New Moston
Manchester
M40 3WU
Director Name | Peter Winkley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 June 2008) |
Role | Non Executive Director |
Correspondence Address | Winks Barn Rosemary Lane Bartle Preston Lancashire PR4 0HB |
Director Name | Nigel Edward Ward |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 3 Lovehill House Love Hill Lane Langley Buckinghamshire SL3 6DE |
Secretary Name | Mr Colin Thomas Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhill Barn Stanhill Road Oswaldtwistle Accrington Lancashire BB5 3RE |
Director Name | Pierre Jeannes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Flat 1 14 Kings Avenue Muswell Hill London N10 1PB |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | C/O Medlock Construction Limited Greengate Street Oldham OL4 1FN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£256,521 |
Current Liabilities | £257,274 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2007 | Application for striking-off (1 page) |
6 August 2007 | Secretary resigned (1 page) |
10 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 March 2005 | Return made up to 15/02/05; full list of members
|
12 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 2ND floor the meridian business centre king street oldham OL8 1EZ (1 page) |
3 March 2004 | Return made up to 15/02/04; full list of members
|
2 February 2004 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 15/02/03; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: 2ND floor the meridian business centre king street oldham lancashire OL8 1EZ (1 page) |
25 February 2003 | New director appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: birchinlee mill middleton road royton oldham OL2 5EW (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: ship canal house king street manchester M2 4WB (1 page) |
16 April 2002 | Company name changed cobco (442) LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (17 pages) |