Company NameCobra Machinery Limited
Company StatusDissolved
Company Number01566747
CategoryPrivate Limited Company
Incorporation Date8 June 1981(42 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Michael John Hyde
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1990(8 years, 9 months after company formation)
Appointment Duration34 years, 1 month
RoleEngineer
Correspondence AddressCross Lane Cottage
Kermincham
Congleton
Cheshire
CW12 2LJ
Director NameMr William Alexander Lister
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1990(8 years, 9 months after company formation)
Appointment Duration34 years, 1 month
RoleEngineer
Correspondence Address1j Boundary Lane
Mossley
Congleton
Cheshire
CW12 3HZ
Director NameDr Michael Donovan Pennington-Ridge
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1990(8 years, 9 months after company formation)
Appointment Duration34 years, 1 month
RoleEngineer
Correspondence AddressSunnybank Farm
Pines Lane
Biddulph Park
Staffordshire
ST8 7SP
Secretary NameMr William Alexander Lister
NationalityBritish
StatusCurrent
Appointed17 March 1990(8 years, 9 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence Address1j Boundary Lane
Mossley
Congleton
Cheshire
CW12 3HZ
Director NameJohn Neil Hyde
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(17 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleSales Director
Correspondence AddressOld Walton Post Office
138 Old Chester Road Higher Walton
Warrington
WA4 6TG
Director NameBryan Trevor Davies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address10 Alexander Drive
Timperley
Altrincham
Cheshire
WA15 6NH

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 May 2001Dissolved (1 page)
16 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Statement of affairs (8 pages)
7 March 2000Registered office changed on 07/03/00 from: eaton bank trading estate congleton cheshire CW12 1PF (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Return made up to 11/04/99; no change of members (4 pages)
18 January 1999Director resigned (1 page)
14 May 1998Return made up to 11/04/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 April 1997Return made up to 11/04/97; full list of members (6 pages)
14 April 1997Full accounts made up to 30 September 1996 (8 pages)
9 April 1996Return made up to 11/04/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 September 1995 (6 pages)
4 April 1995Return made up to 11/04/95; no change of members (4 pages)
11 May 1990Return made up to 11/04/90; full list of members (4 pages)