Company NamePyrogen Limited
Company StatusDissolved
Company Number03506143
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Previous NameCobco (229) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony James Wadsworth
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressBeauvoir
Rue De Beauvoir
St Saviour
Jersey
Channel
Secretary NameTracey Ann Wadsworth
NationalityBritish
StatusResigned
Appointed29 May 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2000)
RoleSecretary
Correspondence AddressAlderbrook Greenfield Farm
Shakerley Lane Atherton
Manchester
M29 8LZ
Director NameMr Jonathan Mark Buckley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowood Court
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameHee Choi
Date of BirthMay 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed22 February 2000(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address43 Lorong Setiabistari Empat
Bukit Damansara
Kuala Lumpar
47500
Malaysia
Director NameKim Chiau Loh
Date of BirthApril 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed22 February 2000(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address51 Halan Ss 14/2d Subang Jaya
Petaling Jaya
47500
Malaysia
Secretary NameKim Chiau Loh
NationalityMalaysian
StatusResigned
Appointed22 February 2000(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address51 Halan Ss 14/2d Subang Jaya
Petaling Jaya
47500
Malaysia
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressBroseley House
116 Bradshawgate
Leigh
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£611,860
Cash£8
Current Liabilities£163,742

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 December 2006Dissolved (1 page)
6 September 2006Completion of winding up (1 page)
12 May 2005Order of court to wind up (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned;director resigned (1 page)
11 March 2005Director resigned (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 February 2004Return made up to 06/02/04; full list of members (6 pages)
6 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
26 November 2003Auditor's resignation (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 February 2003Return made up to 06/02/03; full list of members (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 March 2001Return made up to 06/02/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Director resigned (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 May 1999Return made up to 06/02/99; full list of members (5 pages)
15 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
17 September 1998Memorandum and Articles of Association (13 pages)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
5 June 1998Company name changed cobco (229) LIMITED\certificate issued on 08/06/98 (2 pages)
3 June 1998Registered office changed on 03/06/98 from: ship canal house king street manchester M2 4WB (1 page)
6 February 1998Incorporation (17 pages)