CORDWELL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CORDWELL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02320073

Incorporation date

21/11/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road Stourbridge, West Midlands DY8 2AECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1988)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon26/05/2023
Application to strike the company off the register
dot icon24/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon10/02/2021
Change of details for Mr Malcolm Wilcox as a person with significant control on 2020-12-15
dot icon10/02/2021
Termination of appointment of Charles William Hugh Warrack as a director on 2020-12-15
dot icon27/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/02/2015
Termination of appointment of Susan Wilcox as a director on 2014-06-30
dot icon02/02/2015
Termination of appointment of Melissa Jane Warrack as a director on 2014-06-30
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon25/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon29/12/2010
Termination of appointment of Malcolm Wilcox as a secretary
dot icon22/12/2010
Appointment of Mr Thomas William Wilcox as a secretary
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mrs Susan Wilcox on 2009-10-01
dot icon06/04/2010
Director's details changed for Mrs Melissa Jane Warrack on 2009-10-01
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/03/2009
Return made up to 01/02/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/04/2008
Return made up to 01/02/08; full list of members
dot icon10/04/2008
Director's change of particulars / melissa warrack / 07/04/2008
dot icon10/04/2008
Director's change of particulars / charles warrack / 07/04/2008
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/04/2007
Return made up to 01/02/07; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/04/2006
Return made up to 01/02/06; full list of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: mason law, 9 frederick road edgbaston birmingham west midlands B15 1TW
dot icon14/04/2005
Return made up to 01/02/05; full list of members
dot icon30/03/2005
Accounts for a small company made up to 2004-06-30
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon15/04/2004
Return made up to 01/02/04; full list of members
dot icon04/08/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon23/10/2002
Return made up to 18/09/02; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2001-12-31
dot icon24/09/2001
Return made up to 18/09/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-12-31
dot icon03/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Return made up to 18/09/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/08/2000
Registered office changed on 18/08/00 from: colmore gate 2 colmore row birmingham B3 2BN
dot icon31/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon07/10/1999
Return made up to 18/09/99; no change of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon13/10/1998
Return made up to 18/09/98; full list of members
dot icon21/08/1998
Memorandum and Articles of Association
dot icon21/08/1998
Resolutions
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Return made up to 18/09/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Certificate of change of name
dot icon28/01/1997
Full accounts made up to 1995-12-31
dot icon13/01/1997
Registered office changed on 13/01/97 from: 4 summer hill halesowen west midlands B63 3BU
dot icon18/10/1996
Return made up to 18/09/96; full list of members
dot icon31/07/1996
Director's particulars changed
dot icon04/03/1996
Ad 31/01/96--------- £ si 1@1=1 £ ic 3/4
dot icon01/03/1996
Particulars of mortgage/charge
dot icon01/03/1996
Particulars of mortgage/charge
dot icon01/03/1996
Particulars of mortgage/charge
dot icon09/02/1996
Full accounts made up to 1994-12-31
dot icon01/11/1995
Return made up to 18/09/95; no change of members
dot icon20/01/1995
Certificate of change of name
dot icon16/01/1995
Return made up to 18/09/94; full list of members
dot icon22/12/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Accounts for a dormant company made up to 1992-12-31
dot icon10/09/1993
Return made up to 18/09/93; no change of members
dot icon03/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon01/12/1992
Location of register of members
dot icon01/12/1992
Return made up to 18/09/92; no change of members
dot icon01/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon01/12/1992
Accounts for a dormant company made up to 1991-03-31
dot icon02/11/1992
Director resigned
dot icon23/10/1992
Certificate of change of name
dot icon23/10/1992
Certificate of change of name
dot icon21/04/1992
Secretary resigned;new secretary appointed
dot icon23/09/1991
Return made up to 18/09/91; full list of members
dot icon12/07/1991
Return made up to 04/04/91; full list of members
dot icon08/07/1991
Accounts for a dormant company made up to 1990-07-31
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Registered office changed on 08/07/91 from:\4 summer hill haklesowen west midlands B63 3BU
dot icon08/07/1991
New director appointed
dot icon08/07/1991
New director appointed
dot icon13/11/1990
Registered office changed on 13/11/90 from:\rutland house 148 edmund street biermingham B3 2JR
dot icon06/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon06/11/1990
Accounting reference date shortened from 31/07 to 31/03
dot icon31/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Return made up to 18/09/90; full list of members
dot icon17/01/1990
Certificate of change of name
dot icon17/01/1990
Certificate of change of name
dot icon11/01/1990
New director appointed
dot icon03/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1989
Accounting reference date notified as 31/07
dot icon28/04/1989
Wd 20/04/89 ad 17/03/89--------- £ si 1@1=1 £ ic 2/3
dot icon07/02/1989
Registered office changed on 07/02/89 from:\2 baches street london N1 6UB
dot icon07/02/1989
Secretary resigned;new secretary appointed
dot icon07/02/1989
Director resigned;new director appointed
dot icon07/02/1989
Director resigned;new director appointed
dot icon01/02/1989
Memorandum and Articles of Association
dot icon26/01/1989
Resolutions
dot icon21/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 CORDWELL INVESTMENTS LIMITED

CORDWELL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 21/11/1988 with the registered office located at C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road Stourbridge, West Midlands DY8 2AE. There is currently no 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 CORDWELL INVESTMENTS LIMITED?

toggle

CORDWELL INVESTMENTS LIMITED is currently Dissolved. It was registered on 21/11/1988 and dissolved on 22/08/2023.

Where is CORDWELL INVESTMENTS LIMITED located?

toggle

CORDWELL INVESTMENTS LIMITED is registered at C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road Stourbridge, West Midlands DY8 2AE.

What does CORDWELL INVESTMENTS LIMITED do?

toggle

CORDWELL INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORDWELL INVESTMENTS LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.