Company NameCobak I.T. Limited
Company StatusDissolved
Company Number04231738
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJulia Blackmore
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2001(3 weeks, 5 days after company formation)
Appointment Duration4 years (closed 12 July 2005)
RoleAdministrator
Correspondence Address74 Barnsley Road
Wombwell
Barnsley
S73 8DJ
Director NameMr William Spencer Blackmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2001(3 weeks, 5 days after company formation)
Appointment Duration4 years (closed 12 July 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address74 Barnsley Road
Wombwell
Barnsley
S73 8DJ
Secretary NameMr William Spencer Blackmore
NationalityBritish
StatusClosed
Appointed14 October 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 12 July 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address74 Barnsley Road
Wombwell
Barnsley
S73 8DJ
Director NameAbel Spencer Blackmore
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2002)
RoleDesign Consultant
Correspondence Address26 Bridge Street
Penistone
Sheffield
South Yorkshire
S36 6AJ
Director NameAlexander Spencer Blackmore
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2002)
RoleIt Assembler
Correspondence Address26 Bridge Street
Penistone
Sheffield
South Yorkshire
S36 6AJ
Secretary NameAbel Spencer Blackmore
NationalityBritish
StatusResigned
Appointed07 July 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2002)
RoleDesign Consultant
Correspondence Address26 Bridge Street
Penistone
Sheffield
South Yorkshire
S36 6AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2004Voluntary strike-off action has been suspended (1 page)
16 August 2004Application for striking-off (1 page)
20 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Registered office changed on 05/02/03 from: 26 bridge street penistone sheffield south yorkshire S36 6AJ (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned;director resigned (1 page)
26 October 2002New secretary appointed (2 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 July 2001Registered office changed on 17/07/01 from: 26 bridge street penistone sheffield S36 6AJ (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 July 2001Secretary resigned (1 page)
11 June 2001Incorporation (7 pages)