Company NameCordergrange
Company StatusDissolved
Company Number01066610
CategoryPrivate Unlimited Company
Incorporation Date18 August 1972(51 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRebecca Jane Scudamore
StatusClosed
Appointed05 September 2000(28 years after company formation)
Appointment Duration7 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(33 years, 11 months after company formation)
Appointment Duration2 years (closed 06 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director And British Land Co
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 2007)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(33 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(33 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameSarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(33 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromford Way
New Malden
Surrey
KT3 3AZ
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(33 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(33 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
23 January 2008Application for striking-off (1 page)
18 May 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2007Form 122 iss cap reduced (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
24 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
24 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
24 April 2007Re-registration of Memorandum and Articles (12 pages)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
7 February 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 July 2005Secretary's particulars changed (1 page)
13 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 January 2005New director appointed (1 page)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 March 2004Secretary's particulars changed (1 page)
15 January 2004Return made up to 31/12/03; full list of members (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (7 pages)
11 January 2002Return made up to 31/12/01; no change of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 January 2001Return made up to 31/12/00; no change of members (6 pages)
4 October 2000Director's particulars changed (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
11 July 2000Director's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members (14 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1999Director resigned (1 page)
1 February 1999Return made up to 31/12/98; no change of members (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 April 1998Return made up to 31/12/97; no change of members (18 pages)
19 March 1998Secretary's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (11 pages)
18 February 1996Return made up to 31/12/95; no change of members (11 pages)
18 August 1995Full accounts made up to 31 March 1995 (8 pages)