Company NameCobuild (North West) Limited
DirectorsGerald William Clarke and Michael Charles Harding
Company StatusDissolved
Company Number01347000
CategoryPrivate Limited Company
Incorporation Date9 January 1978(46 years, 3 months ago)

Business Activity

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

Directors

Director NameGerald William Clarke
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Correspondence Address110 Riceyman Road
Bradwell
Newcastle
Staffordshire
ST5 8LH
Director NameMichael Charles Harding
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Correspondence Address24 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9DY
Secretary NamePeter Lloyd-Jones
NationalityBritish
StatusCurrent
Appointed24 August 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address22 Earley Bank
Stalybridge
Cheshire
Sk15

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 April 2002Dissolved (1 page)
29 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Cocomp replace liquidator (4 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
30 July 1998O/C replacement of liquidator (4 pages)
22 July 1998Registered office changed on 22/07/98 from: p o box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
27 May 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
3 July 1996Liquidators statement of receipts and payments (5 pages)
6 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 June 1995Appointment of a voluntary liquidator (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 29 park street macclesfield cheshire SK11 6SR (1 page)