Company NameCORA Abrasives Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number03118817
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Previous NameBerwinline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed10 March 2003(7 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(8 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed25 May 2005(9 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameVeli Roost
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed03 November 1995(1 week, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 November 1995)
RoleMerchant
Correspondence AddressBetzgerstrasse 50
Esslingen
7300
Director NameRolf Michael Muller
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed11 November 1995(2 weeks, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 November 1995)
RoleMerchant
Correspondence AddressSchafgarten24
Stuttgart
75 7000
Director NameMr Keith Townsend
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2003)
RoleGeneral Manager
Correspondence Address157 Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3AJ
Secretary NameMr Derek Chapman
NationalityBritish
StatusResigned
Appointed30 November 1995(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address7 Ravensthorpe Close
Coventry
West Midlands
CV3 2GT
Secretary NameDennis Lees
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2003)
RoleAccountant
Correspondence Address29 The Crescent
Eccleshall
Staffordshire
ST21 6AZ
Director NameMr Ewan Kenneth Gibb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Mill Lane
Bentley Heath
Solihull
West Midlands
B93 8PB
Director NameDavid Stuart Allen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address80 Starbold Crescent
Knowle, Solihul
Birmingham
B93 6JX
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 November 1995(1 week, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 November 1995)
Correspondence Address110 Cannon Street
London
EC4N 6AR

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o saint gobain abrasives doxey road stafford staffordshire ST16 1EA (1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Declaration of solvency (3 pages)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 July 2005New director appointed (10 pages)
12 July 2005Director resigned (1 page)
20 April 2005Return made up to 01/03/05; full list of members (3 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (8 pages)
30 July 2004Director resigned (1 page)
29 July 2004New director appointed (8 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
27 November 2003Return made up to 26/10/03; full list of members (5 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
12 November 2002Return made up to 26/10/02; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (12 pages)
18 March 2002New director appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
13 November 2001Registered office changed on 13/11/01 from: torrington avenue coventry CV4 9BH (1 page)
13 November 2001New secretary appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
24 January 2001Full accounts made up to 31 December 1999 (15 pages)
9 November 2000Return made up to 26/10/00; full list of members (6 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 1999Return made up to 26/10/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
20 October 1998Return made up to 26/10/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (15 pages)
30 October 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
29 January 1997Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 July 1996Accounting reference date notified as 31/12 (1 page)
11 July 1996Registered office changed on 11/07/96 from: 25-31 moorgate london EC2R 6AR (1 page)
19 December 1995Ad 30/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 November 1995£ nc 1000/50000 24/11/95 (1 page)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995New director appointed (2 pages)
29 November 1995Company name changed berwinline LIMITED\certificate issued on 29/11/95 (4 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)