Company NameCojont Trading Limited
Company StatusDissolved
Company Number06089929
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameWensleydale Racing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Samuel John Bown
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 06 October 2020)
RoleService Station Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEastburn Burtersett Road
Hawes
North Yorkshire
DL8 3NP
Director NameMr Ian Gerard Bown
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 06 October 2020)
RoleService Station Manager
Country of ResidenceEngland
Correspondence AddressEastburn Burtersett Road
Hawes
North Yorkshire
DL8 3NP
Secretary NameMr Ian Gerard Bown
StatusClosed
Appointed30 September 2011(4 years, 7 months after company formation)
Appointment Duration9 years (closed 06 October 2020)
RoleCompany Director
Correspondence AddressEastburn Burtersett Road
Hawes
North Yorkshire
DL8 3NP
Director NameDavid James Cooper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Green Farm
Thoralby
Leyburn
North Yorkshire
DL8 3SU
Director NameMr Keith Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressOrchard House
West End
Gayle
Hawes North Yorkshire
DL8 3RQ
Director NameRobert William Tunstall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Green House
Thoralby
Leyburn
North Yorkshire
DL8 3SZ
Secretary NameRobert William Tunstall
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Green House
Thoralby
Leyburn
North Yorkshire
DL8 3SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01969 667092
Telephone regionLeyburn

Location

Registered AddressEastburn
Burtersett Road
Hawes
DL8 3NP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes

Shareholders

4 at £1Ian Gerrard Bown
66.67%
Ordinary
2 at £1Samuel John Bown
33.33%
Ordinary

Financials

Year2014
Net Worth£33,330
Cash£20,094
Current Liabilities£68,963

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
15 April 2020Application to strike the company off the register (3 pages)
1 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 October 2018 (3 pages)
18 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
23 January 2019Secretary's details changed for Mr Ian George Bown on 23 January 2019 (1 page)
23 January 2019Registered office address changed from O'reilly Accountants, Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to Eastburn Burtersett Road Hawes DL8 3NP on 23 January 2019 (1 page)
23 January 2019Director's details changed for Mr Ian George Bown on 23 January 2019 (2 pages)
27 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
28 March 2018Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6
(5 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(5 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(5 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 December 2011Termination of appointment of Robert Tunstall as a secretary (1 page)
1 December 2011Termination of appointment of Robert Tunstall as a secretary (1 page)
1 December 2011Appointment of Mr Ian George Bown as a secretary (2 pages)
1 December 2011Appointment of Mr Ian George Bown as a secretary (2 pages)
12 October 2011Termination of appointment of David Cooper as a director (1 page)
12 October 2011Termination of appointment of Keith Johnson as a director (1 page)
12 October 2011Termination of appointment of Robert Tunstall as a director (1 page)
12 October 2011Termination of appointment of Robert Tunstall as a director (1 page)
12 October 2011Termination of appointment of David Cooper as a director (1 page)
12 October 2011Termination of appointment of Keith Johnson as a director (1 page)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 September 2011Appointment of Mr Samuel John Bown as a director (2 pages)
16 September 2011Appointment of Mr Ian George Bown as a director (2 pages)
16 September 2011Appointment of Mr Ian George Bown as a director (2 pages)
16 September 2011Appointment of Mr Samuel John Bown as a director (2 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
22 October 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 January 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
23 January 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
17 June 2008Company name changed wensleydale racing LIMITED\certificate issued on 18/06/08 (2 pages)
17 June 2008Company name changed wensleydale racing LIMITED\certificate issued on 18/06/08 (2 pages)
12 March 2008Return made up to 07/02/08; full list of members (4 pages)
12 March 2008Director appointed david james cooper (2 pages)
12 March 2008Return made up to 07/02/08; full list of members (4 pages)
12 March 2008Director appointed david james cooper (2 pages)
5 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
5 March 2008Director appointed keith johnson (2 pages)
5 March 2008Director and secretary appointed robert william tunstall (2 pages)
5 March 2008Ad 07/02/07\gbp si 6@1=6\gbp ic 1/7\ (2 pages)
5 March 2008Director appointed keith johnson (2 pages)
5 March 2008Director and secretary appointed robert william tunstall (2 pages)
5 March 2008Ad 07/02/07\gbp si 6@1=6\gbp ic 1/7\ (2 pages)
5 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
7 February 2007Incorporation (9 pages)
7 February 2007Incorporation (9 pages)