Company NameCosgrove Packaging Limited
Company StatusDissolved
Company Number02175744
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 7 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameEdward Herman Guy Cosgrove
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address36 Eaton Place
London
SW1X 8AL
Secretary NameFarley Gomez
NationalityBritish
StatusClosed
Appointed29 July 1994(6 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address384 Chester Road
Old Trafford
Manchester
M16 9YD
Director NameFarley Gomez
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(7 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 17 January 2006)
RoleFactory Manager
Correspondence Address384 Chester Road
Old Trafford
Manchester
M16 9YD
Secretary NameWilliam Okane
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address11 Parksway
Swinton
Manchester
Lancashire
M27 4JN
Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2000)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4 Ashfield Terrace
Appley Bridge
Wigan
Lancashire
WN6 9AG
Director NameTerence Arwin Woolley
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address199 Abbey Lane
Sheffield
Yorkshire
S8 0BT
Director NameTrevor Russell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleCompany Director
Correspondence Address6 Stone Rings Grange
Harrogate
North Yorkshire
HG2 9HU

Location

Registered AddressC/O Kroll Limited
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,333,669
Gross Profit£1,728,752
Net Worth£915,225
Cash£75,342
Current Liabilities£4,047,104

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
24 June 2005Receiver's abstract of receipts and payments (3 pages)
26 May 2005Receiver's abstract of receipts and payments (4 pages)
15 November 2004Receiver's abstract of receipts and payments (3 pages)
12 January 2004Administrative Receiver's report (9 pages)
21 October 2003Registered office changed on 21/10/03 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
21 October 2003Registered office changed on 21/10/03 from: glendale avenue sandycroft deeside CH5 2QP (1 page)
20 October 2003Appointment of receiver/manager (1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 July 2003Registered office changed on 08/07/03 from: 9A united trading estate old trafford manchester M16 0RJ (1 page)
8 July 2003Return made up to 09/05/03; full list of members (8 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
19 November 2002Director resigned (2 pages)
11 November 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 December 2001 (22 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
14 August 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
24 November 2000New director appointed (2 pages)
24 July 2000Return made up to 09/05/00; full list of members (9 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
15 July 1999Return made up to 09/05/99; no change of members (4 pages)
8 July 1999Nc inc already adjusted 29/06/99 (1 page)
8 July 1999Ad 29/06/99--------- £ si 250000@1=250000 £ ic 571284/821284 (2 pages)
8 July 1999Memorandum and Articles of Association (19 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 April 1999Full accounts made up to 31 December 1998 (21 pages)
7 September 1998Return made up to 09/05/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
30 March 1998Ad 23/03/98--------- £ si 571184@1=571184 £ ic 100/571284 (2 pages)
30 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
30 March 1998£ nc 1000/571284 23/03/98 (1 page)
27 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Declaration of satisfaction of mortgage/charge (1 page)
9 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 February 1998Particulars of mortgage/charge (4 pages)
18 June 1997Return made up to 09/05/97; no change of members (4 pages)
15 April 1997Particulars of mortgage/charge (4 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
29 July 1996Particulars of mortgage/charge (4 pages)
17 June 1996Return made up to 09/05/96; no change of members (4 pages)
4 July 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1995New director appointed (2 pages)
31 August 1994Secretary resigned;new secretary appointed (2 pages)
5 June 1994Return made up to 09/05/94; no change of members (4 pages)
14 June 1993Return made up to 09/05/93; full list of members (6 pages)
5 June 1992Return made up to 09/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1992Full accounts made up to 31 December 1991 (27 pages)
1 October 1991Return made up to 09/05/91; no change of members (6 pages)
13 February 1990Return made up to 09/05/89; full list of members (4 pages)
17 May 1989Secretary resigned;new secretary appointed (2 pages)
17 May 1989Wd 08/05/89 ad 31/12/88--------- £ si 98@1=98 £ ic 100/198 (1 page)
17 May 1989Return made up to 31/12/88; full list of members (4 pages)
20 April 1989Secretary resigned;new secretary appointed (2 pages)
10 August 1988Wd 24/06/88 ad 08/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1988Company name changed goforge LIMITED\certificate issued on 07/03/88 (2 pages)
24 November 1987Memorandum and Articles of Association (11 pages)
17 November 1987Secretary resigned;new secretary appointed (2 pages)
8 October 1987Incorporation (12 pages)