About

Registered Number: 07715423
Date of Incorporation: 22/07/2011 (12 years and 8 months ago)
Company Status: Liquidation
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Based in Manchester, Corders Administration Ltd was setup in 2011, it's status at Companies House is "Liquidation". Mitchell, Daniel, Wells, Hannah are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Daniel 01 September 2012 20 July 2013 1
WELLS, Hannah 22 July 2011 08 November 2011 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2019
AM22 - N/A 14 August 2019
AM10 - N/A 03 May 2019
AM10 - N/A 19 September 2018
AM16 - N/A 12 September 2018
AM19 - N/A 16 August 2018
AM11 - N/A 14 August 2018
AM10 - N/A 09 March 2018
AM10 - N/A 10 September 2017
AM19 - N/A 14 August 2017
2.24B - N/A 03 March 2017
2.23B - N/A 26 October 2016
2.16B - N/A 05 October 2016
2.17B - N/A 05 October 2016
AD01 - Change of registered office address 24 August 2016
2.12B - N/A 10 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 22 July 2014
CERTNM - Change of name certificate 16 June 2014
AA - Annual Accounts 27 April 2014
AA01 - Change of accounting reference date 01 April 2014
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AD01 - Change of registered office address 07 June 2013
AA - Annual Accounts 21 March 2013
SH01 - Return of Allotment of shares 27 February 2013
SH01 - Return of Allotment of shares 12 February 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 29 October 2012
CH03 - Change of particulars for secretary 25 October 2012
SH01 - Return of Allotment of shares 25 October 2012
CERTNM - Change of name certificate 19 October 2012
CONNOT - N/A 02 October 2012
AP01 - Appointment of director 14 September 2012
AD01 - Change of registered office address 15 November 2011
CH01 - Change of particulars for director 26 July 2011
NEWINC - New incorporation documents 22 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.