Company NameCord Communications Limited
DirectorAngelo Mertakkas
Company StatusDissolved
Company Number03304360
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAngelo Mertakkas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address156 Bishopsteignton
Southend-On-Sea
Essex
SS3 8BQ
Director NameDenny Wood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleDirector /Secretary
Correspondence Address9 Hilton Lodge
Hilton Lane
Prestwich
Manchester
M25 9SA
Secretary NameDenny Wood
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleDirector /Secretary
Correspondence Address9 Hilton Lodge
Hilton Lane
Prestwich
Manchester
M25 9SA
Secretary NameMichael Jack Rubinstein
NationalityBritish
StatusResigned
Appointed15 February 1997(3 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 26 April 2004)
RoleAccountant
Correspondence Address205 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£123,781
Cash£36,622
Current Liabilities£60,374

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
2 June 2004Statement of affairs (5 pages)
2 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2004Registered office changed on 06/05/04 from: 205 bury old road prestwich manchester M25 1JF (1 page)
30 April 2004Secretary resigned (1 page)
16 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
15 January 2003Return made up to 20/01/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 January 2000 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 January 1999 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 February 2002Return made up to 20/01/02; full list of members (6 pages)
22 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 20/01/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 January 1998 (4 pages)
14 May 1999Return made up to 20/01/99; no change of members (4 pages)
15 December 1998Compulsory strike-off action has been discontinued (1 page)
11 December 1998Return made up to 20/01/98; full list of members (6 pages)
11 December 1998New secretary appointed (2 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
13 March 1997Secretary resigned;director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: 12 york place leeds LS1 2DS (1 page)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997Director resigned (1 page)
20 January 1997Incorporation (15 pages)