Company NameCohesion Marketing (Europe) Limited
Company StatusDissolved
Company Number05498031
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChief Executive Officer Simon James Kelly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodside Court
Wickersley
Rotherham
South Yorkshire
S66 1FB
Director NameMr George William Watt Myles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Stirton
Skipton
BD23 3LQ
Director NameMrs Nicola Myles
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Stirton
Skipton
North Yorkshire
BD23 3LQ
Director NameMarsha Marie Kelly
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address9 Woodside Court
Wickersley
Rotherham
South Yorkshire
S66 1FB
Secretary NameMrs Nicola Myles
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Stirton
Skipton
North Yorkshire
BD23 3LQ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressCurrer House
34/36 Otley Street
Skipton
North Yorkshire
BD23 1EW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Financials

Year2014
Turnover£46,876
Gross Profit£388
Net Worth£37
Cash£37

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (4 pages)
27 March 2012Application to strike the company off the register (4 pages)
22 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-17
  • GBP 100
(7 pages)
17 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-17
  • GBP 100
(7 pages)
17 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-17
  • GBP 100
(7 pages)
9 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Director's details changed for Marsha Kelly on 4 July 2010 (2 pages)
16 September 2010Director's details changed for Marsha Kelly on 4 July 2010 (2 pages)
16 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Simon James Kelly on 4 July 2010 (2 pages)
16 September 2010Director's details changed for Simon James Kelly on 4 July 2010 (2 pages)
16 September 2010Director's details changed for Marsha Kelly on 4 July 2010 (2 pages)
16 September 2010Director's details changed for Simon James Kelly on 4 July 2010 (2 pages)
20 April 2010Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 20 April 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from 14 clifford street york YO1 9RD (1 page)
10 October 2008Registered office changed on 10/10/2008 from 14 clifford street york YO1 9RD (1 page)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 04/07/07; full list of members (3 pages)
13 August 2007Return made up to 04/07/07; full list of members (3 pages)
25 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2006Return made up to 04/07/06; full list of members (8 pages)
14 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
12 July 2005Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)