Company NameCohmor Doors And Building Products Limited
Company StatusDissolved
Company Number02377447
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alain Elie Clement Cohen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years after company formation)
Appointment Duration9 years, 2 months (closed 24 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Ponsonby Place
London
SW1P 4PS
Director NameWilliam Robert Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years after company formation)
Appointment Duration9 years, 2 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodclose
Stubbings Road Baildon
Shipley
Yorkshire
BD17 5DZ
Secretary NameMr Alain Elie Clement Cohen
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years after company formation)
Appointment Duration9 years, 2 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ponsonby Place
London
SW1P 4PS

Location

Registered AddressWoodclose Stubbings Road
Baildon
Shipley
West Yorkshire
BD17 5DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Accounts

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

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2000Voluntary strike-off action has been suspended (1 page)
21 March 2000Voluntary strike-off action has been suspended (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
30 September 1999Accounts made up to 31 December 1998 (13 pages)
9 May 1999Return made up to 30/04/99; no change of members (5 pages)
27 January 1999Secretary's particulars changed;director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
23 December 1998Registered office changed on 23/12/98 from: suites 3A & 3C central buildings 11 peter street manchester M2 5QR (1 page)
26 July 1998Accounts made up to 31 December 1997 (17 pages)
14 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 June 1997Accounts made up to 31 December 1996 (17 pages)
19 May 1997Return made up to 30/04/97; full list of members (7 pages)
21 October 1996Accounts made up to 31 December 1995 (16 pages)
8 May 1996Return made up to 30/04/96; no change of members (5 pages)
3 January 1996Nc inc already adjusted 18/12/95 (1 page)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 January 1996Ad 18/12/95--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
19 July 1995Accounts made up to 31 December 1994 (17 pages)
12 June 1995Return made up to 30/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)