Company NameCosalt Kilbirnie Two Limited
Company StatusDissolved
Company Number01411952
CategoryPrivate Limited Company
Incorporation Date26 January 1979(45 years, 3 months ago)
Dissolution Date18 May 2014 (9 years, 11 months ago)
Previous NamesPlasticwise Limited and W. & J. Knox Fibres Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Denise Brenda Robinson
NationalityBritish
StatusClosed
Appointed01 May 2009(30 years, 3 months after company formation)
Appointment Duration5 years (closed 18 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly 2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
Director NameMrs Denise Brenda Robinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(32 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 18 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly 2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
Director NameMr Trevor Martin Sands
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(33 years, 3 months after company formation)
Appointment Duration2 years (closed 18 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly 2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
Director NameMr William James Allen
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressWood Vale Main Road
Fairlie
Largs
Ayrshire
KA29 0DL
Scotland
Director NameMr James Rankin Hairstans
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(13 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 26 November 2004)
RoleAccountant
Correspondence AddressCorrvreckan 9 Cogan Street
Barrhead
Glasgow
Lanarkshire
G78 1QS
Scotland
Director NameWilliam McMillan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address41 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Director NameMr James Traynor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(13 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Bruce Road
Pollokshields
Glasgow
Lanarkshire
G41 5EL
Scotland
Director NameFrederick William Wood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(13 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant House
Pleasant Place
Louth
Lincolnshire
LN11 0NA
Secretary NameAnthony Brian Clark
NationalityBritish
StatusResigned
Appointed20 March 1992(13 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressHollys House Peppin Lane
Fotherby
Louth
Lincolnshire
LN11 0UW
Director NameJames Templeton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(14 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 November 2004)
RoleProduction Director
Correspondence Address21 Crannog Way
Kilwinning
Ayrshire
KA13 6NW
Scotland
Director NameMichael David Nutter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 November 2004)
RoleTechnical Director
Correspondence AddressHazelhurst Lockfield Drive
Barnoldswick
Colne
Lancashire
BB8 6HN
Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(16 years, 7 months after company formation)
Appointment Duration16 years (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch Hill Lodge
6a Church Hill
South Cave
East Yorkshire
HU15 2EU
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed01 September 2000(21 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2009)
RoleChartered Secretary
Correspondence Address14 Mill Place
Cleethorpes
North East Lincolnshire
DN35 8ND
Director NameMr Per Anders Jonsson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2007(28 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 June 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address263 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameMs Dolores Anne Douglas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(32 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ

Location

Registered AddressBaker Tilly
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

150k at £1Cosalt Industrial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2014Final Gazette dissolved following liquidation (1 page)
18 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2014Final Gazette dissolved following liquidation (1 page)
18 February 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
18 February 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
31 October 2013Notice of ceasing to act as a voluntary liquidator (10 pages)
31 October 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Notice of ceasing to act as a voluntary liquidator (10 pages)
11 April 2013Statement of affairs with form 4.19 (6 pages)
11 April 2013Statement of affairs with form 4.19 (6 pages)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 10 April 2013 (2 pages)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 10 April 2013 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 September 2012Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 (1 page)
1 May 2012Appointment of Mr Trevor Martin Sands as a director (2 pages)
1 May 2012Appointment of Mr Trevor Martin Sands as a director (2 pages)
30 April 2012Termination of appointment of Dolores Douglas as a director (1 page)
30 April 2012Termination of appointment of Dolores Douglas as a director (1 page)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 150,000
(3 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 150,000
(3 pages)
13 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
13 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
3 October 2011Appointment of Mrs Denise Brenda Robinson as a director (2 pages)
3 October 2011Termination of appointment of Neil Carrick as a director (1 page)
3 October 2011Termination of appointment of Neil Carrick as a director (1 page)
3 October 2011Appointment of Ms Dolores Anne Douglas as a director (2 pages)
3 October 2011Appointment of Mrs Denise Brenda Robinson as a director (2 pages)
3 October 2011Appointment of Ms Dolores Anne Douglas as a director (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
7 December 2010Resolutions
  • RES13 ‐ Enter into facilities agreement 29/11/2010
(3 pages)
7 December 2010Resolutions
  • RES13 ‐ Enter into facilities agreement 29/11/2010
(3 pages)
18 August 2010Accounts for a dormant company made up to 1 November 2009 (3 pages)
18 August 2010Accounts for a dormant company made up to 1 November 2009 (3 pages)
18 August 2010Accounts for a dormant company made up to 1 November 2009 (3 pages)
12 May 2010Registered office address changed from Cosalt Building Fish Dock Road Grimsby N.E. Lincolnshire DN31 3NW on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Cosalt Building Fish Dock Road Grimsby N.E. Lincolnshire DN31 3NW on 12 May 2010 (1 page)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page)
15 April 2010Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page)
26 August 2009Full accounts made up to 26 October 2008 (8 pages)
26 August 2009Full accounts made up to 26 October 2008 (8 pages)
11 August 2009Resolutions
  • RES13 ‐ Facilities agreement 31/07/2009
(3 pages)
11 August 2009Resolutions
  • RES13 ‐ Facilities agreement 31/07/2009
(3 pages)
13 May 2009Appointment terminated secretary alan robson (1 page)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
13 May 2009Appointment terminated secretary alan robson (1 page)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (20 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (20 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facilities agreement 19/03/2009
(4 pages)
7 April 2009Resolutions
  • RES13 ‐ Debenture 19/03/2009
(2 pages)
7 April 2009Resolutions
  • RES13 ‐ Debenture 19/03/2009
(2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facilities agreement 19/03/2009
(4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
27 August 2008Full accounts made up to 28 October 2007 (9 pages)
27 August 2008Full accounts made up to 28 October 2007 (9 pages)
3 June 2008Appointment terminated director per jonsson (1 page)
3 June 2008Appointment terminated director per jonsson (1 page)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 September 2007Full accounts made up to 29 October 2006 (12 pages)
5 September 2007Full accounts made up to 29 October 2006 (12 pages)
28 March 2007Return made up to 20/03/07; full list of members (5 pages)
28 March 2007Return made up to 20/03/07; full list of members (5 pages)
6 September 2006Full accounts made up to 30 October 2005 (15 pages)
6 September 2006Full accounts made up to 30 October 2005 (15 pages)
24 March 2006Return made up to 20/03/06; full list of members (5 pages)
24 March 2006Return made up to 20/03/06; full list of members (5 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
5 September 2005Full accounts made up to 31 October 2004 (17 pages)
5 September 2005Full accounts made up to 31 October 2004 (17 pages)
1 April 2005Return made up to 20/03/05; full list of members (5 pages)
1 April 2005Return made up to 20/03/05; full list of members (5 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
1 December 2004Company name changed W. & J. knox fibres LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed W. & J. knox fibres LIMITED\certificate issued on 01/12/04 (2 pages)
27 July 2004Full accounts made up to 26 October 2003 (17 pages)
27 July 2004Full accounts made up to 26 October 2003 (17 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
2 September 2003Full accounts made up to 27 October 2002 (17 pages)
2 September 2003Full accounts made up to 27 October 2002 (17 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Full accounts made up to 28 October 2001 (17 pages)
3 September 2002Full accounts made up to 28 October 2001 (17 pages)
2 April 2002Return made up to 20/03/02; full list of members (7 pages)
2 April 2002Return made up to 20/03/02; full list of members (7 pages)
13 June 2001Full accounts made up to 27 August 2000 (17 pages)
13 June 2001Full accounts made up to 27 August 2000 (17 pages)
21 May 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
21 May 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Return made up to 20/03/01; full list of members (8 pages)
10 April 2001Return made up to 20/03/01; full list of members (8 pages)
23 June 2000Full accounts made up to 29 August 1999 (17 pages)
23 June 2000Full accounts made up to 29 August 1999 (17 pages)
6 April 2000Return made up to 20/03/00; full list of members (8 pages)
6 April 2000Return made up to 20/03/00; full list of members (8 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
23 June 1999Auditor's resignation (1 page)
23 June 1999Auditor's resignation (1 page)
10 June 1999Full accounts made up to 30 August 1998 (16 pages)
10 June 1999Full accounts made up to 30 August 1998 (16 pages)
17 April 1999Return made up to 20/03/99; full list of members (9 pages)
17 April 1999Return made up to 20/03/99; full list of members (9 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
23 April 1998Full accounts made up to 31 August 1997 (15 pages)
23 April 1998Full accounts made up to 31 August 1997 (15 pages)
14 April 1998Return made up to 20/03/98; no change of members (7 pages)
14 April 1998Return made up to 20/03/98; no change of members (7 pages)
24 June 1997Full accounts made up to 1 September 1996 (14 pages)
24 June 1997Full accounts made up to 1 September 1996 (14 pages)
24 June 1997Full accounts made up to 1 September 1996 (14 pages)
26 March 1997Return made up to 20/03/97; no change of members
  • 363(287) ‐ Registered office changed on 26/03/97
(7 pages)
26 March 1997Return made up to 20/03/97; no change of members
  • 363(287) ‐ Registered office changed on 26/03/97
(7 pages)
11 June 1996Full accounts made up to 3 September 1995 (15 pages)
11 June 1996Full accounts made up to 3 September 1995 (15 pages)
11 June 1996Full accounts made up to 3 September 1995 (15 pages)
18 April 1996Return made up to 20/03/96; full list of members (9 pages)
18 April 1996Return made up to 20/03/96; full list of members (9 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
28 June 1995Full accounts made up to 28 August 1994 (15 pages)
28 June 1995Full accounts made up to 28 August 1994 (15 pages)
12 April 1995Return made up to 20/03/95; no change of members (6 pages)
12 April 1995Return made up to 20/03/95; no change of members (6 pages)
26 January 1979Incorporation (13 pages)
26 January 1979Incorporation (13 pages)