Company NameCordmate Investments
Company StatusDissolved
Company Number02567244
CategoryPrivate Unlimited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date26 February 2008 (16 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

Director NameAlan John Dawson Simmons
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 26 February 2008)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Hyde
Lunghurst Road
Woldingham
Surrey
CR3 7HE
Secretary NameNicholas James Holgate
NationalityBritish
StatusClosed
Appointed18 January 2006(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 26 February 2008)
RoleCompany Director
Correspondence Address23 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Director NamePaul Martin Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 1993)
RoleDeputy Company Secretary Htv Group Plc
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMr Gordon Stanley Tovey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 1993)
RoleSecretary
Correspondence Address7 Birch Lane
Penarth
South Glamorgan
CF64 5BY
Wales
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 1993)
RoleCompany Director
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameCarole Angela Kerman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration10 years (resigned 23 May 2003)
RoleAdvertising Executive
Correspondence Address2 The Terrace
Bray
Maidenhead
Berkshire
SL6 2AR
Director NameKeith Maddison-Roberts
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 November 2006)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Balfour Place
Marlow
Buckinghamshire
SL7 3TB
Director NameNigel Stanley Mansell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 January 2006)
RoleAdvertising Executive
Correspondence AddressKimberley Court
The Street Horton
Kirby
Kent
DA4 9BY
Director NamePeter James Waddell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 1997)
RoleChairman
Correspondence AddressHeathlands Rockfield Road
Oxted
Surrey
Rh8 0e3
Director NameMr Stephen Vincent Wilson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 April 2003)
RoleAdvertising Executive
Correspondence AddressChapel Barn Widmere Farm
Widmere Lane
Marlow
Buckinghamshire
SL7 3DF
Director NameJohn Campbell Winstanley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 January 2006)
RoleAccountant
Correspondence Address32 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameJohn Campbell Winstanley
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 January 2006)
RoleAccountant
Correspondence Address32 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMarion Irene Firman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 October 1993)
RoleSecretary
Correspondence AddressLower Minnetts
Rogiet
Newport
Gwent
NP6 3UP
Wales

Location

Registered AddressParker Tower
43-49 Parker Street
London
WC2B 5PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,337,345
Cash£2

Accounts

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

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2007Application for striking-off (1 page)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 April 2007Re-registration of Memorandum and Articles (4 pages)
30 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
30 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
30 April 2007Declaration of assent for reregistration to UNLTD (1 page)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2007Return made up to 10/12/06; full list of members (6 pages)
23 November 2006Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 May 2006Auditor's resignation (1 page)
27 January 2006Return made up to 10/12/05; full list of members (8 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Registered office changed on 26/01/06 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
21 November 2005Full accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 10/12/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
23 December 2003Registered office changed on 23/12/03 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
23 December 2003Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
9 January 2003Return made up to 10/12/02; full list of members (9 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
24 December 2001Return made up to 10/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
22 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2000Full accounts made up to 31 December 1999 (6 pages)
21 December 1999Return made up to 10/12/99; full list of members (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (6 pages)
2 March 1999Return made up to 10/12/98; full list of members (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (6 pages)
6 January 1998Return made up to 10/12/97; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
4 July 1997Director resigned (1 page)
6 January 1997Return made up to 10/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 1996Registered office changed on 11/07/96 from: carmelite 50 victoria embankment blackfriars london EC4Y odx (1 page)
9 January 1996Return made up to 10/12/95; full list of members (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 December 1990Incorporation (17 pages)