CORMORANT DESIGN LIMITED

CORMORANT DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCORMORANT DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02532645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CORMORANT DESIGN LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is CORMORANT DESIGN LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of CORMORANT DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARY SIDDLE DESIGN LIMITEDSep 25, 1990Sep 25, 1990
    FOCUSORDER LIMITEDAug 20, 1990Aug 20, 1990

    What are the latest accounts for CORMORANT DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 20, 2020

    What are the latest filings for CORMORANT DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Total exemption full accounts made up to Mar 20, 2020

    10 pagesAA

    Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Apr 16, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period shortened from Mar 31, 2020 to Mar 20, 2020

    1 pagesAA01

    Unaudited abridged accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Aug 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 20, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 20, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Aug 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Aug 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Aug 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Aug 20, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of CORMORANT DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDDLE, Yvonne
    6 Kendal Grove
    TS10 4JJ Redcar
    Cleveland
    Secretary
    6 Kendal Grove
    TS10 4JJ Redcar
    Cleveland
    British62643220002
    SIDDLE, Gary
    26 Coast Road
    Marske By The Sea
    TS11 6JT Redcar
    Director
    26 Coast Road
    Marske By The Sea
    TS11 6JT Redcar
    EnglandBritishInstrument Design/Draughtsman23784020005
    MCCORMICK, Stephanie Ann
    59 Buckingham Road
    TS10 1ET Redcar
    Cleveland
    Secretary
    59 Buckingham Road
    TS10 1ET Redcar
    Cleveland
    British23784010001
    SIDDLE, Janet Anne
    The White House Whitby Road
    TS13 4NW Easington
    North Yorkshire
    Secretary
    The White House Whitby Road
    TS13 4NW Easington
    North Yorkshire
    British50433530002

    Who are the persons with significant control of CORMORANT DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Siddle
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Frp Advisory Trading Limited
    Apr 06, 2016
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Frp Advisory Trading Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CORMORANT DESIGN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2021Dissolved on
    Mar 26, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    Iain Townsend
    1st Floor 34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Cleveland

    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