Company NameCobra Automotive Technologies UK Limited
Company StatusDissolved
Company Number04029454
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)
Previous NamesLawgra (No.682) Limited and Tyber Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Aldo Domenico Monteforte
Date of BirthMay 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed14 October 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 15 May 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 45 Hirst Court
Gatliff Road
London
SW1W 8QD
Director NameMr Andrew David Nicholas Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(9 years after company formation)
Appointment Duration2 years, 9 months (closed 15 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1d Tower Road
Epping
Essex
CM16 5EL
Director NameMr Michael Peter Bylina
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrigeen 7 The Poplars
Plumtree
Nottingham
Nottinghamshire
NG12 5RH
Director NameMr Lee Grant Clarke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Hawkes Mill Lane
Allesley
Coventry
West Midlands
CV5 9FJ
Director NameMr Robert Joseph Drake
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Twickenham Road
Teddington
Middlesex
TW11 8AW
Secretary NameMr Robert Joseph Drake
NationalityBritish
StatusResigned
Appointed29 January 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameDean John Beha
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 July 2009)
RoleCompany Director
Correspondence Address1 Parrotts Lane
Buckland Common
Tring
Hertfordshire
HP23 6NX
Secretary NameMr Darryl Vaughan
NationalityBritish
StatusResigned
Appointed14 October 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2009)
RoleAccountant
Correspondence Address4 Cornfield Road
Romiley
Stockport
Cheshire
SK6 4LU
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (26 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (26 pages)
15 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (24 pages)
15 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (24 pages)
15 July 2011Liquidators statement of receipts and payments to 14 June 2011 (24 pages)
30 June 2010Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from Crossgate House Cross Street Sale Cheshire M33 7FT United Kingdom on 30 June 2010 (2 pages)
30 June 2010Declaration of solvency (3 pages)
30 June 2010Declaration of solvency (3 pages)
30 June 2010Declaration of solvency (3 pages)
30 June 2010Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from Crossgate House Cross Street Sale Cheshire M33 7FT United Kingdom on 30 June 2010 (2 pages)
30 June 2010Appointment of a voluntary liquidator (1 page)
30 June 2010Appointment of a voluntary liquidator (1 page)
30 June 2010Declaration of solvency (3 pages)
29 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-15
(1 page)
26 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Robert Drake as a secretary (1 page)
23 February 2010Termination of appointment of Robert Drake as a secretary (1 page)
23 February 2010Termination of appointment of Darryl Vaughan as a secretary (1 page)
23 February 2010Termination of appointment of Darryl Vaughan as a secretary (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2009Director appointed mr andrew david nicholas (1 page)
29 July 2009Director's Change of Particulars / andrew nicholas / 24/07/2009 / Middle Name/s was: david, now: david nicholas; Surname was: nicholas, now: smith (1 page)
29 July 2009Appointment terminated director dean beha (1 page)
29 July 2009Director appointed mr andrew david nicholas (1 page)
29 July 2009Appointment Terminated Director dean beha (1 page)
29 July 2009Director's change of particulars / andrew nicholas / 24/07/2009 (1 page)
22 July 2009Registered office changed on 22/07/2009 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
22 July 2009Registered office changed on 22/07/2009 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
30 March 2009Director appointed dr aldo monteforte (2 pages)
30 March 2009Director appointed dr aldo monteforte (2 pages)
16 March 2009Secretary appointed darryl vaughan (2 pages)
16 March 2009Secretary appointed darryl vaughan (2 pages)
16 March 2009Director appointed dean beha (2 pages)
16 March 2009Director appointed dean beha (2 pages)
12 February 2009Appointment Terminated Director michael bylina (1 page)
12 February 2009Appointment Terminated Director lee clarke (1 page)
12 February 2009Appointment terminated director michael bylina (1 page)
12 February 2009Appointment Terminated Director robert drake (1 page)
12 February 2009Appointment terminated director robert drake (1 page)
12 February 2009Appointment terminated director lee clarke (1 page)
29 October 2008Company name changed tyber holdings LIMITED\certificate issued on 29/10/08 (2 pages)
29 October 2008Company name changed tyber holdings LIMITED\certificate issued on 29/10/08 (2 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
27 September 2007Full accounts made up to 31 December 2006 (14 pages)
27 September 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Return made up to 07/07/07; full list of members (3 pages)
16 July 2007Return made up to 07/07/07; full list of members (3 pages)
8 September 2006Full accounts made up to 31 December 2005 (14 pages)
8 September 2006Full accounts made up to 31 December 2005 (14 pages)
10 July 2006Return made up to 07/07/06; full list of members (3 pages)
10 July 2006Return made up to 07/07/06; full list of members (3 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Return made up to 07/07/05; full list of members (3 pages)
5 August 2005Return made up to 07/07/05; full list of members (3 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
6 August 2004Full accounts made up to 31 December 2003 (15 pages)
6 August 2004Full accounts made up to 31 December 2003 (15 pages)
13 July 2004Return made up to 07/07/04; full list of members (3 pages)
13 July 2004Return made up to 07/07/04; full list of members (3 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
11 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 07/07/03; full list of members (7 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Full accounts made up to 31 December 2001 (14 pages)
21 August 2002Full accounts made up to 31 December 2001 (14 pages)
1 August 2002Return made up to 07/07/02; full list of members (7 pages)
1 August 2002Return made up to 07/07/02; full list of members (7 pages)
14 May 2002Compulsory strike-off action has been discontinued (1 page)
14 May 2002Compulsory strike-off action has been discontinued (1 page)
10 May 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 May 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 May 2002Return made up to 07/07/01; full list of members (7 pages)
9 May 2002Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
6 February 2001Ad 26/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 190 strand london WC2R 1JN (1 page)
6 February 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
6 February 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
6 February 2001Registered office changed on 06/02/01 from: 190 strand london WC2R 1JN (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Ad 26/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
18 December 2000Company name changed lawgra (no.682) LIMITED\certificate issued on 19/12/00 (2 pages)
18 December 2000Company name changed lawgra (no.682) LIMITED\certificate issued on 19/12/00 (2 pages)
7 July 2000Incorporation (21 pages)