Company NameCobden Chadwick (UK) Limited
Company StatusDissolved
Company Number00398379
CategoryPrivate Limited Company
Incorporation Date6 September 1945(78 years, 8 months ago)
Dissolution Date14 November 2006 (17 years, 5 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 John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(49 years after company formation)
Appointment Duration12 years, 2 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(49 years after company formation)
Appointment Duration12 years, 2 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr Neil Andrew MacDonald
NationalityBritish
StatusClosed
Appointed07 August 1996(50 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(46 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 1994)
RoleChartered Accountant
Correspondence AddressThe Bend 451 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameMr John Simmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(46 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address20 North Rise
London
W2 2YB
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed31 January 1992(46 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Secretary NameStuart Harold Halsall
NationalityBritish
StatusResigned
Appointed20 July 1992(46 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 August 1996)
RoleCompany Director
Correspondence Address1 Glastonbury Drive
Poynton
Stockport
Cheshire
SK12 1EN
Director NameMr Ronald Stanley Mayo
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1993(48 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaple House
Woodsome Park Fenay Bridge
Huddersfield
Yorkshire
HD8 0JW
Director NameMr David Sawford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(48 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 1996)
RoleEngineering Director
Correspondence Address18 Ash Grove
Springhead
Oldham
Lancashire
OL4 4RP
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(49 years after company formation)
Appointment Duration8 years, 4 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB

Location

Registered AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£3,619,028
Current Liabilities£3,146,732

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2005Ad 25/11/05--------- £ si [email protected]=3579028 £ ic 3000000/6579028 (2 pages)
20 December 2005Nc inc already adjusted 25/11/05 (1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield south yorkshire S9 2EJ (1 page)
18 August 2003Auditor's resignation (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (12 pages)
28 March 2003Director resigned (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Memorandum and Articles of Association (10 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Full accounts made up to 30 September 2001 (14 pages)
8 February 2002Return made up to 31/01/02; full list of members (7 pages)
14 June 2001Full accounts made up to 30 September 2000 (14 pages)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 July 2000Full accounts made up to 30 September 1999 (14 pages)
21 February 2000Return made up to 31/01/00; full list of members (7 pages)
3 March 1999Full accounts made up to 30 September 1998 (17 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
25 August 1998Auditor's resignation (2 pages)
21 July 1998Full accounts made up to 30 September 1997 (18 pages)
2 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1997Full accounts made up to 30 September 1996 (19 pages)
16 June 1997Registered office changed on 16/06/97 from: century works, havelock street, oldham. OL8 1JY (1 page)
13 February 1997Return made up to 31/01/97; full list of members (6 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned (1 page)
25 February 1996Full accounts made up to 30 September 1995 (19 pages)
25 February 1996Return made up to 31/01/96; full list of members (8 pages)
23 August 1994£ nc 2000000/3500000 12/07/94 (1 page)
18 June 1981Accounts made up to 30 September 1980 (9 pages)
18 June 1981Annual return made up to 11/04/80 (4 pages)
30 April 1980Accounts made up to 30 September 1979 (9 pages)
19 April 1980Annual return made up to 11/11/79 (4 pages)
27 April 1979Annual return made up to 11/04/78 (4 pages)
27 April 1979Accounts made up to 30 June 1978 (8 pages)
18 May 1978Accounts made up to 30 June 1977 (7 pages)
18 May 1978Annual return made up to 01/04/77 (4 pages)
10 January 1977Annual return made up to 09/04/76 (5 pages)