Company NameCosy Seal Insulation (UK) Limited
Company StatusDissolved
Company Number04284264
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoanne Gaffney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Elton Parade
Darlington
County Durham
DL3 8PJ
Secretary NameMr Paul George James Gaffney
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Elton Parade
Darlington
County Durham
DL3 8PJ
Director NameMr Paul George James Gaffney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecosysealinsulation.com

Location

Registered Address16 Oxford Court
Bishopgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Joanne Gaffney
100.00%
Ordinary

Financials

Year2014
Net Worth£96,583
Cash£17,581
Current Liabilities£136,998

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2017Appointment of a liquidator (1 page)
7 November 2017Progress report in a winding up by the court (13 pages)
15 September 2016Order of court to wind up (2 pages)
30 June 2016Compulsory strike-off action has been suspended (1 page)
30 June 2016Termination of appointment of Paul George James Gaffney as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Paul George James Gaffney as a director on 29 June 2016 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
1 October 2015Appointment of Mr Paul George James Gaffney as a director on 30 June 2015 (2 pages)
1 October 2015Termination of appointment of Joanne Gaffney as a director on 30 June 2015 (1 page)
22 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
24 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Esta Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Esta Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page)
23 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Joanne Gaffney on 10 September 2010 (2 pages)
4 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
30 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 10/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 September 2007Return made up to 10/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 September 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 10/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 December 2004Registered office changed on 14/12/04 from: 3 carlton court team valley gateshead NE11 0AZ (1 page)
20 September 2004Return made up to 10/09/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 October 2003Return made up to 10/09/03; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 December 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(6 pages)
21 August 2002Registered office changed on 21/08/02 from: aykley vale chambers durham road aykley heads durham DH1 5NE (1 page)
22 October 2001Amending mem and arts (16 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New secretary appointed (2 pages)
10 September 2001Incorporation (21 pages)