Company NameCordelis Limited
Company StatusDissolved
Company Number02797300
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameAMEC Spareco (8) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed18 March 1993(1 week, 3 days after company formation)
Appointment Duration16 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(8 years after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed05 November 1998(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 12 May 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 week, 3 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 April 1993)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 week, 3 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 April 1993)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAlexander Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Queens Road
Aberdeen
AB1 8DN
Scotland
Director NameDennis Lindeman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1994)
RoleSales Director
Correspondence Address16 Bovinger Way
Thorpe Bay
Southend On Sea
Essex
SS1 3SZ
Director NamePeter Roy Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1994)
RoleCommercial Director
Correspondence AddressTower House 16 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameBrendan Paul Tobin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence Address3 High Green
Brooke
Norwich
Norfolk
NR15 1HP
Director NameMr Alan James Scott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence Address4 Harford Bridge Farm
Bedlington
Northumberland
NE22 6AL
Director NameArthur McQuillan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1994)
RoleGeneral Manager
Correspondence Address3 Park Drive
Stockton On Tees
Cleveland
TS19 8AB
Director NameMr David Ernest George Manning
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration6 months (resigned 05 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY
Director NameMr Alan Tony Eckford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1994)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Temple Mill Island
Bisham
Marlow
Berkshire
SL7 1SQ
Director NameJohn Cook
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressSpringfield House
Saggerston Close
Morpeth
Northumberland
NE61 2YW
Director NameDavid John Baughen
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1994)
RoleChartered Engineer
Correspondence Address83 Wolsey Road
Moor Park
Middlesex
HA6 2ER
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMr Ronald Frederick Turner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTaneys Dell Heath Park Road
Leighton Buzzard
Bedfordshire
LU7 3BB
Director NamePierre Claude Fortune
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1997(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 November 1998)
RoleCompany Director
Correspondence Address15 Rue De Sablonville
Neuilly Sur Seine
92200
France
Director NameIan Robert Hume
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressBet She'Arim 1 Potters Close
West Hill
Ottery St Mary
Devon
EX11 1YE
Director NameBarry Atkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish/French
StatusResigned
Appointed28 October 1997(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 November 1998)
RoleCompany Director
Correspondence Address8 Rue De L'Abreuvoir
Aigremont
78240
Director NameMr Terence Bernard Walsh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Pear Tree Avenue
Coppull
Chorley
Lancashire
PR7 4NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed30 June 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1997)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
24 June 2008Return made up to 08/06/08; full list of members (3 pages)
23 June 2008Location of register of members (1 page)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
17 July 2007Return made up to 08/06/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
23 November 2000Company name changed amec spie rail LIMITED\certificate issued on 24/11/00 (2 pages)
8 September 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999Return made up to 08/06/99; full list of members (6 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998Director resigned (1 page)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
9 October 1997Company name changed amec spareco (1) LIMITED\certificate issued on 10/10/97 (2 pages)
11 August 1997Company name changed amec process and energy construc tion LIMITED\certificate issued on 12/08/97 (2 pages)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; no change of members (4 pages)
13 March 1997Return made up to 08/03/97; full list of members (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (6 pages)
15 March 1996Return made up to 08/03/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
11 October 1995Director resigned (4 pages)
16 March 1995Return made up to 08/03/95; no change of members (4 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
26 October 1994Full accounts made up to 31 December 1993 (7 pages)