Company NameCostout (UK) Limited
Company StatusDissolved
Company Number03925643
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameColin James Caddamy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Borrowdale Close
Gamston
Nottingham
Nottinghamshire
NG2 6PD
Director NameJoanne Caddamy Moat
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleManager
Correspondence AddressPastures
Hockwood Park
Limpsfield
Surrey
Rh8 Osq
Director NameThomas Edward Moat
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address22 The Ness Dollar
Dollar
Clackmannanshire
FK14 7EB
Scotland
Secretary NameJoanne Caddamy Moat
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleManager
Correspondence AddressPastures
Hockwood Park
Limpsfield
Surrey
Rh8 Osq
Director NameDavid Ross Cairns
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleManager
Correspondence Address15 Ridgely Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Finlayson & Co
Whitby Court Abbey Road Shepley
Huddersfield
West Yorkshire
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£56,095
Current Liabilities£57,045

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Return made up to 15/02/06; full list of members (3 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Voluntary strike-off action has been suspended (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Application for striking-off (1 page)
18 April 2005Return made up to 15/02/05; full list of members (3 pages)
31 March 2005Registered office changed on 31/03/05 from: cost out (uk) lt smithson clark wards building 31-39 high bridge newcastle upon tyne tyne 7 wear NE1 1EW (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 June 2004Director resigned (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 15/02/03; full list of members (9 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(8 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 April 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2001Return made up to 15/02/01; full list of members (7 pages)
6 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)