Company NameCobra Railfreight Limited
Company StatusDissolved
Company Number00939599
CategoryPrivate Limited Company
Incorporation Date30 September 1968(55 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAndrew John Padley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration16 years, 12 months (closed 20 August 2008)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMilnthorpe House
411 Milnthorpe Lane, Sandal
Wakefield
West Yorkshire
WF2 7HT
Director NameMr Philip Brock
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(26 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 School Hill
Newmillerdam
Wakefield
WF2 7SP
Secretary NameMr Philip Brock
NationalityBritish
StatusClosed
Appointed31 January 1998(29 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 School Hill
Newmillerdam
Wakefield
WF2 7SP
Director NameBarbara Broadbent
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address27a Apple Haigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameHarry Walter Broadbent
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address27a Apple Haigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Secretary NameAndrew John Padley
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address29 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Director NameDavid Northcott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(23 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2001)
RoleCommercial Director
Correspondence Address53 Nunthorpe Road
York
North Yorkshire
YO2 1BW

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
4 October 2006Return made up to 30/08/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Return made up to 30/08/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 September 2004Return made up to 30/08/04; full list of members (7 pages)
2 April 2004Notice of completion of voluntary arrangement (3 pages)
10 March 2004Registered office changed on 10/03/04 from: c/o jacksons joliffe cork 33 george street wakefield west yorkshire WF1 1LX (1 page)
9 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 30/08/03; full list of members (7 pages)
18 November 2003Administrator's abstract of receipts and payments (4 pages)
3 October 2003Notice of discharge of Administration Order (3 pages)
31 July 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
19 June 2003Administrator's abstract of receipts and payments (3 pages)
6 March 2003Notice of result of meeting of creditors (2 pages)
13 December 2002Registered office changed on 13/12/02 from: calder vale road wakefield west yorkshire WF1 5PE (1 page)
10 December 2002Administration Order (4 pages)
10 December 2002Notice of Administration Order (1 page)
2 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
8 August 2002Director resigned (1 page)
24 July 2002Particulars of mortgage/charge (5 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2001Director's particulars changed (1 page)
27 December 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (1 page)
29 August 2000Return made up to 30/08/00; full list of members (7 pages)
19 December 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
20 September 1999Return made up to 30/08/99; full list of members (6 pages)
14 September 1998Return made up to 30/08/98; full list of members (6 pages)
27 August 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/10/97
(1 page)
21 January 1998£ ic 6000/4650 09/01/98 £ sr 1350@1=1350 (1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Return made up to 30/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Return made up to 30/08/96; full list of members (6 pages)
12 January 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
12 June 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)