Company NameThe Cob Shop Limited
DirectorLinda Marie Deal
Company StatusDissolved
Company Number04097704
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameMr Jonathan William Tinkler
NationalityBritish
StatusCurrent
Appointed01 April 2004(3 years, 5 months after company formation)
Appointment Duration20 years
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7 Fieldhead Way
Chesterfield
Derbyshire
S41 8BE
Director NameLinda Marie Deal
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(3 years, 5 months after company formation)
Appointment Duration20 years
RoleAdministrator
Correspondence Address31 Naseby Drive
Loughborough
Leicestershire
LE11 4NU
Director NameLinda Marie Deal
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleFinance Director
Correspondence Address31 Naseby Drive
Loughborough
Leicestershire
LE11 4NU
Director NameAdrian Christopher Edward Hackett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleBaker
Correspondence AddressGoulds Barn
Stanford Hills
Loughborough
Leicestershire
LE12 5EG
Secretary NameLinda Marie Deal
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleFinance Director
Correspondence Address31 Naseby Drive
Loughborough
Leicestershire
LE11 4NU
Secretary NameRonald Stanley Deal
NationalityBritish
StatusResigned
Appointed11 June 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2004)
RoleRetired
Correspondence Address22 Ringwood Road
Shepshed
Leicestershire
LE12 9SB
Director NameJonathan Tinkler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(3 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 13 February 2004)
RoleCompany Director
Correspondence Address51 Roman Road
London
E2 0HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWilson Field The Annexe
The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 January 2006Dissolved (1 page)
21 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
16 August 2004Statement of affairs (5 pages)
16 August 2004Appointment of a voluntary liquidator (1 page)
16 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2004Registered office changed on 02/08/04 from: lyndale house ervington court meridian business park leicester leicestershire LE19 1WL (1 page)
8 May 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
15 April 2004New secretary appointed (4 pages)
6 March 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
4 December 2003Return made up to 27/10/03; full list of members (6 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: lyndhurst 1 cranmer street long eaton nottingham nottinghamshire NG10 1NJ (1 page)
29 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 June 2002Director resigned (1 page)
19 December 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
4 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)