Company NameCobico Ltd
Company StatusDissolved
Company Number05568250
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jacek Jurasz
Date of BirthJune 1975 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 East Lancs Road
Liverpool
L11 3DN
Secretary NameAgnes Blaszkiewicz
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address154 Upper Clapton Road
London
E5 9JZ
Secretary NameBeata Kulesza
NationalityPolish
StatusResigned
Appointed30 September 2005(1 week, 3 days after company formation)
Appointment Duration4 months (resigned 29 January 2006)
RoleCobico Ltd
Correspondence Address69-71 County Road
Liverpool Walton
Merseyside
L4 3QD
Secretary NameJennifer Ann Pejcinovic
NationalityBritish
StatusResigned
Appointed01 September 2006(11 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address10 Garden Court
Tulketh Avenue
Preston
Lancashire
PR2 1DG

Contact

Websitepolskie-echo.com
Telephone01480 704000
Telephone regionHuntingdon

Location

Registered Address43-45 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jacek Jurasz
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£694
Current Liabilities£1,426

Accounts

Latest Accounts29 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 September

Filing History

28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
9 November 2016Registered office address changed from Unit77 Cariocca Business Park, Sawley Road 2 Sawley Street Manchester M40 8BB to 43-45 North Street Manchester M8 8RE on 9 November 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 November 2012Registered office address changed from 5 London Road Tooting London SW17 9JR on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 5 London Road Tooting London SW17 9JR on 7 November 2012 (1 page)
31 October 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Total exemption full accounts made up to 30 September 2010 (13 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Director's details changed for Jacek Jurasz on 20 September 2010 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 October 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 October 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
8 May 2008Return made up to 20/09/07; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from office 2, 69-71 county road walton liverpool L4 3QD (1 page)
16 August 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
20 September 2005Incorporation (9 pages)