Company NameCobdale Holdings Limited
DirectorsTerence Evington and Norman Clifford Harrison
Company StatusDissolved
Company Number01126014
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTerence Evington
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(18 years, 3 months 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(18 years, 3 months 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(18 years, 3 months 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(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressSpring Farm House
Grindale
Bridlington
North Humberside
YO16 4XY

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£556,883
Cash£389,570
Current Liabilities£37,677

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 2004Dissolved (1 page)
15 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2003Liquidators 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)
3 October 2001Liquidators statement of receipts and payments (7 pages)
25 September 2000Appointment of a voluntary liquidator (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)
22 September 2000Declaration of solvency (3 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 (8 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 (8 pages)
12 December 1997Return made up to 14/11/97; no change of members (4 pages)
27 October 1997Full group accounts made up to 31 December 1996 (21 pages)
21 August 1997Director resigned (1 page)
29 November 1996Return made up to 14/11/96; full list of members (6 pages)
14 October 1996Full group accounts made up to 31 December 1995 (21 pages)
29 November 1995Return made up to 14/11/95; no change of members (4 pages)
18 October 1995Full group accounts made up to 31 December 1994 (18 pages)