Company NameCobco (129) Limited
Company StatusDissolved
Company Number02903324
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 1 month ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameAlfred Henry Marinus Stone
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(4 weeks, 1 day after company formation)
Appointment Duration26 years (closed 31 March 2020)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address2 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Secretary NameAlfred Henry Marinus Stone
NationalityBritish
StatusClosed
Appointed31 March 1994(4 weeks, 1 day after company formation)
Appointment Duration26 years (closed 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMrs Helen Mavis Graham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(3 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 weeks, 1 day after company formation)
Appointment Duration24 years, 3 months (resigned 12 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressCardinal House 6th Floor
20 St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Alfred Henry Marinus Stone
50.00%
Ordinary
1 at £1Michael Ian Grierson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(7 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
2 March 2015Director's details changed for Mrs Helen Mavis Graham on 10 September 2014 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
14 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Director's details changed for Alfred Henry Marinus Stone on 3 May 2013 (2 pages)
13 March 2014Registered office address changed from 58 Mosley Street Manchester Lancashire M2 3HZ on 13 March 2014 (1 page)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(7 pages)
13 March 2014Registered office address changed from Cardinal House 6Th Floor, Cardinal House 20 St. Marys Parsonage Manchester M3 2LG England on 13 March 2014 (1 page)
13 March 2014Director's details changed for Alfred Henry Marinus Stone on 3 May 2013 (2 pages)
13 March 2014Registered office address changed from Cardinal House 6Th Floor 20 St. Marys Parsonage Manchester M3 2LG England on 13 March 2014 (1 page)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(7 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 May 2013Secretary's details changed for Alfred Henry Marinus Stone on 16 April 2013 (2 pages)
10 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
10 May 2013Director's details changed for Michael Ian Grierson on 12 April 2013 (2 pages)
10 May 2013Director's details changed for Alfred Henry Marinus Stone on 16 April 2013 (2 pages)
20 March 2013Register(s) moved to registered inspection location (1 page)
20 March 2013Register inspection address has been changed (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Michael Ian Grierson on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Helen Mavis Farabaugh on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mrs Helen Mavis Farabaugh on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Michael Ian Grierson on 1 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 01/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Director's change of particulars / michael grierson / 11/06/2008 (1 page)
12 June 2008Return made up to 01/03/08; full list of members (4 pages)
12 June 2008Director and secretary's change of particulars / alfred stone / 11/06/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Registered office changed on 30/01/08 from: ship canal house king street manchester M2 4WB (1 page)
13 April 2007Return made up to 01/03/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
1 April 2005Return made up to 01/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 May 2003Return made up to 01/03/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 March 2000Return made up to 01/03/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 March 1999Return made up to 01/03/99; no change of members (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 October 1998Secretary's particulars changed;director's particulars changed (1 page)
19 March 1998Return made up to 01/03/98; full list of members (7 pages)
19 March 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 September 1997New director appointed (2 pages)
13 March 1997Return made up to 01/03/97; no change of members (4 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 March 1996Return made up to 01/03/96; no change of members (4 pages)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1995Return made up to 01/03/95; full list of members (6 pages)
1 March 1994Incorporation (18 pages)