Company NameCormix Limited
Company StatusDissolved
Company Number00240446
CategoryPrivate Limited Company
Incorporation Date20 June 1929(94 years, 10 months ago)
Dissolution Date10 May 2014 (9 years, 10 months ago)
Previous NameGLOY & Empire Adhesives Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Michael
NationalityBritish
StatusClosed
Appointed09 June 1998(69 years after company formation)
Appointment Duration15 years, 11 months (closed 10 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Argyle Close
Ealing
London
W13 0BE
Director NameMr Andrew Julian Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(81 years after company formation)
Appointment Duration3 years, 11 months (closed 10 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressValentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Director NameRichard James Duggan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(62 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleManager
Correspondence Address57 Moss Lane
Sale
Cheshire
M33 5AP
Director NameBarry McNorton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(62 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleManager
Correspondence AddressEversley Station Road
Mouldsworth
Chester
Cheshire
CH3 8AJ
Wales
Director NameMr Howard John Green
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(62 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery Station Road
Mouldsworth
Chester
Cheshire
CH3 8AJ
Wales
Director NameJohn Hinnigan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(62 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleManager
Correspondence AddressThe Grange
Acton Bridge
Cheshire
CW8 2RQ
Secretary NameWilliam John Oliphant
NationalityBritish
StatusResigned
Appointed04 January 1992(62 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleCompany Director
Correspondence Address1 Bromley Close
Lower Heswall
Wirral
Merseyside
L60 9LG
Director NameWilliam Reginald Griffiths
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(64 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 1994)
RoleManager
Correspondence Address7 Bracken Close
Broken Cross
Macclesfield
Cheshire
SK10 3RD
Director NameMark Alastair Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(64 years, 7 months after company formation)
Appointment Duration4 days (resigned 10 January 1994)
RoleManager
Correspondence Address35 Beaconsfield Road
Surbiton
Surrey
KT5 9AW
Director NameAdam Matthew Perkins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(64 years, 7 months after company formation)
Appointment Duration4 days (resigned 10 January 1994)
RoleSolicitor
Correspondence Address15c Kings Avenue
Muswell Hill
London
N10 1PA
Director NamePaul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(64 years, 7 months after company formation)
Appointment Duration4 days (resigned 10 January 1994)
RoleSolicitor
Correspondence Address52 Dollis Road
Finchley
London
N3 1RG
Director NameMr Robert Edward Green
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(64 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 1998)
RoleChartered Accountant
Correspondence Address12 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Director NameMr John Harvey Wyndham James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(64 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1994)
RoleExecutive
Correspondence Address30 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Secretary NameMr Robert Edward Green
NationalityBritish
StatusResigned
Appointed10 January 1994(64 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 1998)
RoleChartered Accountant
Correspondence Address12 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Director NameMr Malcolm Emery
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(65 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1997)
RoleCertified Accountant
Correspondence AddressVine House
Vine Grove Blossom Way
Hillingdon
Middlesex
UB10 9LW
Director NameDavid Page
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(68 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 1998)
RoleExecutive
Correspondence Address32 Merton Road
Harrow
Middlesex
HA2 0AB
Director NameGuy Morgan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(69 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 July 2005)
RoleCompany Director
Correspondence Address42 Whitmore Road
Beckenham
Kent
BR3 3NS
Director NameNeil Austin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(69 years after company formation)
Appointment Duration11 years, 12 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Director NameGregory Stewart Freeman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2005(76 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2010)
RoleSales And Marketing Manager
Country of ResidenceBelgium
Correspondence Address28b Chemin Du Gros Tienne
Belgium
B1380 Lasne

Location

Registered AddressValentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

54.6k at £1W.r. Grace LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2014Final Gazette dissolved following liquidation (1 page)
10 May 2014Final Gazette dissolved following liquidation (1 page)
10 February 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
10 February 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
2 July 2013Liquidators statement of receipts and payments to 10 June 2013 (13 pages)
2 July 2013Liquidators' statement of receipts and payments to 10 June 2013 (13 pages)
2 July 2013Liquidators' statement of receipts and payments to 10 June 2013 (13 pages)
26 June 2012Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ England on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ England on 26 June 2012 (2 pages)
21 June 2012Statement of affairs with form 4.19 (6 pages)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Statement of affairs with form 4.19 (6 pages)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2012Appointment of a voluntary liquidator (1 page)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 54,635
(3 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 54,635
(3 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 54,635
(3 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
28 January 2011Registered office address changed from 635 Ajax Avenue Slough Berkshire SL1 4BH on 28 January 2011 (1 page)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
28 January 2011Registered office address changed from 635 Ajax Avenue Slough Berkshire SL1 4BH on 28 January 2011 (1 page)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 July 2010Termination of appointment of Gregory Freeman as a director (1 page)
6 July 2010Termination of appointment of Neil Austin as a director (1 page)
6 July 2010Appointment of Mr Andrew Kelly as a director (2 pages)
6 July 2010Termination of appointment of Neil Austin as a director (1 page)
6 July 2010Termination of appointment of Gregory Freeman as a director (1 page)
6 July 2010Appointment of Mr Andrew Kelly as a director (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Neil Austin on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Neil Austin on 14 January 2010 (2 pages)
4 November 2009Director's details changed for Gregory Stewart Freeman on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Gregory Stewart Freeman on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Gregory Stewart Freeman on 3 November 2009 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 January 2006Return made up to 04/01/06; full list of members (2 pages)
18 January 2006Return made up to 04/01/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
19 January 2005Return made up to 04/01/05; full list of members (7 pages)
19 January 2005Return made up to 04/01/05; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 March 2004Return made up to 04/01/04; full list of members (7 pages)
4 March 2004Return made up to 04/01/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 January 2003Return made up to 04/01/03; full list of members (7 pages)
20 January 2003Return made up to 04/01/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
16 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 January 2000Return made up to 04/01/00; full list of members (6 pages)
18 January 2000Return made up to 04/01/00; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 January 1999Return made up to 04/01/99; full list of members (7 pages)
26 January 1999Return made up to 04/01/99; full list of members (7 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: clifton house 1 marston road st neots cambridgeshire PE19 2HN (1 page)
26 June 1998Registered office changed on 26/06/98 from: clifton house 1 marston road st neots cambridgeshire PE19 2HN (1 page)
26 June 1998Director resigned (1 page)
13 January 1998Return made up to 04/01/98; full list of members (7 pages)
13 January 1998Return made up to 04/01/98; full list of members (7 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 May 1997Registered office changed on 19/05/97 from: northdale house north circular road london NW10 7UH (1 page)
19 May 1997Registered office changed on 19/05/97 from: northdale house north circular road london NW10 7UH (1 page)
8 January 1997Return made up to 04/01/97; full list of members (7 pages)
8 January 1997Return made up to 04/01/97; full list of members (7 pages)
10 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Return made up to 04/01/96; full list of members (7 pages)
24 January 1996Return made up to 04/01/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)