Company NameCobbetts (Director) Limited
Company StatusDissolved
Company Number02304707
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesCobbett Leak Almond Limited and Cobbetts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(13 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 15 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCobbetts Llp No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Director NameMr Andrew John Flounders
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(13 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 15 July 2014)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameJeremy Mark Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(13 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 15 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMark Adrian Gibson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(15 years, 8 months after company formation)
Appointment Duration10 years (closed 15 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCobbetts Llp One Colmore Square
Birmingham
B4 6AJ
Director NameGraham Lewis Muth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(15 years, 8 months after company formation)
Appointment Duration10 years (closed 15 July 2014)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 July 2013(24 years, 9 months after company formation)
Appointment Duration12 months (closed 15 July 2014)
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Director NameMr Roger Stapeldon Hawes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 3 months after company formation)
Appointment Duration19 years (resigned 02 February 2012)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameJohn Anthony Haigh Fielden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 2000)
RoleSolicitor
Correspondence AddressRosehill
Rostherne
Knutsford
Cheshire
WA16 6RT
Secretary NameRoger Stapeldon Hawes
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 November 2003)
RoleSolicitor
Correspondence AddressAldersyde 20 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameRobert Graeme Turnbull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(11 years, 8 months after company formation)
Appointment Duration13 years (resigned 17 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2006)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMr Ian Ross Worthington
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeckermonds Smelthouses
Harrogate
North Yorkshire
HG3 4DH
Director NameDavid Edward Hymas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(13 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 July 2013)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Julian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Secretary NameEdward Matthew Scott Baker
NationalityBritish
StatusResigned
Appointed13 November 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address3 Sandiway
Knutsford
Cheshire
WA16 8BU
Secretary NameDebra Lyn Somekh
NationalityBritish
StatusResigned
Appointed18 November 2003(15 years, 1 month after company formation)
Appointment Duration5 months (resigned 20 April 2004)
RoleCompany Director
Correspondence AddressThe Hawthorns Windy Arbour
Lower Withington
Macclesfield
Cheshire
SK11 9LU
Director NameMr Christopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShip Canal House
King Street
Manchester
Gt Manchester
M2 4WB
Director NameMr Simon Ledbrooke
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(15 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 17 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameJohn Richard Hepworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(15 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 17 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2007)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameStephen Michael Quentin Gilmore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NamePeter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2006)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameGregory Thomas Emms
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Scott Barraclough
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat A Robin Court
Lupus Street
London
SW1V 3ED
Director NameSefton Collett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2012)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameIan Riggs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameCharles Richard William Bond
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 February 2012)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NamePaul Andrew Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2013)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameSimon Nicholas Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2010)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameStuart Michael Robertson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(19 years after company formation)
Appointment Duration5 years, 9 months (resigned 17 July 2013)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameRichard Piers Sainthill Burgess
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(19 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2008)
RoleLawyer
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 1992(3 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 January 1993)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1992(3 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 January 1993)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 April 2004(15 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 July 2013)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Location

Registered Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Robert Graeme Turnbull
50.00%
Ordinary
1 at £1Roger Stapeldon Hawes
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Termination of appointment of David Hymas as a director (2 pages)
24 July 2013Appointment of Dwf Secretarial Services Limited as a secretary (3 pages)
24 July 2013Termination of appointment of Robert Turnbull as a director (2 pages)
24 July 2013Termination of appointment of Simon Ledbrooke as a director (2 pages)
24 July 2013Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages)
24 July 2013Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 24 July 2013 (2 pages)
24 July 2013Termination of appointment of David Fitzgerald as a director (2 pages)
24 July 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
24 July 2013Termination of appointment of Paul Johnson as a director (2 pages)
24 July 2013Termination of appointment of John Hepworth as a director (2 pages)
22 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(15 pages)
28 December 2012Director's details changed for Mark Adrian Gibson on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Guy Collingwood Jackson on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Mark Adrian Gibson on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Guy Collingwood Jackson on 1 December 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 May 2012Termination of appointment of Ian Riggs as a director (1 page)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (16 pages)
21 March 2012Termination of appointment of Charles Bond as a director (1 page)
21 March 2012Termination of appointment of Andrew Wright as a director (1 page)
21 March 2012Termination of appointment of Sefton Collett as a director (1 page)
3 February 2012Termination of appointment of Roger Hawes as a director (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Register inspection address has been changed (1 page)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (19 pages)
28 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 October 2010Termination of appointment of Simon Jones as a director (1 page)
21 October 2010Termination of appointment of Stuart Robertson as a director (1 page)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (13 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 December 2009Director's details changed for Mr Andrew John Flounders on 25 May 2007 (1 page)
13 May 2009Return made up to 26/04/09; full list of members (9 pages)
13 May 2009Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page)
6 May 2009Appointment terminated director gregory emms (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 November 2008Appointment terminated director richard burgess (1 page)
19 May 2008Director's change of particulars / styart robertson / 26/09/2007 (1 page)
12 May 2008Director's change of particulars / richard burgess / 17/10/2007 (1 page)
12 May 2008Director's change of particulars / charles bond / 01/11/2007 (1 page)
12 May 2008Appointment terminated director stephen gilmore (1 page)
12 May 2008Return made up to 26/04/08; full list of members (10 pages)
12 May 2008Director's change of particulars / simon jones / 26/09/2007 (1 page)
12 May 2008Director's change of particulars / mark gibson / 01/11/2007 (1 page)
12 May 2008Director's change of particulars / john hepworth / 25/05/2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 November 2007New director appointed (1 page)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
25 October 2007New director appointed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
13 September 2007Director resigned (1 page)
27 June 2007New director appointed (3 pages)
22 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: ship canal house, king street, manchester, M2 4WB (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
24 May 2007Return made up to 26/04/07; full list of members (5 pages)
3 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
13 June 2006Return made up to 26/04/06; full list of members (12 pages)
9 June 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
4 January 2006Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
16 August 2005Company name changed cobbetts LIMITED\certificate issued on 16/08/05 (2 pages)
24 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 June 2005Return made up to 26/04/05; full list of members (14 pages)
8 April 2005New director appointed (2 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 26/04/04; full list of members (11 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
22 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 December 2003New director appointed (3 pages)
9 December 2003New director appointed (3 pages)
9 December 2003New director appointed (3 pages)
9 December 2003New director appointed (3 pages)
9 December 2003New director appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
31 May 2003Return made up to 26/04/03; full list of members (10 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 November 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
22 May 2002Return made up to 26/04/02; full list of members (6 pages)
21 May 2002New director appointed (4 pages)
21 May 2002New director appointed (7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
15 May 2000Return made up to 26/04/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 June 1999Return made up to 26/04/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 July 1998Return made up to 26/04/98; full list of members (6 pages)
15 January 1998Company name changed cobbett leak almond LIMITED\certificate issued on 16/01/98 (2 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
17 June 1997Return made up to 26/04/97; no change of members (4 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996Return made up to 26/04/96; no change of members (4 pages)
12 April 1995Return made up to 26/04/95; full list of members (6 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
2 June 1993Memorandum and Articles of Association (13 pages)