Company NameCogen Consulting Limited
Company StatusDissolved
Company Number02281935
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip Anthony Graham Higgs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 09 July 2002)
RoleConsultant
Correspondence Address37 Tanners Meadow
Brockham
Betchworth
Surrey
RH3 7NJ
Secretary NameCarol Elizabeth Tokley
NationalityAustralian
StatusClosed
Appointed27 January 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 09 July 2002)
RoleSecretary
Correspondence Address37 Tanners Meadow
Brockham
Betchworth
Surrey
RH3 7NJ
Director NameMr Roo Davison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 1999)
RoleConsultant
Correspondence Address80-82 Gloucester Avenue
London
NW1 8JD
Secretary NameMs Christine Earwicker
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address62 Malthouse Meadows
Liphook
Hampshire
GU30 7BG

Location

Registered AddressLawrence House
James Nicolson Link
Clifton Moor
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£3,432
Cash£5,845
Current Liabilities£5,709

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
7 February 2001Return made up to 09/02/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 November 1999Location of register of members (1 page)
24 November 1999Secretary's particulars changed (1 page)
24 November 1999Return made up to 09/02/99; change of members (8 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director's particulars changed (1 page)
29 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 80-82 gloucester avenue london NW1 8JD (2 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 May 1998Registered office changed on 06/05/98 from: hathaway house popes drive finchley london N3 1QF (1 page)
6 May 1998Return made up to 09/02/98; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Return made up to 09/02/97; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 April 1996Return made up to 09/02/96; full list of members (7 pages)
21 March 1995Return made up to 02/02/95; full list of members (6 pages)