Company NameCosy Seal Insulation Limited
Company StatusDissolved
Company Number03035887
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date4 February 2022 (2 years, 2 months ago)
Previous NameEccosystem Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul George James Gaffney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months (closed 04 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Elton Parade
Darlington
County Durham
DL3 8PJ
Secretary NameJoanne Gaffney
NationalityBritish
StatusClosed
Appointed07 January 1997(1 year, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Elton Parade
Darlington
County Durham
DL3 8PJ
Director NamePaul George Gaffney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleNational Sales Manager
Correspondence Address27 Whitehouse Croft
Long Newton
Stockton On Tees
Cleveland
TS21 1PJ
Director NameJoseph Andrew Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleInsullation Specialist
Correspondence Address62 Dalby Close
Redcar
Cleveland
TS10 4JB
Secretary NameMr Andrew Joseph Walker
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleInsulation Specialist
Correspondence Address12 Mainsforth Drive
Acklam
Middlesbrough
Cleveland
TS5 8JZ
Director NameJoanne Gaffney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressParkside House
Walworth
Darlington
County Durham
DL2 2LU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameStart Loan Limited (Corporation)
StatusResigned
Appointed09 February 1996(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 12 June 1996)
Correspondence AddressCollingwood House Church Square
Hartlepool
Cleveland
TS24 7EN
Secretary NameStart Loan Limited (Corporation)
StatusResigned
Appointed09 February 1996(10 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 07 January 1997)
Correspondence AddressCollingwood House Church Square
Hartlepool
Cleveland
TS24 7EN

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,070,814
Cash£1,568,033
Current Liabilities£1,637,050

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 May 2017Administrator's progress report (33 pages)
6 January 2017Administrator's progress report to 4 November 2016 (17 pages)
6 January 2017Notice of extension of period of Administration (1 page)
29 June 2016Administrator's progress report to 20 May 2016 (18 pages)
8 January 2016Administrator's progress report to 20 November 2015 (21 pages)
4 January 2016Notice of extension of period of Administration (1 page)
8 July 2015Notice of extension of period of Administration (1 page)
8 July 2015Administrator's progress report to 15 June 2015 (26 pages)
5 June 2015Statement of affairs with form 2.14B (8 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 18 February 2015 (2 pages)
17 February 2015Administrator's progress report to 3 January 2015 (23 pages)
17 February 2015Administrator's progress report to 3 January 2015 (23 pages)
16 October 2014Amended certificate of constitution of creditors' committee (1 page)
16 October 2014Result of meeting of creditors (3 pages)
9 September 2014Statement of administrator's proposal (46 pages)
24 July 2014Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to Tenon House Ferryboat Lane Sunderland SR5 3JN on 24 July 2014 (2 pages)
22 July 2014Appointment of an administrator (1 page)
6 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
4 April 2014Satisfaction of charge 2 in full (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 1HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 1HW on 3 April 2014 (1 page)
18 December 2013Satisfaction of charge 3 in full (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Director's details changed for Paul George James Gaffney on 14 March 2010 (2 pages)
13 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 March 2009Return made up to 14/03/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 April 2008Return made up to 14/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2006Return made up to 14/03/06; full list of members (6 pages)
9 January 2006Return made up to 14/03/05; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
14 December 2004Registered office changed on 14/12/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 May 2004Return made up to 14/03/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2003Return made up to 14/03/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 August 2002Registered office changed on 21/08/02 from: aykley vale chambers durham road aykley heads durham county durham DH1 5NE (1 page)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 September 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
10 May 2001Return made up to 21/03/01; full list of members (6 pages)
10 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 April 2001New director appointed (2 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 January 2001Registered office changed on 19/01/01 from: unit 2A arncliffe buildings 10 west street yarm cleveland TS15 9BU (1 page)
22 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 February 2000Memorandum and Articles of Association (12 pages)
24 November 1999Company name changed eccosystem LIMITED\certificate issued on 25/11/99 (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 April 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 April 1998Return made up to 21/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
14 April 1998882R,cancels form recd 151196 (2 pages)
14 April 1998Amended accounts made up to 30 April 1996 (5 pages)
17 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
18 November 1996Ad 12/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 November 1996£ nc 100/10000 12/04/96 (1 page)
18 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
30 May 1996Return made up to 21/03/96; full list of members (6 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Memorandum and Articles of Association (12 pages)
8 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Statement of rights variation attached to shares (1 page)
8 March 1996New secretary appointed (2 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1996Particulars of mortgage/charge (3 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 31 corsham street london N1 6DR (1 page)
21 March 1995Incorporation (32 pages)