Salford
Manchester
M50 2GY
Director Name | James Jackson Potter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Michigan Avenue Salford Manchester M50 2GY |
Secretary Name | James Jackson Potter |
---|---|
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Michigan Avenue Salford Manchester M50 2GY |
Website | cobaltis.co.uk |
---|
Registered Address | 2 Michigan Avenue Salford Manchester M50 2GY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100k at £1 | James Jackson Potter 4.79% Preference C |
---|---|
720k at £1 | Jeffrey Nedblake 34.47% Preference A |
710.7k at £1 | Jeffrey Nedblake 34.03% Ordinary A |
304.6k at £1 | James Jackson Potter 14.58% Ordinary B |
233.3k at £1 | Jeffrey Nedblake 11.17% Preference C |
20k at £1 | James Jackson Potter 0.96% Preference B |
Year | 2014 |
---|---|
Turnover | £12,849,586 |
Gross Profit | £7,363,512 |
Net Worth | £906,388 |
Cash | £306,142 |
Current Liabilities | £3,826,461 |
Latest Accounts | 30 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 December |
29 September 2010 | Delivered on: 7 October 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of life policywith Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee its entire right title and interest in and to the policy. Policy number AN00337069 with legal and general on the life of james jackson potter see image for full details. Outstanding |
5 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
30 March 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 January 2016 | Group of companies' accounts made up to 30 December 2014 (27 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 December 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
15 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Memorandum and Articles of Association (32 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 31 March 2011
|
5 July 2013 | Statement of capital following an allotment of shares on 27 September 2010
|
25 September 2012 | Resolutions
|
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
29 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 May 2010 | Incorporation (44 pages) |