Company NameCock Of The North Sports Ltd
Company StatusDissolved
Company Number09172194
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr James Martin Rayner
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage 58 The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA

Location

Registered AddressC?O T7 Brookes Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Martin Rayner
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 January 2017Registered office address changed from Chestnut Cottage 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C?O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Chestnut Cottage 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C?O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 4 January 2017 (1 page)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)