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..
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 | : |
|
Registered Address | : | Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 09 October 2001 | Active |
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 01 January 2013 | Active |
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 01 March 2006 | Active |
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 01 May 2012 | Active |
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 09 October 2001 | Active |
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 22 December 1999 | Active |
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 18 February 2002 | Active |
159/160 High Street, Stockton On Tees, TS18 1PL | Secretary | 01 December 2010 | Active |
2 Hunters Green, Middleton St George, Darlington, DL2 1DZ | Secretary | 22 December 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 22 December 1999 | Active |
11 Gentian Way, Eastfields, Stockton, TS19 8FH | Director | 01 March 2006 | Active |
Roslyn, 8 Teesbank Avenue, Eaglescliffe, TS16 9AY | Director | 09 October 2001 | Active |
Plumb Tree House 2 College Mews, Stokesley, TS9 5DJ | Director | 09 October 2001 | Active |
Ashmount Busby Lane, Kirby- In- Cleveland, TS9 7AW | Director | 09 October 2001 | Active |
13 The Pippins, Wolviston, Billingham, TS22 5QB | Director | 18 February 2002 | Active |
159/160 High Street, Stockton On Tees, TS18 1PL | Director | 01 May 2012 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 22 December 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-04 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-05 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-13 | Insolvency | Liquidation in administration extension of period. | Download |
2019-10-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-28 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-25 | Insolvency | Liquidation in administration extension of period. | Download |
2018-09-27 | Insolvency | Liquidation in administration progress report. | Download |
2018-04-06 | Insolvency | Liquidation in administration progress report. | Download |
2017-10-25 | Insolvency | Liquidation in administration extension of period. | Download |
2017-09-20 | Insolvency | Liquidation in administration progress report. | Download |
2017-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-04-26 | Insolvency | Liquidation in administration proposals. | Download |
2017-03-22 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-03-06 | Officers | Termination secretary company with name termination date. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Capital | Capital cancellation shares. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Capital | Capital return purchase own shares. | Download |
2016-12-01 | Resolution | Resolution. | Download |
2016-09-07 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.