Secretary | 17 Greyhound Lane Norton DY8 3AA Stourbridge West Midlands | British | 37867120001 | ||||||||||
| MACRAE SECRETARIES LIMITED | Secretary | 59 Lafone Street SE1 2LX London | 83943480001 | |||||||||||
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One United Kingdom | 50174700001 | |||||||||||
| WOODBERRY SECRETARIAL LIMITED | Secretary | 2 Woodberry Grove North Finchley N12 0DR London Winnington House United Kingdom |
| 149403080001 | ||||||||||
| ALLEN, Basil George Rodney | Director | Freedom Cottage School Crescent GL19 3RE Staunton Gloucestershire | British | 37862540003 | ||||||||||
| BUCKLEY, Timothy Mark | Director | Glass Wharf BS2 0ZX Bristol One | United Kingdom | British | 78607600003 | |||||||||
| HAWKINS, Gordon | Director | Rose Hill House 1 Warren Lane Rednal B45 8ER Birmingham West Midlands | British | 13225470001 | ||||||||||
| ILLIDGE, Wayne Patrick | Director | 17 Greyhound Lane Norton DY8 3AA Stourbridge West Midlands | British | 37867120001 | ||||||||||
| LEGG, Konrad Patrick | Director | Hartlake Road Tudeley TN11 0PQ Tonbridge Tudeley Hall Kent United Kingdom | England | British | 8330400001 | |||||||||
| MATHEW, Guy Philip | Director | 13b Alma Road SW18 1AA London | United Kingdom | British | 106978990001 | |||||||||
| MATHEW, Isabele Marie | Director | Eaton Terrace SW1W 8TR London 49 | England | British | 131400120001 | |||||||||
| MATHEW, Thomas John | Director | Rectory Farm House Church Lane OX10 6BQ Wallingford Oxfordshire | British | 45636030002 | ||||||||||
| PUGH, Robin James Mostyn | Director | BS2 0ZX Bristol One Glass Wharf United Kingdom | United Kingdom | British | 64458370003 | |||||||||
| SEARLE, David Michael | Director | 168 Thornbury Road Osterley Village TW7 4QE Isleworth The Station Masters' House Middlesex United Kingdom | England | British | 107248040001 |
Who are the persons with significant control of CORE SERVICE STATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Core Investments Limited | Apr 06, 2016 | 690 Great West Road Osterley Village TW7 4PU Isleworth First Floor England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0