Company NameCobco (MAJ) Limited
Company StatusDissolved
Company Number04628995
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameCobco (538) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Richard Bushell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 October 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 October 2005)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMiss Kathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 25 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 25 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusClosed
Appointed06 January 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMiss Kathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressShip Canal House
King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
16 March 2005Return made up to 06/01/05; full list of members (6 pages)
11 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
31 January 2004Return made up to 06/01/04; full list of members (6 pages)
11 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (3 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (3 pages)
25 February 2003Company name changed cobco (538) LIMITED\certificate issued on 25/02/03 (2 pages)
31 January 2003Registered office changed on 31/01/03 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
6 January 2003Incorporation (17 pages)