Company NameCordner Edible Oils Ltd
DirectorRobert Hobson
Company StatusDissolved
Company Number01246010
CategoryPrivate Limited Company
Incorporation Date25 February 1976(48 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusCurrent
Appointed06 March 1998(22 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address41 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(28 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameRobert Frederick Cordner
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address89 Elmers Green
Skelmersdale
Lancashire
WN8 6SG
Director NameAlan Richard Trapnell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address6 Elmcroft Lane
Liverpool
Merseyside
L38 3RW
Secretary NameAlan Richard Trapnell
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address6 Elmcroft Lane
Liverpool
Merseyside
L38 3RW
Director NameIan Charles Caunt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1997)
RoleFinance Director
Correspondence Address29 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameMr James Duncan Falconer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 December 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crooked Cottage
43 Sandy Lane
Chester
CH3 5UL
Wales
Director NameRudolf Jongkind
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed16 September 1994(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleManaging Director
Correspondence Address88 Cumberland Mills
Isle Of Dogs
London
E14
Secretary NameMr David Nicholas Clay
NationalityBritish
StatusResigned
Appointed16 September 1994(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LT
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed29 November 1994(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameMr Colin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(21 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2000)
RoleChartered Accountant
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2003)
RoleManaging Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(24 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameWilliam James Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2006)
RoleController
Correspondence Address33 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameTodd Saathoff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(27 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£593,472
Current Liabilities£593,472

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2007Dissolved (1 page)
19 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
21 June 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: adm international offices church manorway erith kent DA8 1DL (1 page)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
27 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2006Appointment of a voluntary liquidator (1 page)
27 February 2006Declaration of solvency (3 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 January 2006Nc inc already adjusted 16/01/06 (2 pages)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 September 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
25 February 2004Registered office changed on 25/02/04 from: orchard place london E14 0JH (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
3 September 2003Accounts for a dormant company made up to 29 March 2003 (7 pages)
30 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2003Return made up to 06/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 30 March 2002 (7 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
7 December 2001Auditor's resignation (1 page)
3 December 2001Auditor's resignation (1 page)
6 September 2001Full accounts made up to 1 April 2001 (9 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
27 December 2000Director's particulars changed (1 page)
15 November 2000New director appointed (3 pages)
24 July 2000Full accounts made up to 26 March 2000 (10 pages)
14 April 2000New director appointed (2 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 December 1999Full accounts made up to 28 March 1999 (10 pages)
18 March 1999Return made up to 06/03/99; no change of members (5 pages)
30 September 1998New director appointed (3 pages)
3 August 1998Full accounts made up to 29 March 1998 (10 pages)
24 February 1998Full accounts made up to 28 September 1997 (9 pages)
26 November 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
24 April 1997Full accounts made up to 29 September 1996 (13 pages)
3 April 1997Return made up to 06/03/97; no change of members (4 pages)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
15 February 1996Full accounts made up to 30 September 1995 (13 pages)
2 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
15 March 1995Auditor's resignation (2 pages)