Company NameThe Proper Cobbler (Yorkshire) Limited
Company StatusDissolved
Company Number05268688
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameIan David Brodie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCobbler
Correspondence AddressApartment 2 35 St Nicholas Street
Scarborough
North Yorkshire
YO11 2HF
Secretary NameKaryn Louise Brodie
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Pinfold Grove
Bridlington
North Humberside
YO16 7GU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£24,895
Cash£1,880
Current Liabilities£103,495

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2008Appointment of a voluntary liquidator (1 page)
22 September 2008Statement of affairs with form 4.19 (5 pages)
22 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2008Registered office changed on 04/09/2008 from medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
28 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 October 2007Return made up to 22/10/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
16 November 2006Return made up to 22/10/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/05
(6 pages)
2 June 2005Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Director resigned (1 page)
25 October 2004Incorporation (19 pages)