Company NameKoslova Limited
Company StatusDissolved
Company Number01695976
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesKoslova Limited and AMM Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony William Goddard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration21 years, 1 month (closed 17 July 2012)
RoleSurveyor
Correspondence Address83 Vancouver Quay
Salford
Lancashire
M5 2TX
Director NameBrian Kenneth Scowcroft
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration21 years, 1 month (closed 17 July 2012)
RoleChartered Accountant
Correspondence Address155 The Green
Worsley
Manchester
Lancashire
M28 2PA
Director NameJanet Scowcroft
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration21 years, 1 month (closed 17 July 2012)
RoleSolicitor
Correspondence AddressLadyhill Old Hall Lane
Worsley
Manchester
M28 2FG
Director NameExors Of Kenneth Scowcroft
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration21 years, 1 month (closed 17 July 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRosthwaite Farm Storrs Park
Ghyll Head, Bowness On Windermere
Windermere
Cumbria
LA23 3LX
Secretary NameBrian Kenneth Scowcroft
NationalityBritish
StatusClosed
Appointed03 October 1991(8 years, 8 months after company formation)
Appointment Duration20 years, 9 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address155 The Green
Worsley
Manchester
Lancashire
M28 2PA
Secretary NameSally Anne Hargreaves
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 July 1991)
RoleCompany Director
Correspondence Address14 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2RU

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2008Receiver's abstract of receipts and payments (2 pages)
25 January 2008Receiver ceasing to act (1 page)
25 January 2008Receiver's abstract of receipts and payments (2 pages)
25 January 2008Receiver ceasing to act (1 page)
9 January 2008Receiver's abstract of receipts and payments (2 pages)
9 January 2008Receiver's abstract of receipts and payments (2 pages)
12 January 2007Receiver's abstract of receipts and payments (2 pages)
12 January 2007Receiver's abstract of receipts and payments (2 pages)
12 January 2006Receiver's abstract of receipts and payments (2 pages)
12 January 2006Receiver's abstract of receipts and payments (2 pages)
30 December 2004Receiver's abstract of receipts and payments (3 pages)
30 December 2004Receiver's abstract of receipts and payments (3 pages)
23 December 2003Receiver's abstract of receipts and payments (3 pages)
23 December 2003Receiver's abstract of receipts and payments (3 pages)
19 December 2002Receiver's abstract of receipts and payments (3 pages)
19 December 2002Receiver's abstract of receipts and payments (3 pages)
5 June 2002Registered office changed on 05/06/02 from: c/o arthur andersen & co bank house 9 charlotte street manchester M1 4EU (1 page)
5 June 2002Registered office changed on 05/06/02 from: c/o arthur andersen & co bank house 9 charlotte street manchester M1 4EU (1 page)
10 December 2001Receiver's abstract of receipts and payments (3 pages)
10 December 2001Receiver's abstract of receipts and payments (3 pages)
4 December 2000Receiver's abstract of receipts and payments (2 pages)
4 December 2000Receiver's abstract of receipts and payments (2 pages)
2 December 1999Receiver's abstract of receipts and payments (2 pages)
2 December 1999Receiver's abstract of receipts and payments (2 pages)
16 November 1998Receiver's abstract of receipts and payments (2 pages)
16 November 1998Receiver's abstract of receipts and payments (2 pages)
25 November 1997Receiver's abstract of receipts and payments (2 pages)
25 November 1997Receiver's abstract of receipts and payments (2 pages)
15 November 1996Receiver's abstract of receipts and payments (2 pages)
15 November 1996Receiver's abstract of receipts and payments (2 pages)
21 December 1995Receiver's abstract of receipts and payments (2 pages)
21 December 1995Receiver's abstract of receipts and payments (2 pages)
23 December 1994Receiver's abstract of receipts and payments (2 pages)
23 December 1994Receiver's abstract of receipts and payments (2 pages)
18 July 1994Receiver's abstract of receipts and payments (2 pages)
18 July 1994Receiver's abstract of receipts and payments (2 pages)
30 November 1992Receiver's abstract of receipts and payments (2 pages)
30 November 1992Receiver's abstract of receipts and payments (2 pages)
10 February 1992Statement of Affairs in administrative receivership following report to creditors (1 page)
10 February 1992Statement of Affairs in administrative receivership following report to creditors (1 page)
31 January 1992Administrative Receiver's report (10 pages)
31 January 1992Administrative Receiver's report (10 pages)
8 January 1992Appointment of receiver/manager (1 page)
8 January 1992Appointment of receiver/manager (1 page)
13 December 1991New secretary appointed (2 pages)
13 December 1991New secretary appointed (2 pages)
12 December 1991Certificate of specific penalty (1 page)
12 December 1991Certificate of specific penalty (1 page)
15 November 1991Registered office changed on 15/11/91 from: 31/33 princess street manchester M2 4EW (1 page)
15 November 1991Registered office changed on 15/11/91 from: 31/33 princess street manchester M2 4EW (1 page)
14 November 1991Secretary resigned (2 pages)
14 November 1991Secretary resigned (2 pages)
10 October 1991Appointment of receiver/manager (1 page)
10 October 1991Appointment of receiver/manager (1 page)
29 July 1991Return made up to 01/06/91; full list of members (17 pages)
29 July 1991Return made up to 01/06/91; full list of members (17 pages)
11 July 1991Secretary's particulars changed (2 pages)
11 July 1991Secretary's particulars changed (2 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
24 January 1991Return made up to 29/10/90; full list of members (12 pages)
24 January 1991Return made up to 29/10/90; full list of members (12 pages)
20 November 1990Accounting reference date shortened from 30/09 to 31/03 (1 page)
20 November 1990Accounting reference date shortened from 30/09 to 31/03 (1 page)
10 October 1990Secretary resigned;new secretary appointed (2 pages)
10 October 1990Secretary resigned;new secretary appointed (2 pages)
23 May 1990Return made up to 01/06/89; full list of members (12 pages)
23 May 1990Return made up to 01/06/89; full list of members (12 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
7 December 1989Return made up to 04/07/88; no change of members (13 pages)
7 December 1989Return made up to 04/07/88; no change of members (13 pages)
30 November 1989Full accounts made up to 30 September 1988 (11 pages)
30 November 1989Full accounts made up to 30 September 1988 (11 pages)
8 May 1989Secretary resigned;new secretary appointed (2 pages)
8 May 1989Secretary resigned;new secretary appointed (2 pages)
25 January 1989Particulars of mortgage/charge (3 pages)
25 January 1989Particulars of mortgage/charge (3 pages)
12 December 1988Particulars of mortgage/charge (3 pages)
12 December 1988Particulars of mortgage/charge (3 pages)
5 May 1988Accounting reference date shortened from 31/03 to 30/09 (1 page)
5 May 1988Accounting reference date shortened from 31/03 to 30/09 (1 page)
31 March 1988New director appointed (3 pages)
31 March 1988New director appointed (3 pages)
17 March 1988Declaration of satisfaction of mortgage/charge (1 page)
17 March 1988Declaration of satisfaction of mortgage/charge (1 page)
14 January 1988New secretary appointed (2 pages)
14 January 1988New secretary appointed (2 pages)
10 December 1987Company name changed amm developments LIMITED\certificate issued on 11/12/87 (2 pages)
10 December 1987Company name changed amm developments LIMITED\certificate issued on 11/12/87 (2 pages)
30 November 1987Director resigned;new director appointed (3 pages)
30 November 1987Dir / sec appoint / resign (3 pages)
30 November 1987Director resigned;new director appointed (3 pages)
30 November 1987Registered office changed on 30/11/87 from: 73 south audley street london W1Y 5FF (1 page)
30 November 1987Dir / sec appoint / resign (3 pages)
30 November 1987Registered office changed on 30/11/87 from: 73 south audley street london W1Y 5FF (1 page)
26 September 1987Director resigned (2 pages)
26 September 1987Director resigned (2 pages)
27 August 1987Company name changed koslova LIMITED\certificate issued on 28/08/87 (2 pages)
27 August 1987Company name changed koslova LIMITED\certificate issued on 28/08/87 (2 pages)
25 August 1987Memorandum and Articles of Association (11 pages)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1987Memorandum and Articles of Association (11 pages)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1987Full accounts made up to 31 March 1986 (10 pages)
25 June 1987Return made up to 23/12/86; full list of members (10 pages)
25 June 1987Return made up to 23/12/86; full list of members (10 pages)
25 June 1987Full accounts made up to 31 March 1986 (10 pages)
18 March 1987Secretary resigned;new secretary appointed (2 pages)
18 March 1987Secretary resigned;new secretary appointed (2 pages)