Company NameC.O.J.(Property)
Company StatusDissolved
Company Number00799590
CategoryPrivate Unlimited Company
Incorporation Date3 April 1964(60 years, 1 month ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCynthia Giles
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(27 years, 4 months after company formation)
Appointment Duration15 years (closed 01 August 2006)
RoleLibrarian
Correspondence AddressAlfreda Cottage
9a High Street
Abbots Langley
Hertfordshire
WD5 0AA
Director NameMr Charles John Morgan Morris
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(27 years, 4 months after company formation)
Appointment Duration15 years (closed 01 August 2006)
RoleRetired
Correspondence Address3 Llys Wennol Mertyn Downing Lane
Whitford
Holywell
Flintshire
CH8 9EP
Wales
Secretary NameCynthia Giles
NationalityBritish
StatusClosed
Appointed30 July 1991(27 years, 4 months after company formation)
Appointment Duration15 years (closed 01 August 2006)
RoleCompany Director
Correspondence AddressAlfreda Cottage
9a High Street
Abbots Langley
Hertfordshire
WD5 0AA

Location

Registered AddressBrynford House
Brynford Street
Holywell
Clwyd
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£40,781
Current Liabilities£2,844

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
2 June 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
2 June 2005Total exemption full accounts made up to 5 April 2003 (10 pages)
26 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Total exemption full accounts made up to 5 April 2000 (10 pages)
15 May 2004Total exemption full accounts made up to 5 April 2001 (10 pages)
15 May 2004Total exemption full accounts made up to 5 April 2002 (10 pages)
27 July 2003Return made up to 30/07/03; full list of members (7 pages)
6 December 2001Return made up to 30/07/01; full list of members (6 pages)
11 December 2000Return made up to 30/07/99; full list of members (6 pages)
11 December 2000Full accounts made up to 5 April 1998 (10 pages)
11 December 2000Full accounts made up to 5 April 1997 (11 pages)
11 December 2000Return made up to 30/07/00; full list of members (5 pages)
11 December 2000Full accounts made up to 5 April 1999 (10 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
29 February 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
14 March 1999Return made up to 30/07/98; no change of members (4 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Return made up to 30/07/97; no change of members (6 pages)
19 May 1998Secretary's particulars changed;director's particulars changed (1 page)
26 October 1996Return made up to 30/07/96; full list of members (6 pages)
26 October 1996Full accounts made up to 5 April 1996 (10 pages)
26 October 1996Full accounts made up to 5 April 1995 (10 pages)
9 October 1995Return made up to 30/07/95; no change of members (4 pages)
24 May 1995Full accounts made up to 5 April 1994 (7 pages)