Company NameCobdale Limited
DirectorsTerence Evington and Norman Clifford Harrison
Company StatusLiquidation
Company Number00939700
CategoryPrivate Limited Company
Incorporation Date1 October 1968(55 years, 7 months ago)
Previous NameBuccaneer Caravans Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameTerence Evington
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressManor Lodge 9 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Director NameNorman Clifford Harrison
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressHigh Ewecote Farm
Chopgate
Bilsdale
Cleveland
Secretary NameNorman Clifford Harrison
NationalityBritish
StatusCurrent
Appointed14 November 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressHigh Ewecote Farm
Chopgate
Bilsdale
Cleveland
Director NameAlbert Edward Thundercliffe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressSpring Farm House
Grindale
Bridlington
North Humberside
YO16 4XY
Director NamePhilip Matson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleProd Dir
Correspondence Address17 Chester Avenue
Beverley
North Humberside
HU17 8UQ

Location

Registered AddressH L B Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£834,667
Cash£237,872
Current Liabilities£308,169

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due28 November 2016 (overdue)

Filing History

15 January 2004Dissolved (1 page)
15 January 2004Dissolved (1 page)
15 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2003Liquidators' statement of receipts and payments (5 pages)
15 October 2003Liquidators' statement of receipts and payments (5 pages)
8 May 2003Liquidators statement of receipts and payments (6 pages)
8 May 2003Liquidators' statement of receipts and payments (6 pages)
8 May 2003Liquidators' statement of receipts and payments (6 pages)
28 October 2002Liquidators' statement of receipts and payments (5 pages)
28 October 2002Liquidators' statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators' statement of receipts and payments (5 pages)
30 April 2002Liquidators' statement of receipts and payments (5 pages)
25 September 2001Liquidators' statement of receipts and payments (5 pages)
25 September 2001Liquidators' statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Registered office changed on 25/09/00 from: the airfield full sutton york north humberside YO4 1HS (1 page)
25 September 2000Appointment of a voluntary liquidator (1 page)
25 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2000Registered office changed on 25/09/00 from: the airfield full sutton york north humberside YO4 1HS (1 page)
25 September 2000Appointment of a voluntary liquidator (1 page)
22 September 2000Declaration of solvency (3 pages)
22 September 2000Declaration of solvency (3 pages)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Company name changed buccaneer caravans LIMITED\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed buccaneer caravans LIMITED\certificate issued on 29/09/99 (2 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 December 1997Return made up to 14/11/97; no change of members (4 pages)
12 December 1997Return made up to 14/11/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
29 November 1996Return made up to 14/11/96; full list of members (6 pages)
29 November 1996Return made up to 14/11/96; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
29 November 1995Return made up to 14/11/95; no change of members (4 pages)
29 November 1995Return made up to 14/11/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)