CORDORA LIMITED

Register to unlock more data on OkredoRegister

CORDORA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01486428

Incorporation date

19/03/1980

Size

Full

Contacts

Registered address

Registered address

Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1987)
dot icon14/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon19/04/2021
Termination of appointment of Diane Susan Walker as a director on 2011-10-11
dot icon24/05/2017
Restoration by order of the court
dot icon11/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2011
First Gazette notice for voluntary strike-off
dot icon14/06/2011
Application to strike the company off the register
dot icon07/06/2011
Full accounts made up to 2010-09-24
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon17/01/2011
Statement of capital on 2011-01-17
dot icon12/01/2011
Appointment of Mr Conor O'leary as a director
dot icon11/01/2011
Appointment of Mr Michael Evans as a secretary
dot icon11/01/2011
Termination of appointment of William Barratt as a secretary
dot icon11/01/2011
Termination of appointment of William Barratt as a director
dot icon05/01/2011
Appointment of Ms Diane Walker as a director
dot icon05/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon10/12/2010
Resolutions
dot icon30/09/2010
Solvency statement dated 16/09/10
dot icon10/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon18/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon11/01/2010
Appointment of Michael Evans as a director
dot icon21/07/2009
Accounts for a dormant company made up to 2008-09-26
dot icon15/12/2008
Return made up to 05/12/08; full list of members
dot icon01/08/2008
Director appointed willaim harrison barratt
dot icon01/08/2008
Appointment terminated director richard bales
dot icon01/08/2008
Secretary appointed william harrison barratt
dot icon01/08/2008
Appointment terminated secretary richard bales
dot icon16/04/2008
Appointment terminated director david dilger
dot icon26/02/2008
Accounts for a dormant company made up to 2007-09-28
dot icon28/12/2007
Return made up to 05/12/07; full list of members
dot icon28/12/2007
Registered office changed on 28/12/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS
dot icon14/07/2007
Accounts for a dormant company made up to 2006-09-29
dot icon28/12/2006
Return made up to 05/12/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon28/12/2005
Return made up to 05/12/05; full list of members
dot icon23/12/2005
Registered office changed on 23/12/05 from: manton wood enterprise park worksop nottinghamshire S80 2RS
dot icon26/10/2005
Certificate of change of name
dot icon21/10/2005
Registered office changed on 21/10/05 from: 3 newtech square first avenue deeside industrial park deeside flintshire CH5 2NT
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Director's particulars changed
dot icon15/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon20/12/2004
Return made up to 05/12/04; full list of members
dot icon08/11/2004
Director resigned
dot icon13/10/2004
Director's particulars changed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New secretary appointed;new director appointed
dot icon13/08/2004
Secretary resigned;director resigned
dot icon06/08/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon08/05/2004
Secretary resigned;director resigned
dot icon08/05/2004
New secretary appointed;new director appointed
dot icon30/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon10/03/2004
Director's particulars changed
dot icon24/12/2003
Return made up to 05/12/03; full list of members
dot icon24/11/2003
Director resigned
dot icon24/09/2003
Director's particulars changed
dot icon25/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed
dot icon06/01/2003
Return made up to 05/12/02; full list of members
dot icon01/08/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon12/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon21/12/2001
Return made up to 05/12/01; full list of members
dot icon30/11/2001
Director resigned
dot icon26/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon11/05/2001
Registered office changed on 11/05/01 from: 100 barbirolli square manchester M2 3AB
dot icon11/01/2001
Return made up to 01/12/00; full list of members
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Director resigned
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon01/08/2000
Accounts for a dormant company made up to 1999-09-30
dot icon04/01/2000
Return made up to 01/12/99; full list of members
dot icon20/07/1999
Resolutions
dot icon04/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Accounting reference date shortened from 31/01/99 to 30/09/98
dot icon16/02/1999
Registered office changed on 16/02/99 from: missouri avenue weaste salford greater manchester M5 2NP
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon05/01/1999
Return made up to 01/12/98; no change of members
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon16/11/1998
Auditor's resignation
dot icon31/10/1998
Full accounts made up to 1998-01-31
dot icon07/01/1998
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon09/12/1997
Return made up to 01/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 11/12/96; full list of members
dot icon03/10/1996
Accounts for a medium company made up to 1996-01-31
dot icon24/07/1996
Declaration of satisfaction of mortgage/charge
dot icon21/06/1996
£ ic 468590/343590 28/02/96 £ sr 125000@1=125000
dot icon28/05/1996
New director appointed
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon20/05/1996
Memorandum and Articles of Association
dot icon20/05/1996
Memorandum and Articles of Association
dot icon20/05/1996
Registered office changed on 20/05/96 from: unit 13 w d a advance factories clawdd poncen corwen clwyd LL21 9RT
dot icon20/05/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon20/05/1996
Secretary resigned
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
New director appointed
dot icon20/05/1996
New director appointed
dot icon09/05/1996
Declaration of assistance for shares acquisition
dot icon18/02/1996
Return made up to 11/12/95; full list of members
dot icon23/11/1995
Accounts for a medium company made up to 1995-01-31
dot icon15/01/1995
Return made up to 11/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a medium company made up to 1994-01-31
dot icon08/12/1993
Return made up to 11/12/93; full list of members
dot icon21/09/1993
Accounts for a medium company made up to 1993-01-31
dot icon16/09/1993
Particulars of mortgage/charge
dot icon21/01/1993
Return made up to 11/12/92; no change of members
dot icon24/12/1992
Accounting reference date extended from 31/12 to 31/01
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon13/02/1992
Return made up to 11/12/91; no change of members
dot icon02/06/1991
Full accounts made up to 1991-01-05
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon04/03/1991
Ad 28/09/90--------- premium £ si 467514@1=467514 £ ic 1076/468590
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
£ nc 10000/600000 28/09/90
dot icon21/12/1990
Full accounts made up to 1990-01-06
dot icon09/01/1990
Full accounts made up to 1989-01-07
dot icon05/01/1990
Return made up to 11/12/89; full list of members
dot icon28/07/1989
Particulars of mortgage/charge
dot icon18/04/1989
Return made up to 08/09/88; full list of members
dot icon22/03/1989
Particulars of mortgage/charge
dot icon16/02/1989
Full accounts made up to 1988-04-30
dot icon03/01/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon08/09/1988
Certificate of change of name
dot icon06/06/1988
Wd 28/04/88 ad 19/04/88--------- £ si 76@1=76 £ ic 1000/1076
dot icon27/04/1988
Return made up to 05/10/87; full list of members
dot icon24/03/1988
Full accounts made up to 1987-04-30
dot icon18/09/1987
New director appointed
dot icon31/01/1987
Full accounts made up to 1986-04-30
dot icon31/01/1987
Return made up to 04/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2010
dot iconLast change occurred
24/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/09/2010
dot iconNext account date
24/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gerard Arthur
Director
27/07/2004 - 01/11/2004
92
O'leary, Conor
Director
07/01/2011 - Present
114
Woodall, Frederick Peter
Director
02/05/1996 - 07/11/2003
88
Barratt, William Harrison
Director
24/06/2008 - 07/01/2011
94
Bales, Richard
Director
27/07/2004 - 24/06/2008
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORDORA LIMITED

CORDORA LIMITED is an(a) Dissolved company incorporated on 19/03/1980 with the registered office located at Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield S43 4XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORDORA LIMITED?

toggle

CORDORA LIMITED is currently Dissolved. It was registered on 19/03/1980 and dissolved on 14/09/2021.

Where is CORDORA LIMITED located?

toggle

CORDORA LIMITED is registered at Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield S43 4XA.

What does CORDORA LIMITED do?

toggle

CORDORA LIMITED operates in the Processing and preserving of fruit and vegetables not elsewhere classified (15.33 - SIC 2003) sector.

What is the latest filing for CORDORA LIMITED?

toggle

The latest filing was on 14/09/2021: Final Gazette dissolved via compulsory strike-off.