Company NameCormedia Software Developments Limited
Company StatusDissolved
Company Number03245879
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)
Previous NameCorporem Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDylan Thwaites
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address55 Cotswold Drive
Horwich
Bolton
BL6 7DE
Secretary NameDylan Thwaites
NationalityBritish
StatusClosed
Appointed10 May 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address55 Cotswold Drive
Horwich
Bolton
BL6 7DE
Director NameDavid Ian Ferguson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 19 October 2001)
RoleMd16 1qd
Correspondence AddressHollies Lodge
Darnhall School Lane
Winsford
Cheshire
CW7 1LH
Secretary NameLynn Margaret Ferguson
NationalityBritish
StatusResigned
Appointed24 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 2000)
RoleSecretary
Correspondence AddressTall Tree
Northwich Road, Dutton
Warrington
Cheshire
WA4 4JY
Director NameLynn Margaret Ferguson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressTall Tree
Northwich Road, Dutton
Warrington
Cheshire
WA4 4JY
Director NameMr Stephen Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Road
Mow Cop
Stoke On Trent
Staffordshire
ST7 3NJ
Director NameAngela Mary Pennington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2001)
RoleAccountant
Correspondence Address8 Harwin Close
Rochdale
Lancashire
OL12 7UY
Secretary NameAngela Mary Pennington
NationalityBritish
StatusResigned
Appointed25 August 2000(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2001)
RoleAccountant
Correspondence Address8 Harwin Close
Rochdale
Lancashire
OL12 7UY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKroll Buchler Phillips
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
22 October 2002Receiver's abstract of receipts and payments (3 pages)
21 October 2002Receiver ceasing to act (1 page)
4 October 2002Receiver's abstract of receipts and payments (3 pages)
12 April 2002Statement of Affairs in administrative receivership following report to creditors (9 pages)
3 April 2002Director resigned (1 page)
31 December 2001Return made up to 05/09/01; full list of members (10 pages)
10 December 2001Administrative Receiver's report (8 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
3 October 2001Appointment of receiver/manager (1 page)
3 October 2001Registered office changed on 03/10/01 from: chadwick & co chartered accountants television house 10/12 mount street manchester lancashire M2 5NT (1 page)
8 September 2001Particulars of mortgage/charge (5 pages)
24 August 2001Particulars of mortgage/charge (5 pages)
20 July 2001Company name changed corporem LIMITED\certificate issued on 20/07/01 (2 pages)
12 June 2001Particulars of mortgage/charge (5 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned;director resigned (1 page)
16 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 February 2001Ad 21/12/00--------- £ si [email protected]=64 £ ic 951/1015 (2 pages)
16 February 2001Nc inc already adjusted 21/12/00 (1 page)
7 February 2001S-div 21/12/00 (1 page)
7 February 2001Ad 21/12/00--------- £ si [email protected]=1 £ ic 950/951 (2 pages)
23 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 October 2000Return made up to 05/09/00; full list of members (6 pages)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000Ad 25/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 September 2000Ad 25/08/00--------- £ si 653@1=653 £ ic 102/755 (2 pages)
22 September 2000Conve 25/08/00 (1 page)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Ad 25/08/00--------- £ si 175@1=175 £ ic 755/930 (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Ad 25/08/00--------- £ si 20@1=20 £ ic 930/950 (2 pages)
22 September 2000Secretary resigned (1 page)
14 February 2000Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 2000Registered office changed on 04/02/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
20 January 2000Particulars of mortgage/charge (3 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 July 1999Registered office changed on 07/07/99 from: britannia chambers 26 george street st helens merseyside WA10 1BZ (1 page)
22 February 1999Company name changed optimax 2000 LIMITED\certificate issued on 23/02/99 (2 pages)
27 October 1998Return made up to 05/09/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 April 1998Registered office changed on 20/04/98 from: 1 new york cottages bowden view lane hoo green mere knutsford cheshire WA16 0QD (1 page)
6 February 1998Return made up to 05/09/97; full list of members (6 pages)
27 October 1997Registered office changed on 27/10/97 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
5 November 1996Memorandum and Articles of Association (11 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Registered office changed on 28/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
5 September 1996Incorporation (17 pages)