Company NameANN Cordey Estate Agents Ltd
Company StatusDissolved
Company Number03421092
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamesWiltonstore Limited and Cordey Liddle (Prestridge) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ann Cordey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 11 January 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Barn
The Green, Cleasby
Darlington
County Durham
DL2 2QZ
Director NameGareth James Cordey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(2 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Barn
The Green
Cleasby
North Yorkshire
DL2 2QY
Secretary NameGareth James Cordey
NationalityBritish
StatusClosed
Appointed08 October 1999(2 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 11 January 2011)
RoleSenior Product Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Barn
The Green
Cleasby
North Yorkshire
DL2 2QY
Director NameMr David Liddle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Director NameAndrew Richard Prestridge
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressFlat 65
Green Hill High Road
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameMr David Liddle
NationalityBritish
StatusResigned
Appointed25 September 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.anncordey.co.uk/
Email address[email protected]

Location

Registered Address13 Duke Street
Darlington
County Durham
DL3 7RX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Return made up to 18/08/08; full list of members (3 pages)
15 October 2008Return made up to 18/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 18/08/07; no change of members (7 pages)
17 October 2007Return made up to 18/08/07; no change of members (7 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 18/08/06; full list of members (7 pages)
19 September 2006Return made up to 18/08/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 September 2005Return made up to 18/08/05; full list of members (7 pages)
14 September 2005Return made up to 18/08/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 18/08/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 18/08/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 August 2001Return made up to 18/08/01; full list of members (6 pages)
17 August 2001Return made up to 18/08/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 October 2000Return made up to 18/08/00; full list of members (7 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
17 December 1999Registered office changed on 17/12/99 from: 1ST floor 13 duke street darlington county durham DL3 7RX (1 page)
17 December 1999Registered office changed on 17/12/99 from: 1ST floor 13 duke street darlington county durham DL3 7RX (1 page)
16 December 1999Company name changed cordey liddle (prestridge) limit ed\certificate issued on 17/12/99 (3 pages)
16 December 1999Company name changed cordey liddle (prestridge) limit ed\certificate issued on 17/12/99 (3 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
15 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Return made up to 18/08/99; no change of members (4 pages)
8 October 1999Return made up to 18/08/99; no change of members (4 pages)
22 September 1998Ad 25/09/97--------- £ si 1@1 (2 pages)
22 September 1998Return made up to 18/08/98; full list of members (6 pages)
22 September 1998Ad 25/09/97--------- £ si 1@1 (2 pages)
22 September 1998Return made up to 18/08/98; full list of members (6 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
7 October 1997Company name changed wiltonstore LIMITED\certificate issued on 08/10/97 (2 pages)
7 October 1997Company name changed wiltonstore LIMITED\certificate issued on 08/10/97 (2 pages)
2 October 1997Registered office changed on 02/10/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 October 1997Registered office changed on 02/10/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 August 1997Incorporation (21 pages)