UKBizDB.co.uk

CORDELL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cordell Group Limited. The company was founded 24 years ago and was given the registration number 03898452. The firm's registered office is in LEEDS. You can find them at Fourth Floor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CORDELL GROUP LIMITED
Company Number:03898452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 December 1999
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director09 October 2001Active
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director01 January 2013Active
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director01 March 2006Active
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director01 May 2012Active
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director09 October 2001Active
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director22 December 1999Active
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director18 February 2002Active
159/160 High Street, Stockton On Tees, TS18 1PL

Secretary01 December 2010Active
2 Hunters Green, Middleton St George, Darlington, DL2 1DZ

Secretary22 December 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary22 December 1999Active
11 Gentian Way, Eastfields, Stockton, TS19 8FH

Director01 March 2006Active
Roslyn, 8 Teesbank Avenue, Eaglescliffe, TS16 9AY

Director09 October 2001Active
Plumb Tree House 2 College Mews, Stokesley, TS9 5DJ

Director09 October 2001Active
Ashmount Busby Lane, Kirby- In- Cleveland, TS9 7AW

Director09 October 2001Active
13 The Pippins, Wolviston, Billingham, TS22 5QB

Director18 February 2002Active
159/160 High Street, Stockton On Tees, TS18 1PL

Director01 May 2012Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director22 December 1999Active

People with Significant Control

Mr David Bernard Rush
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Fourth Floor, Toronto Square, Leeds, LS1 2HJ
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved liquidation.

Download
2021-02-04Insolvency

Liquidation in administration move to dissolution.

Download
2020-09-24Insolvency

Liquidation in administration progress report.

Download
2020-03-30Insolvency

Liquidation in administration progress report.

Download
2020-03-05Insolvency

Liquidation in administration extension of period.

Download
2020-02-13Insolvency

Liquidation in administration extension of period.

Download
2019-10-30Insolvency

Liquidation in administration progress report.

Download
2019-03-28Insolvency

Liquidation in administration progress report.

Download
2019-01-25Insolvency

Liquidation in administration extension of period.

Download
2018-09-27Insolvency

Liquidation in administration progress report.

Download
2018-04-06Insolvency

Liquidation in administration progress report.

Download
2017-10-25Insolvency

Liquidation in administration extension of period.

Download
2017-09-20Insolvency

Liquidation in administration progress report.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download
2017-05-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-04-26Insolvency

Liquidation in administration proposals.

Download
2017-03-22Address

Change registered office address company with date old address new address.

Download
2017-03-13Insolvency

Liquidation in administration appointment of administrator.

Download
2017-03-06Officers

Termination secretary company with name termination date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2016-12-28Capital

Capital cancellation shares.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Capital

Capital return purchase own shares.

Download
2016-12-01Resolution

Resolution.

Download
2016-09-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.