Company NamePelican 1234 Limited
Company StatusDissolved
Company Number03739781
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NamesCobco (270) Limited and Career Management Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Howard Sidlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 06 January 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMrs Penelope Claire De Valk
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 06 January 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameRobin Hugh Dering Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2012)
RoleOutplacement & HR Consulting
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameNichola Marilyn Wood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2012)
RoleOutplacement & HR Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorgate
London
EC2R 6DA
Secretary NameNichola Marilyn Wood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2003)
RoleOutplacement & HR Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Green Farm
Darnhall
Winsford
Cheshire
CW7 4DB
Secretary NameNichola Marilyn Wood
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2003)
RoleOutplacement & HR Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Green Farm
Darnhall
Winsford
Cheshire
CW7 4DB
Director NameChristopher John Quentery Brooks
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2006)
RoleManagement Consultant
Correspondence Address37 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameMartyn Thomas Fletcher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address105 McCarthy Way
Finchampstead
Wokingham
Berkshire
RG40 4UB
Director NameMr George Anthony Hazard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address46 Broad Oaks Road
Solihull
West Midlands
B91 1JB
Director NameMrs Susan Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2010)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address9 King Street
London
EC2V 8EA
Director NameStephen Thompson Martyn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(8 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2011)
RoleRegional Dir
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMr Timothy Richard Prideaux
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2004)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Abinger Common
Dorking
Surrey
RH5 6JA
Director NameMs Brigit Colleen Egan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Farnborough Avenue
Lees
Oldham
OL4 3HG
Director NameMr Colin Howard Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Swanwick Close
Goostrey
Crewe
Cheshire
CW4 8NU
Secretary NameMr Colin Howard Jones
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Swanwick Close
Goostrey
Crewe
Cheshire
CW4 8NU
Director NameMrs Sally La Torre
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2005)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Selwyn Avenue
Richmond
Surrey
TW9 2HB
Director NameMr David Alexander Vernon-Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMr Ian Alexander Ross
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMs Isabel Mary Chadwick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Secretary NameMs Isabel Mary Chadwick
NationalityBritish
StatusResigned
Appointed29 September 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 King Street
London
EC2V 8EA
Secretary NameMr Simon Ryan
StatusResigned
Appointed03 March 2011(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 2012)
RoleCompany Director
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMr Simon James Ryan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(12 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrakelow House Rudheath Way
Northwich
Cheshire
CW9 7LT
Director NameMs Claire Ronan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrakelow House Rudheath Way
Northwich
Cheshire
CW9 7LT
Director NameMr Simon Clements
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 May 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websitewww.cmc-careers.com

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

949.9k at £0.1Savile Group PLC
92.31%
Ordinary A
59k at £0.1Savile Group PLC
5.73%
Ordinary C
20.1k at £0.1Savile Group PLC
1.95%
Ordinary B

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 January 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
6 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
1 August 2014Liquidators statement of receipts and payments to 10 July 2014 (13 pages)
1 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (13 pages)
1 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (13 pages)
29 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 July 2013Registered office address changed from 36-38 Cornhill London EC3V 3PQ United Kingdom on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 36-38 Cornhill London EC3V 3PQ United Kingdom on 25 July 2013 (2 pages)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Statement of affairs with form 4.19 (6 pages)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Statement of affairs with form 4.19 (6 pages)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2013Company name changed career management consultants LIMITED\certificate issued on 14/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-14
(3 pages)
14 June 2013Company name changed career management consultants LIMITED\certificate issued on 14/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-14
(3 pages)
17 May 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 102,900
(6 pages)
17 May 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 102,900
(6 pages)
7 May 2013Full accounts made up to 30 June 2012 (14 pages)
7 May 2013Full accounts made up to 30 June 2012 (14 pages)
14 January 2013Termination of appointment of Isabel Mary Chadwick as a director on 31 December 2012 (1 page)
14 January 2013Termination of appointment of Isabel Mary Chadwick as a director on 31 December 2012 (1 page)
3 October 2012Registered office address changed from 4 Moorgate London EC2R 6DA England on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Claire Ronan as a director on 31 July 2012 (1 page)
3 October 2012Termination of appointment of Claire Ronan as a director on 31 July 2012 (1 page)
3 October 2012Registered office address changed from 4 Moorgate London EC2R 6DA England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 4 Moorgate London EC2R 6DA England on 3 October 2012 (1 page)
23 July 2012Appointment of Mrs Penelope Claire De Valk as a director on 31 May 2012 (2 pages)
23 July 2012Appointment of Mrs Penelope Claire De Valk as a director on 31 May 2012 (2 pages)
9 July 2012Appointment of Mr Mark Howard Sidlin as a director on 31 May 2012 (2 pages)
9 July 2012Appointment of Mr Mark Howard Sidlin as a director on 31 May 2012 (2 pages)
6 July 2012Termination of appointment of Robin Hugh Dering Wood as a director on 31 May 2012 (1 page)
6 July 2012Termination of appointment of Robin Hugh Dering Wood as a director on 31 May 2012 (1 page)
6 July 2012Termination of appointment of David Alexander Vernon-Smith as a director on 18 May 2012 (1 page)
6 July 2012Termination of appointment of Nichola Marilyn Wood as a director on 31 May 2012 (1 page)
6 July 2012Termination of appointment of David Alexander Vernon-Smith as a director on 18 May 2012 (1 page)
6 July 2012Termination of appointment of Nichola Marilyn Wood as a director on 31 May 2012 (1 page)
6 July 2012Termination of appointment of Simon Clements as a director on 18 May 2012 (1 page)
6 July 2012Termination of appointment of Simon Clements as a director on 18 May 2012 (1 page)
19 June 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
19 June 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2012Register inspection address has been changed from C/O Career Management Consultants Limited Richmond House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN United Kingdom (1 page)
4 April 2012Register(s) moved to registered office address (1 page)
4 April 2012Register(s) moved to registered office address (1 page)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
4 April 2012Register inspection address has been changed from C/O Career Management Consultants Limited Richmond House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN United Kingdom (1 page)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
29 February 2012 (8 pages)
29 February 2012 (8 pages)
15 February 2012Termination of appointment of Simon Ryan as a secretary on 15 February 2012 (1 page)
15 February 2012Termination of appointment of Simon James Ryan as a director on 15 February 2012 (1 page)
15 February 2012Termination of appointment of Simon Ryan as a secretary on 15 February 2012 (1 page)
15 February 2012Termination of appointment of Simon James Ryan as a director on 15 February 2012 (1 page)
7 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 November 2011Appointment of Mr Simon Clements as a director on 29 September 2011 (2 pages)
3 November 2011Appointment of Mr Simon Clements as a director on 29 September 2011 (2 pages)
3 June 2011Termination of appointment of Stephen Thompson Martyn as a director (1 page)
3 June 2011Appointment of Mr Simon Ryan as a director (2 pages)
3 June 2011Appointment of Ms Claire Ronan as a director (2 pages)
3 June 2011Termination of appointment of Stephen Thompson Martyn as a director (1 page)
3 June 2011Appointment of Mr Simon Ryan as a director (2 pages)
3 June 2011Appointment of Ms Claire Ronan as a director (2 pages)
9 May 2011Registered office address changed from 9 King Street London EC2V 8EA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 9 King Street London EC2V 8EA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 9 King Street London EC2V 8EA on 9 May 2011 (1 page)
5 April 2011Termination of appointment of Ian Ross as a director (1 page)
5 April 2011Termination of appointment of Ian Ross as a director (1 page)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
28 March 2011Termination of appointment of Isabel Chadwick as a secretary (1 page)
28 March 2011Appointment of Mr Simon Ryan as a secretary (1 page)
28 March 2011Termination of appointment of Isabel Chadwick as a secretary (1 page)
28 March 2011Appointment of Mr Simon Ryan as a secretary (1 page)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 December 2010 (10 pages)
17 December 2010 (10 pages)
10 June 2010Termination of appointment of Susan Thomas as a director (1 page)
10 June 2010Termination of appointment of Susan Thomas as a director (1 page)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (11 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (11 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Susan Thomas on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr David Alexander Vernon-Smith on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Nichola Marilyn Wood on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Ian Alexander Ross on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Nichola Marilyn Wood on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Isabel Chadwick on 29 March 2010 (1 page)
29 March 2010Director's details changed for Robin Hugh Dering Wood on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr David Alexander Vernon-Smith on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen Thompson Martyn on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Robin Hugh Dering Wood on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Ian Alexander Ross on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen Thompson Martyn on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Isabel Chadwick on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Isabel Chadwick on 29 March 2010 (1 page)
29 March 2010Director's details changed for Isabel Chadwick on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Susan Thomas on 29 March 2010 (2 pages)
25 November 2009 (10 pages)
25 November 2009 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Return made up to 24/03/09; full list of members (7 pages)
1 April 2009Return made up to 24/03/09; full list of members (7 pages)
13 October 2008Director and secretary appointed isabel chadwick (2 pages)
13 October 2008Director and secretary appointed isabel chadwick (2 pages)
7 October 2008Appointment terminated secretary nichola wood (1 page)
7 October 2008Appointment terminated secretary nichola wood (1 page)
22 September 2008 (10 pages)
22 September 2008 (10 pages)
3 July 2008Appointment terminated director and secretary colin jones (1 page)
3 July 2008Secretary appointed nichola marilyn wood (2 pages)
3 July 2008Secretary appointed nichola marilyn wood (2 pages)
3 July 2008Appointment terminated director and secretary colin jones (1 page)
30 May 2008Director's change of particulars / ian ross / 30/05/2008 (2 pages)
30 May 2008Director's change of particulars / ian ross / 30/05/2008 (2 pages)
10 April 2008Return made up to 24/03/08; full list of members (7 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 24/03/08; full list of members (7 pages)
10 April 2008Location of debenture register (1 page)
9 April 2008Director's change of particulars / david vernon-smith / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / david vernon-smith / 09/04/2008 (1 page)
11 January 2008Full accounts made up to 30 April 2007 (10 pages)
11 January 2008Full accounts made up to 30 April 2007 (10 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Location of register of members (1 page)
21 September 2007Registered office changed on 21/09/07 from: richmond house gadbrook business ce, rudheath, northwich cheshire CW9 7TN (1 page)
21 September 2007Registered office changed on 21/09/07 from: richmond house gadbrook business ce, rudheath, northwich cheshire CW9 7TN (1 page)
17 May 2007Return made up to 24/03/07; full list of members (11 pages)
17 May 2007Return made up to 24/03/07; full list of members (11 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 October 2006Conve 18/09/06 (1 page)
2 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2006Conve 18/09/06 (1 page)
28 September 2006 (11 pages)
28 September 2006 (11 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
12 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2006Conve 24/04/06 (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2006Director resigned (1 page)
12 May 2006Conve 24/04/06 (1 page)
12 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2006Return made up to 24/03/06; full list of members (11 pages)
26 April 2006Return made up to 24/03/06; full list of members (11 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
29 November 2005 (11 pages)
29 November 2005 (11 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
10 May 2005 (8 pages)
10 May 2005 (8 pages)
6 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 April 2004Return made up to 24/03/04; full list of members (12 pages)
14 April 2004Return made up to 24/03/04; full list of members (12 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director's particulars changed (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director's particulars changed (1 page)
25 November 2003 (8 pages)
25 November 2003 (8 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Return made up to 24/03/03; full list of members (13 pages)
16 April 2003Return made up to 24/03/03; full list of members (13 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002 (8 pages)
15 November 2002 (8 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2002Ad 23/09/02--------- £ si [email protected]=52700 £ ic 50100/102800 (2 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2002Nc inc already adjusted 23/09/02 (1 page)
26 October 2002Nc inc already adjusted 23/09/02 (1 page)
26 October 2002Ad 23/09/02--------- £ si [email protected]=52700 £ ic 50100/102800 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
29 March 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001£ nc 50100/50200 17/12/01 (1 page)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001£ nc 50100/50200 17/12/01 (1 page)
20 December 2001Ad 17/12/01--------- £ si 100@1=100 £ ic 50100/50200 (2 pages)
20 December 2001Ad 17/12/01--------- £ si 100@1=100 £ ic 50100/50200 (2 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2001 (8 pages)
30 November 2001 (8 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
5 April 2001Return made up to 24/03/01; full list of members (8 pages)
5 April 2001Return made up to 24/03/01; full list of members (8 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
27 September 2000 (7 pages)
27 September 2000 (7 pages)
4 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 2000Ad 19/06/00--------- £ si 25000@1=25000 £ ic 25100/50100 (2 pages)
4 July 2000Ad 19/06/00--------- £ si 25000@1=25000 £ ic 25100/50100 (2 pages)
25 May 2000Ad 27/04/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
25 May 2000Nc inc already adjusted 27/04/00 (1 page)
25 May 2000Ad 27/04/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
25 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 2000Nc inc already adjusted 27/04/00 (1 page)
25 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 2000Return made up to 24/03/00; full list of members (8 pages)
4 April 2000Return made up to 24/03/00; full list of members (8 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Memorandum and Articles of Association (10 pages)
12 October 1999Memorandum and Articles of Association (10 pages)
10 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
4 June 1999Company name changed cobco (270) LIMITED\certificate issued on 07/06/99 (2 pages)
4 June 1999Company name changed cobco (270) LIMITED\certificate issued on 07/06/99 (2 pages)
1 June 1999Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 1999Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1999Registered office changed on 23/05/99 from: ship canal house king street manchester M2 4WB (1 page)
23 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
23 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
23 May 1999Registered office changed on 23/05/99 from: ship canal house king street manchester M2 4WB (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
24 March 1999Incorporation (17 pages)
24 March 1999Incorporation (17 pages)