Company NameCobco (218) Limited
Company StatusDissolved
Company Number03404294
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 8 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameOliver Henry Lewis
NationalityBritish
StatusClosed
Appointed30 September 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 31 March 2009)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Director NameWilliam Arthur Lomas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(7 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2001)
RoleFinance Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Secretary NameJohn Lord
NationalityBritish
StatusResigned
Appointed18 February 1998(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address54 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed22 November 2001(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

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

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 April 2008Location of register of members (non legible) (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
9 October 2007Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
5 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
9 August 2007Return made up to 16/07/07; full list of members (2 pages)
18 April 2007Accounts made up to 30 June 2006 (5 pages)
11 August 2006Registered office changed on 11/08/06 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page)
11 August 2006Location of register of members (1 page)
11 August 2006Return made up to 16/07/06; full list of members (2 pages)
10 March 2006Accounts made up to 30 June 2005 (5 pages)
9 January 2006Director resigned (1 page)
11 August 2005Return made up to 16/07/05; full list of members (2 pages)
3 May 2005Accounts made up to 30 June 2004 (5 pages)
3 August 2004Return made up to 16/07/04; full list of members (7 pages)
19 May 2004Accounts made up to 30 June 2003 (7 pages)
1 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Auditor's resignation (2 pages)
14 January 2003Full accounts made up to 30 June 2002 (11 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
20 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
31 July 2001Return made up to 16/07/01; full list of members (6 pages)
13 April 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
25 October 2000Declaration of assistance for shares acquisition (15 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
26 July 2000Return made up to 16/07/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 December 1999 (13 pages)
22 July 1999Return made up to 16/07/99; no change of members (4 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
10 August 1998Return made up to 16/07/98; full list of members (6 pages)
25 February 1998New secretary appointed (2 pages)
20 February 1998Nc inc already adjusted 18/02/98 (1 page)
20 February 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 February 1998New director appointed (3 pages)
20 February 1998New director appointed (3 pages)
20 February 1998Registered office changed on 20/02/98 from: ship canal house king street manchester M2 4WB (1 page)
20 February 1998Director resigned (1 page)