Company NameCobra Plant And Fixings Limited
Company StatusDissolved
Company Number02418881
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 8 months ago)
Dissolution Date10 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Geoffrey Hammond
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(2 years after company formation)
Appointment Duration22 years, 6 months (closed 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McMahon Drive
Queensbury
Bradford
West Yorkshire
BD13 1HD
Director NameMrs Maureen Hammond
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(2 years after company formation)
Appointment Duration22 years, 6 months (closed 10 March 2014)
RoleCustomer Service Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 McMahon Drive
Queensbury
Bradford
West Yorkshire
BD13 1HD
Secretary NameMrs Maureen Hammond
NationalityBritish
StatusClosed
Appointed30 June 2008(18 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McMahon Drive
Queensbury
Bradford
West Yorkshire
BD13 1HD
Director NameMrs Brenda Maloney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2008)
RoleSales Assistant
Correspondence Address7 Howdenbrook
Shelf
Halifax
West Yorkshire
HX3 7QB
Director NameMr John Maloney
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address7 Howdenbrook
Shelf
Halifax
West Yorkshire
HX3 7QB
Secretary NameMr John Maloney
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address7 Howdenbrook
Shelf
Halifax
West Yorkshire
HX3 7QB

Location

Registered AddressRushtons Insolvency Practicioners
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

500 at £1Mr Geoffrey Hammond
50.00%
Ordinary
500 at £1Mrs Maureen Hammond
50.00%
Ordinary

Financials

Year2014
Net Worth£32,060
Cash£536
Current Liabilities£46,724

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
10 December 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
1 August 2013Liquidators' statement of receipts and payments to 11 June 2013 (13 pages)
1 August 2013Liquidators statement of receipts and payments to 11 June 2013 (13 pages)
1 August 2013Liquidators' statement of receipts and payments to 11 June 2013 (13 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1,000
(6 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1,000
(6 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1,000
(6 pages)
28 June 2012Registered office address changed from Clifton Mill Clifton Street Bradford West Yorkshire BD8 7EF on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Clifton Mill Clifton Street Bradford West Yorkshire BD8 7EF on 28 June 2012 (2 pages)
22 June 2012Statement of affairs with form 4.19 (13 pages)
22 June 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-12
(1 page)
22 June 2012Statement of affairs with form 4.19 (13 pages)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2012Appointment of a voluntary liquidator (1 page)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mrs Maureen Hammond on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mrs Maureen Hammond on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr Geoffrey Hammond on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mrs Maureen Hammond on 1 October 2009 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Mr Geoffrey Hammond on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Geoffrey Hammond on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 July 2008Secretary appointed maureen hammond (2 pages)
23 July 2008Secretary appointed maureen hammond (2 pages)
15 July 2008Appointment Terminated Director brenda maloney (1 page)
15 July 2008Appointment terminated director brenda maloney (1 page)
15 July 2008Appointment terminated director and secretary john maloney (1 page)
15 July 2008Appointment Terminated Director and Secretary john maloney (1 page)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 September 2007Return made up to 01/09/07; full list of members (3 pages)
7 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 September 2006Return made up to 01/09/06; full list of members (3 pages)
5 September 2006Return made up to 01/09/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2004Return made up to 01/09/04; full list of members (8 pages)
14 September 2004Return made up to 01/09/04; full list of members (8 pages)
14 April 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
14 April 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
17 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 September 2003Return made up to 01/09/03; full list of members (8 pages)
19 September 2003Return made up to 01/09/03; full list of members (8 pages)
8 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 September 2002Return made up to 01/09/02; full list of members (8 pages)
18 September 2002Return made up to 01/09/02; full list of members (8 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 September 2001Return made up to 01/09/01; full list of members (7 pages)
14 September 2001Return made up to 01/09/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
22 November 2000Ad 07/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 2000Ad 07/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 2000Return made up to 01/09/00; full list of members (7 pages)
18 September 2000Return made up to 01/09/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 September 1999Return made up to 01/09/99; full list of members (6 pages)
8 September 1999Return made up to 01/09/99; full list of members (6 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 September 1998Return made up to 01/09/98; no change of members (4 pages)
8 September 1998Return made up to 01/09/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
23 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
3 October 1997Return made up to 01/09/97; no change of members (4 pages)
3 October 1997Return made up to 01/09/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
15 September 1996Return made up to 01/09/96; full list of members (6 pages)
15 September 1996Return made up to 01/09/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
22 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
19 September 1995Return made up to 01/09/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
(4 pages)
19 September 1995Registered office changed on 19/09/95 from: clifton mill clifton street bradford west yorkshire BD8 7EF (1 page)
19 September 1995Return made up to 01/09/95; no change of members (4 pages)
19 September 1995Registered office changed on 19/09/95 from: clifton mill clifton street bradford west yorkshire BD8 7EF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 February 1991Ad 01/10/89--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 1991Ad 01/10/89--------- £ si 2@1=2 £ ic 2/4 (2 pages)