CORDOVA LTD

Register to unlock more data on OkredoRegister

CORDOVA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05375357

Incorporation date

24/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

A2 Hornbeam Square West, Harrogate HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Previous accounting period extended from 2024-07-31 to 2025-01-31
dot icon30/01/2025
Satisfaction of charge 053753570003 in full
dot icon30/01/2025
Satisfaction of charge 053753570004 in full
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon08/01/2025
Director's details changed for Mr Gavin Paul Rae on 2024-12-15
dot icon08/01/2025
Change of details for Mr Gavin Paul Rae as a person with significant control on 2024-12-15
dot icon08/01/2025
Director's details changed for Mr Martin Andrew Rae on 2024-12-15
dot icon08/01/2025
Change of details for Mr Martin Andrew Rae as a person with significant control on 2024-12-15
dot icon13/11/2024
Change of details for Mr Gavin Paul Rae as a person with significant control on 2024-11-13
dot icon06/03/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-07-31
dot icon13/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-07-31
dot icon10/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon28/01/2022
Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to A2 Hornbeam Square West Harrogate HG2 8PA on 2022-01-28
dot icon07/12/2021
Registration of charge 053753570003, created on 2021-12-01
dot icon07/12/2021
Registration of charge 053753570004, created on 2021-12-01
dot icon18/11/2021
Micro company accounts made up to 2021-07-31
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon06/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon26/04/2020
Micro company accounts made up to 2019-07-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon25/10/2019
Satisfaction of charge 1 in full
dot icon25/10/2019
Satisfaction of charge 2 in full
dot icon23/04/2019
Micro company accounts made up to 2018-07-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon22/01/2019
Change of details for Mr Martin Andrew Rae as a person with significant control on 2016-04-06
dot icon22/01/2019
Change of details for Mr Gavin Paul Rae as a person with significant control on 2016-04-06
dot icon22/01/2019
Change of details for Mrs Susan Dawn Powls as a person with significant control on 2016-04-06
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon08/04/2016
Secretary's details changed for Lisa Jane Rae on 2015-02-25
dot icon08/04/2016
Director's details changed for Mr Martin Andrew Rae on 2015-02-25
dot icon08/04/2016
Director's details changed for Mr Gavin Paul Rae on 2015-02-25
dot icon08/04/2016
Director's details changed for Susan Powls on 2015-02-25
dot icon06/05/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/06/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon11/07/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon22/03/2010
Director's details changed for Susan Powls on 2010-02-24
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/05/2009
Resolutions
dot icon15/05/2009
Return made up to 24/02/09; full list of members
dot icon23/04/2009
Director appointed susan powls
dot icon28/10/2008
Amended accounts made up to 2007-07-31
dot icon01/07/2008
Return made up to 24/02/08; full list of members
dot icon11/06/2008
Appointment terminated secretary martin rae
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/06/2007
Return made up to 24/02/07; change of members
dot icon21/03/2007
New secretary appointed
dot icon05/03/2007
Ad 09/01/07--------- £ si 10@1=10 £ ic 2/12
dot icon24/02/2007
Particulars of mortgage/charge
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Registered office changed on 18/02/07 from: 11 oatlands drive harrogate n yorks HG2 8JT
dot icon16/02/2007
Particulars of mortgage/charge
dot icon03/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/09/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon18/09/2006
Registered office changed on 18/09/06 from: 7 petworth road haslemere surrey GU27 2JB
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
New director appointed
dot icon28/03/2006
Return made up to 24/02/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon27/03/2006
Secretary's particulars changed
dot icon30/01/2006
Registered office changed on 30/01/06 from: 15 junction place haslemere surrey GU27 1LE
dot icon24/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Martin Andrew
Director
07/09/2006 - Present
18
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
24/02/2005 - 07/09/2006
323
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
24/02/2005 - 07/09/2006
438
Powls, Susan Dawn
Director
07/01/2009 - Present
-
Rae, Gavin Paul
Director
07/09/2006 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CORDOVA LTD

CORDOVA LTD is an(a) Dissolved company incorporated on 24/02/2005 with the registered office located at A2 Hornbeam Square West, Harrogate HG2 8PA. There are currently 4 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 CORDOVA LTD?

toggle

CORDOVA LTD is currently Dissolved. It was registered on 24/02/2005 and dissolved on 17/03/2026.

Where is CORDOVA LTD located?

toggle

CORDOVA LTD is registered at A2 Hornbeam Square West, Harrogate HG2 8PA.

What does CORDOVA LTD do?

toggle

CORDOVA LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORDOVA LTD?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.