Company NameCosford Finance Limited
Company StatusDissolved
Company Number03867963
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed29 October 1999(same day as company formation)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameB & T Directors (1) Limited (Corporation)
StatusClosed
Appointed15 November 2000(1 year after company formation)
Appointment Duration11 years, 4 months (closed 03 April 2012)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameHarold Clarke Keig
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCorporate Manager
Country of ResidenceIsle Of Man
Correspondence Address1 Coburg Road
Ramsey
Isle Of Man
IM8 3EH
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(4 days after company formation)
Appointment Duration1 year (resigned 15 November 2000)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
4 November 2011Annual return made up to 29 October 2011 no member list (3 pages)
4 November 2011Annual return made up to 29 October 2011 no member list (3 pages)
11 August 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
11 August 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
18 November 2010Annual return made up to 29 October 2010 no member list (3 pages)
18 November 2010Annual return made up to 29 October 2010 no member list (3 pages)
23 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages)
2 March 2010Annual return made up to 29 October 2009 no member list (3 pages)
2 March 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
2 March 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages)
2 March 2010Annual return made up to 29 October 2009 no member list (3 pages)
4 November 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: holland house 1/5 oakfield, now: oakfield (1 page)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
22 September 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page)
12 December 2008Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page)
12 December 2008Director's change of particulars / b & t directors (1) LIMITED / 17/11/2008 (1 page)
12 December 2008Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
12 December 2008Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockholm, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
12 December 2008Annual return made up to 29/10/08 (2 pages)
12 December 2008Annual return made up to 29/10/08 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 August 2008Accounts made up to 31 October 2007 (5 pages)
26 November 2007Annual return made up to 29/10/07 (3 pages)
26 November 2007Annual return made up to 29/10/07 (3 pages)
2 July 2007Total exemption full accounts made up to 31 October 2005 (7 pages)
2 July 2007Total exemption full accounts made up to 31 October 2005 (7 pages)
2 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
22 December 2006Annual return made up to 29/10/06 (3 pages)
22 December 2006Annual return made up to 29/10/06 (3 pages)
22 November 2005Annual return made up to 29/10/05 (3 pages)
22 November 2005Annual return made up to 29/10/05 (3 pages)
10 November 2005Registered office changed on 10/11/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
10 November 2005Registered office changed on 10/11/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
29 June 2005Deferment of dissolution (voluntary) (1 page)
29 June 2005Deferment of dissolution (voluntary) (1 page)
12 May 2005Order of court to wind up (1 page)
12 May 2005Order of court to wind up (1 page)
22 March 2005Accounts made up to 31 October 2003 (1 page)
22 March 2005Accounts made up to 31 October 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
11 December 2004Annual return made up to 29/10/04 (3 pages)
11 December 2004Annual return made up to 29/10/04 (3 pages)
7 November 2003Annual return made up to 29/10/03 (3 pages)
7 November 2003Annual return made up to 29/10/03 (3 pages)
4 August 2003Accounts made up to 31 October 2000 (1 page)
4 August 2003Accounts for a dormant company made up to 31 October 2000 (1 page)
4 August 2003Accounts made up to 31 October 2001 (1 page)
4 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Accounts made up to 31 October 2002 (1 page)
4 August 2003Accounts for a dormant company made up to 31 October 2001 (1 page)
4 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
14 November 2002Annual return made up to 29/10/02 (4 pages)
14 November 2002Annual return made up to 29/10/02 (4 pages)
17 November 2000Certificate of re-registration from Unlimited to Limited (1 page)
17 November 2000Certificate of re-registration from Unlimited to Limited (1 page)
17 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 November 2000Application for reregistration from UNLTD to LTD (1 page)
17 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 November 2000Application for reregistration from UNLTD to LTD (1 page)
17 November 2000Re-registration of Memorandum and Articles (12 pages)
17 November 2000Re-registration of Memorandum and Articles (12 pages)
9 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Return made up to 29/10/00; full list of members (6 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
29 October 1999Incorporation (32 pages)
29 October 1999Incorporation (32 pages)