Company NameC.O.S. Marketing Limited
Company StatusDissolved
Company Number00905994
CategoryPrivate Limited Company
Incorporation Date12 May 1967(57 years ago)
Dissolution Date2 December 2023 (4 months, 3 weeks ago)
Previous NameCos Presentations Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRuth Estelle Stewart-Simpson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(39 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 02 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
(C/O Azets)
Leeds
LS1 2RY
Director NamePaula Jane Reid
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2021(54 years after company formation)
Appointment Duration2 years, 6 months (closed 02 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
(C/O Azets)
Leeds
LS1 2RY
Director NameMiss Jill Rosalyn Simpson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1994)
RoleSocial Worker
Correspondence AddressBallagawne Cottage Beach Road
Glen Mooar
Kirkmichael
Isle Of Man
Isle Man
Director NameMiss Paula Jane Simpson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1994)
RoleStage Manager
Correspondence Address27 Fortis Green
London
N2 9JL
Director NameRonald Simpson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years after company formation)
Appointment Duration17 years, 11 months (resigned 25 April 2010)
RoleRetired
Correspondence Address10 Yew Tree Crescent
Bradford
West Yorkshire
BD8 0AG
Director NameRuth Estelle Simpson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1994)
RoleDesigner
Correspondence AddressFlat 3
11 Jamieson Place
Edinburgh
EH6 8NZ
Scotland
Director NameMrs Carol Anne Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1994)
RoleNurse
Correspondence Address7 Second Avenue
Box Hill North
Victoria 3129
Foreign
Director NamePeter Wilkinson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 October 1999)
RoleAccountant
Correspondence Address77 Templegate Close
Whitkirk
Leeds
West Yorkshire
LS15 0PJ
Director NameMrs Joyce Simpson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years after company formation)
Appointment Duration28 years, 11 months (resigned 17 May 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Yew Tree Crescent
Bradford
West Yorkshire
BD8 0AG
Secretary NamePeter Wilkinson
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address77 Templegate Close
Whitkirk
Leeds
West Yorkshire
LS15 0PJ
Secretary NameMrs Joyce Simpson
NationalityBritish
StatusResigned
Appointed12 October 1999(32 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Yew Tree Crescent
Bradford
West Yorkshire
BD8 0AG

Contact

Telephone01274 617373
Telephone regionBradford

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
West Yorkshire
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

4.4k at £1Trustees Of Ronald Simpson 1984 Settlement
46.77%
Ordinary
2.6k at £1Trustees Of Joyce Simpson 2006 Settlement
28.06%
Ordinary
2.3k at £1Joyce Simpson
25.16%
Ordinary

Financials

Year2014
Net Worth£689,372
Cash£148,058
Current Liabilities£13,107

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 March 1977Delivered on: 13 April 1977
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blakehill works, bradford road, idle, bradford met. District. Title no wyk 80518.
Fully Satisfied

Filing History

1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 9,300
(5 pages)
19 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 9,300
(5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,300
(5 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,300
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 9,300
(5 pages)
1 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 9,300
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2013Director's details changed for Ruth Estelle Simpson on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Ruth Estelle Simpson on 12 June 2013 (2 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2012Director's details changed for Ruth Estelle Simpson on 31 May 2012 (2 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Ruth Estelle Simpson on 31 May 2012 (2 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2010Director's details changed for Ruth Estelle Simpson on 30 May 2010 (2 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Joyce Simpson on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Ruth Estelle Simpson on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Joyce Simpson on 30 May 2010 (2 pages)
2 June 2010Termination of appointment of Ronald Simpson as a director (2 pages)
2 June 2010Termination of appointment of Ronald Simpson as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2009Return made up to 30/05/09; full list of members (4 pages)
12 July 2009Return made up to 30/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (6 pages)
25 June 2008Return made up to 30/05/08; full list of members (6 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2007Return made up to 30/05/07; change of members (7 pages)
3 July 2007Return made up to 30/05/07; change of members (7 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 June 2006Return made up to 30/05/06; full list of members (8 pages)
7 June 2006Return made up to 30/05/06; full list of members (8 pages)
27 May 2005Return made up to 30/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2005Return made up to 30/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 June 2004Return made up to 30/05/04; full list of members (8 pages)
9 June 2004Return made up to 30/05/04; full list of members (8 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 June 2003Return made up to 30/05/03; full list of members (8 pages)
6 June 2003Return made up to 30/05/03; full list of members (8 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2002Return made up to 30/05/02; full list of members (8 pages)
13 June 2002Return made up to 30/05/02; full list of members (8 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 June 2001Return made up to 30/05/01; full list of members (7 pages)
26 June 2001Return made up to 30/05/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Registered office changed on 14/12/99 from: bradford rd idle bradford W. yorks BD10 8SQ (1 page)
14 December 1999Registered office changed on 14/12/99 from: bradford rd idle bradford W. yorks BD10 8SQ (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 1999Return made up to 30/05/99; no change of members (4 pages)
5 July 1999Return made up to 30/05/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 July 1998Return made up to 30/05/98; no change of members (4 pages)
4 July 1998Return made up to 30/05/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Return made up to 30/05/97; full list of members (6 pages)
24 June 1997Return made up to 30/05/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 July 1996Return made up to 30/05/96; full list of members (6 pages)
1 July 1996Return made up to 30/05/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 July 1995Return made up to 30/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 July 1995Return made up to 30/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 April 1987Company name changed cos presentations LIMITED\certificate issued on 27/04/87 (2 pages)
27 April 1987Company name changed cos presentations LIMITED\certificate issued on 27/04/87 (2 pages)
12 May 1967Certificate of incorporation (1 page)
12 May 1967Certificate of incorporation (1 page)