Company NameCobco 908 Limited
Company StatusDissolved
Company Number07024967
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameKatharine Jane Vokes
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT

Location

Registered AddressCity Tower
Piccadilly Plaza
Manchester
M1 4BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (3 pages)
10 August 2011Application to strike the company off the register (3 pages)
13 October 2010Director's details changed for Andrew John Allan on 20 September 2010 (2 pages)
13 October 2010Director's details changed for Christopher George Oglesby on 20 September 2010 (2 pages)
13 October 2010Director's details changed for Kevin James Crotty on 20 September 2010 (2 pages)
13 October 2010Secretary's details changed for Katharine Jane Vokes on 20 September 2010 (1 page)
13 October 2010Director's details changed for Andrew John Allan on 20 September 2010 (2 pages)
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(4 pages)
13 October 2010Director's details changed for Christopher George Oglesby on 20 September 2010 (2 pages)
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(4 pages)
13 October 2010Director's details changed for Kevin James Crotty on 20 September 2010 (2 pages)
13 October 2010Secretary's details changed for Katharine Jane Vokes on 20 September 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
21 September 2009Incorporation (20 pages)
21 September 2009Incorporation (20 pages)