Company NameCobello Ltd
Company StatusDissolved
Company Number03201515
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJudith Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(1 day after company formation)
Appointment Duration13 years, 8 months (closed 02 February 2010)
RoleHair Stylist
Correspondence Address516 Market Street
Whitworth
Rochdale
Lancashire
OL12 8QW
Secretary NameMr Michael Solan
NationalityBritish
StatusClosed
Appointed22 May 1996(1 day after company formation)
Appointment Duration13 years, 8 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address516 Market Street
Whitworth
Rochdale
Lancashire
OL12 8QW
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressUnit 1 Buckley Brook
Buckley Road
Rochdale
OL12 9DJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 September 2008Return made up to 21/05/08; full list of members (3 pages)
17 September 2008Return made up to 21/05/08; full list of members (3 pages)
4 July 2007Return made up to 21/05/07; no change of members (6 pages)
4 July 2007Return made up to 21/05/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 January 2007Return made up to 21/05/06; full list of members (6 pages)
19 January 2007Return made up to 21/05/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 July 2005Return made up to 21/05/05; full list of members (6 pages)
30 July 2005Return made up to 21/05/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 July 2004Registered office changed on 20/07/04 from: unit 11 scotts industrial park fishwick street rochdale lancashire OL16 5NA (1 page)
20 July 2004Return made up to 21/05/03; full list of members (6 pages)
20 July 2004Return made up to 21/05/04; full list of members (6 pages)
20 July 2004Return made up to 21/05/04; full list of members (6 pages)
20 July 2004Return made up to 21/05/03; full list of members (6 pages)
20 July 2004Registered office changed on 20/07/04 from: unit 11 scotts industrial park fishwick street rochdale lancashire OL16 5NA (1 page)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 September 2002Return made up to 21/05/02; full list of members (6 pages)
20 September 2002Return made up to 21/05/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
20 February 2002Accounts made up to 31 May 2001 (5 pages)
4 July 2001Return made up to 21/05/01; full list of members (6 pages)
4 July 2001Return made up to 21/05/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 June 2000Return made up to 21/05/00; full list of members (6 pages)
22 June 2000Return made up to 21/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 June 1999Return made up to 21/05/99; no change of members (4 pages)
7 June 1999Return made up to 21/05/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 July 1998Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton-u-lyne manchester OL6 6UZ (1 page)
13 July 1998Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton-u-lyne manchester OL6 6UZ (1 page)
3 June 1998Return made up to 21/05/98; no change of members (4 pages)
3 June 1998Return made up to 21/05/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 July 1997Return made up to 21/05/97; full list of members (6 pages)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1997Return made up to 21/05/97; full list of members (6 pages)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1996Registered office changed on 09/11/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page)
9 November 1996Registered office changed on 09/11/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Ad 27/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Ad 27/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
21 May 1996Incorporation (11 pages)
21 May 1996Incorporation (11 pages)