This company is commonly known as Corders Administration Limited. The company was founded 12 years ago and was given the registration number 07715423. The firm's registered office is in MANCHESTER. You can find them at 102 Sunlight House, Quay Street, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CORDERS ADMINISTRATION LIMITED |
---|---|---|
Company Number | : | 07715423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 2011 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Sunlight House, Quay Street, Manchester, M3 3JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wells Cottage, Digbeth Street, Stow On The Wold, England, GL54 1BN | Director | 04 February 2013 | Active |
Wells Cottage, Digbeth Street, Stow On The Wold, England, GL54 1BN | Director | 22 July 2011 | Active |
The Talbot, The Square, Stow On The Wold, Cheltenham, England, GL54 1BQ | Director | 01 September 2012 | Active |
16, Rodbourne Road, Corston, England, SN16 0HA | Director | 22 July 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-05-03 | Insolvency | Liquidation in administration progress report. | Download |
2018-09-19 | Insolvency | Liquidation in administration progress report. | Download |
2018-09-12 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2018-08-16 | Insolvency | Liquidation in administration extension of period. | Download |
2018-08-14 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2018-03-09 | Insolvency | Liquidation in administration progress report. | Download |
2017-09-10 | Insolvency | Liquidation in administration progress report. | Download |
2017-08-14 | Insolvency | Liquidation in administration extension of period. | Download |
2017-03-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-10-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-10-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-10-05 | Insolvency | Liquidation in administration proposals. | Download |
2016-08-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Change of name | Certificate change of name company. | Download |
2014-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.