Company NameCordover Limited
Company StatusDissolved
Company Number02017001
CategoryPrivate Limited Company
Incorporation Date6 May 1986(38 years ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(11 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 04 June 2008)
RoleStockbroker
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Secretary NameJohn Grenville Sutton
NationalityBritish
StatusClosed
Appointed18 November 2001(15 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 04 June 2008)
RoleStockbroker
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameMr Thomas Shortt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Handford Place, Queens Road
Lexden
Colchester
Essex
CO3 3NY
Director NameEdultrude Ruhm
Date of BirthJune 1919 (Born 104 years ago)
NationalityAustrian
StatusResigned
Appointed10 August 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 February 1998)
RoleCivil Servant
Correspondence AddressFurstenstrasse 911
2340 Modling
Foreign
Secretary NameBetty Jane Pearce
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressElm House Temple End
Great Wilbraham
Cambridge
CB1 5JF
Director NameLourdes Renato Demeterio
Date of BirthApril 1940 (Born 84 years ago)
NationalityPhillipino
StatusResigned
Appointed20 June 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address13 Station Hill
Bures
Suffolk
CO8 5DD
Director NameThelma Iverine Sutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2005)
RoleCo Formation Agent
Correspondence Address239a Rotherhithe Street
London
SE16 5XW

Location

Registered AddressUnit 18
Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
15 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
8 September 2006Return made up to 10/08/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
8 September 2005New director appointed (1 page)
8 September 2005Return made up to 10/08/05; full list of members (3 pages)
8 September 2005Director resigned (1 page)
24 September 2004Return made up to 10/08/04; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
7 April 2004Ad 15/02/04--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Nc inc already adjusted 15/02/04 (1 page)
17 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
14 September 2003Return made up to 10/08/03; full list of members (7 pages)
18 October 2002Return made up to 10/08/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
24 April 2002Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page)
12 December 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 13 station hill bures suffolk CO8 5DD (2 pages)
7 November 2001Amended accounts made up to 30 June 2001 (8 pages)
29 October 2001Return made up to 10/08/01; full list of members (6 pages)
29 July 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
26 September 2000Return made up to 10/08/00; full list of members (6 pages)
14 September 2000Full accounts made up to 30 June 2000 (9 pages)
19 October 1999Full accounts made up to 30 June 1999 (9 pages)
14 September 1999Return made up to 10/08/99; full list of members (6 pages)
21 December 1998Full accounts made up to 30 June 1998 (9 pages)
14 September 1998Return made up to 10/08/98; no change of members (4 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
5 September 1997Return made up to 10/08/97; full list of members (6 pages)
28 August 1997Full accounts made up to 30 June 1997 (9 pages)
9 October 1996Full accounts made up to 30 June 1996 (9 pages)
18 September 1996Return made up to 10/08/96; no change of members (4 pages)
15 September 1995Full accounts made up to 30 June 1995 (8 pages)
10 August 1995Return made up to 10/08/95; full list of members (6 pages)
10 October 1994Full accounts made up to 30 June 1994 (8 pages)
23 August 1994Return made up to 10/08/94; no change of members (4 pages)
23 November 1993New director appointed (2 pages)
12 November 1993Return made up to 10/08/93; full list of members (5 pages)
17 September 1993Full accounts made up to 30 June 1993 (8 pages)
6 October 1992Full accounts made up to 30 June 1992 (8 pages)
6 October 1992Return made up to 10/08/92; no change of members (4 pages)
11 November 1991Full accounts made up to 30 June 1991 (8 pages)
11 November 1991Return made up to 10/08/91; no change of members (4 pages)
23 November 1990Return made up to 30/09/90; full list of members (4 pages)
23 November 1990Full accounts made up to 30 June 1990 (8 pages)
23 October 1990Director resigned;new director appointed (2 pages)
6 September 1989Return made up to 10/08/89; full list of members (4 pages)
17 August 1989Full accounts made up to 30 June 1989 (8 pages)
27 October 1988Return made up to 15/08/88; full list of members (4 pages)
27 October 1988Registered office changed on 27/10/88 from: 6 copper view b station hill bures suffolk (1 page)
11 October 1988Secretary resigned;new secretary appointed (2 pages)
13 September 1988Full accounts made up to 30 June 1988 (6 pages)
9 October 1987Full accounts made up to 30 June 1987 (6 pages)
24 April 1987Secretary resigned;new secretary appointed (2 pages)
7 January 1987Registered office changed on 07/01/87 from: 62 hills road cambridge (1 page)
20 October 1986Accounting reference date notified as 30/06 (1 page)
2 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
2 July 1986Registered office changed on 02/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)