Company NameC.R.S. (Funerals) Limited
Company StatusConverted / Closed
Company Number03143517
CategoryConverted/Closed
Incorporation Date4 January 1996(28 years, 3 months ago)
Previous NameCobco (184) Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Secretary NameStephen Edward Connah
NationalityBritish
StatusCurrent
Appointed22 February 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence AddressLancashire Ghyll Barn
Old Stone Trough Lane Kelbrook
Colne
Lancashire
BB18 6LW
Director NameBrian Malcolm Lake
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleSystems Manager
Correspondence Address39 Milner Crescent
Aylesham
Canterbury
Kent
CT3 3BH
Director NameThomas Leslie Ryder
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleRetired
Correspondence Address1 Victor Road
Colwyn Bay
Clwyd
LL29 7TN
Wales
Director NameJohn Richard Woolf
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleRetired
Correspondence Address43 Clydesdale Avenue
Stanmore
Middlesex
HA7 1LN
Director NameStephen Edward Connah
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 01 March 1996)
RoleSecretary
Correspondence AddressLancashire Ghyll Barn
Old Stone Trough Lane Kelbrook
Colne
Lancashire
BB18 6LW
Director NameHarold Moore
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 01 March 1996)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Fosseway House
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1DN
Wales
Director NamePeter Begley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 1996)
RoleRetired
Correspondence Address37 Kings Drive
Hanham
Bristol
BS15 3JJ
Director NameJohn Frederick George
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 1996)
RoleCivil Engineer
Correspondence Address5 West Road
Prenton
Merseyside
CH43 9RP
Wales
Director NamePeter Henry Owen
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 1996)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Charlotte Square
Rhiwbina
Cardiff
CF4 6NE
Wales
Director NameBarbara Rogers
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 1996)
RoleManager
Correspondence Address1 Bankton Road
London
SW2 1BP
Director NameMr Peter Rowbotham
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 1996)
RoleRetired
Correspondence AddressAlward Lund Lane
Lundwood
Barnsley
South Yorkshire
S71 5PE
Director NameRobert Sproule
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 1996)
RoleHousehusband
Correspondence Address2 Brooklands Road
Burnley
Lancashire
BB11 3PR
Director NameDoris Emily Thomas
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 1996)
RoleRetired
Correspondence Address63 Cromwell Road
Caversham
Reading
RG4 0EA
Director NameMr Stephen Gerald Watts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 1996)
RoleBusiness Studies Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Fen Road
Chesterton
Cambridge
Cambridgeshire
CB4 1TU
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressSandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End24 January

Filing History

14 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 February 1997Memorandum and Articles of Association (12 pages)
20 January 1997£ nc 1000/3000000 10/01/97 (1 page)
20 January 1997Ad 10/01/97--------- £ si 2199998@1=2199998 £ ic 2/2200000 (2 pages)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1997Return made up to 04/01/97; full list of members (9 pages)
26 July 1996Registered office changed on 26/07/96 from: 29 dantzic street manchester M4 4BA (1 page)
4 June 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996Director resigned;new director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996Director resigned;new director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
1 March 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
1 March 1996Director resigned;new director appointed (3 pages)
28 February 1996Accounting reference date notified as 24/01 (1 page)
28 February 1996Registered office changed on 28/02/96 from: ship canal house king street manchester M2 4WB (1 page)
22 February 1996Company name changed cobco (184) LIMITED\certificate issued on 23/02/96 (2 pages)
4 January 1996Incorporation (17 pages)