Company NameCosmopolitan Lubricants Limited
Company StatusDissolved
Company Number02388034
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRaymond Bond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Halifax Road
Grenoside
Sheffield
South Yorkshire
S35 8PB
Secretary NameMrs Sabina Turley
NationalityBritish
StatusClosed
Appointed01 February 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Taunton Avenue
Sheffield
S9 1JS
Director NameBarry John Crawford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence Address31 Crowgate
South Anston
Sheffield
S31 7AL
Secretary NameMrs Brenda Harrison
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1993)
RoleCompany Director
Correspondence Address48 Stanley Road
Chapeltown
Sheffield
South Yorkshire
S30 4XS
Director NameRaymond Bond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 July 1993)
RoleCompany Director
Correspondence Address160 Marlcliffe Road
Wadsley
Sheffield
South Yorkshire
S6 4AJ
Director NameMr Clive Francis Connor
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address30 Stoops Road
Bessacarr
Doncaster
South Yorkshire
DN4 7ER
Secretary NameNina Joanne Stockton
NationalityBritish
StatusResigned
Appointed21 October 1993(4 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 August 1994)
RoleCompany Director
Correspondence Address37 Stanbridge Lane
Sandal
Wakefield
Yorkshire
Secretary NameRaymond Bond
NationalityBritish
StatusResigned
Appointed16 August 1994(5 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Halifax Road
Grenoside
Sheffield
South Yorkshire
S35 8PB
Director NameBarry John Crawford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 June 2006)
RoleDirectorships
Correspondence Address31 Crowgate
South Anston
Sheffield
S31 7AL

Location

Registered Address102 Holywell Road
Wincobank
Sheffield
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
3 April 2009Return made up to 23/05/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 23/05/07; full list of members (2 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
23 August 2006Return made up to 23/05/06; full list of members (2 pages)
2 August 2006Director resigned (1 page)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
22 March 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
3 August 2005Return made up to 23/05/05; full list of members (2 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 August 2004Return made up to 23/05/04; full list of members (6 pages)
9 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 June 2003Return made up to 23/05/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (9 pages)
16 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 September 2001Particulars of mortgage/charge (7 pages)
1 August 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 July 2000Return made up to 23/05/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (13 pages)
22 July 1999Return made up to 23/05/99; no change of members (4 pages)
16 February 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 June 1997Return made up to 23/05/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 May 1996Return made up to 23/05/96; full list of members (6 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 September 1995Return made up to 23/05/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (12 pages)