Company NameCOBE Developments Limited
Company StatusDissolved
Company Number04671182
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Peter Broadhurst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Spen Moor Barn Off Bury And Bolton Road
Radcliffe
Manchester
Lancashire
M26 4JZ
Director NameMr Jason Michael Towriess
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cricketers Green
Eccleston
Chorley
Lancashire
PR7 5UF
Secretary NameMr Mark Geoffrey Rothwell
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address106 Park Lane
Whitefield
Bury
M45 7PT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDerwent House Unit 1a
Waterfold Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£45
Cash£45

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005Application for striking-off (1 page)
18 March 2005Return made up to 19/02/05; full list of members (7 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 March 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 April 2003Ad 19/02/03--------- £ si 13@1=13 £ ic 2/15 (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: hollinwood business centre albert mill albert street oldham OL8 3QL (1 page)
17 March 2003New secretary appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)