Company NameCosgrove & Higgins Limited
DirectorsBrendan James Cosgrove and Stephen Leonard Higgins
Company StatusDissolved
Company Number02956921
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brendan James Cosgrove
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harley Shute Road
St Leonards On Sea
East Sussex
TN38 8BP
Director NameStephen Leonard Higgins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HB
Secretary NameStephen Leonard Higgins
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HB
Director NameSandra Janet Cosgrove
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Harley Shute Road
St Leonards On Sea
East Sussex
TN38 8BP
Director NameSusan Ann Higgins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressTong Hall
Tong
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 August 2004Dissolved (1 page)
7 May 2004Return of final meeting of creditors (1 page)
25 March 2002Registered office changed on 25/03/02 from: suite 108 1ST floor temple chambers temple avenue london EC4Y 0DT (1 page)
22 September 1998Registered office changed on 22/09/98 from: langley house park road east finchley london N2 8EX (1 page)
21 September 1998Appointment of a liquidator (1 page)
11 May 1998Order of court to wind up (1 page)
29 April 1998Court order notice of winding up (1 page)
20 March 1998Registered office changed on 20/03/98 from: 19/21 swan street west malling kent ME19 6JU (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 August 1997Return made up to 09/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1997Full accounts made up to 30 June 1996 (12 pages)
13 December 1996Ad 10/08/96--------- £ si 2@1=2 £ ic 6/8 (2 pages)
13 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 September 1996Return made up to 09/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1996Full accounts made up to 30 June 1995 (12 pages)
14 August 1995Ad 31/05/95--------- £ si 4@1 (2 pages)
14 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/95
(6 pages)