Company NameCobco 819 Limited
Company StatusDissolved
Company Number02948401
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 10 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)
Previous NamesEuropean Asset Sales Limited and European Commercial Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEric Wilfred Chorley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration14 years (closed 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Director NameMr Richard Cooper Jackson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration14 years (closed 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Towers Road
Poynton
Cheshire
SK12 1DA
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusClosed
Appointed14 August 2007(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 30 July 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Secretary NameEric Wilfred Chorley
NationalityBritish
StatusResigned
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration13 years (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Director NameAnthony Kersh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2001)
RoleLease Consultant
Correspondence AddressThe Cottage Lees Lane
Wilmslow
Cheshire
SK9 2LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSandfield House
Kings Close Water Lane
Wilmslow
SK9 5AR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
11 March 2008Application for striking-off (1 page)
10 September 2007Return made up to 14/07/07; no change of members (7 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
6 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 September 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/09/06
(7 pages)
8 December 2005Company name changed european asset sales LIMITED\certificate issued on 08/12/05 (2 pages)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
18 August 2005Return made up to 14/07/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 August 2004Return made up to 14/07/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 September 2003Return made up to 14/07/03; no change of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 July 2001Return made up to 14/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 May 2001Director resigned (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
26 July 1999Return made up to 14/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1998Return made up to 14/07/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
14 November 1996Ad 30/09/96--------- £ si 898@1=898 £ ic 2/900 (1 page)
22 August 1996Return made up to 14/07/96; full list of members; amend (6 pages)
16 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Return made up to 14/07/96; no change of members (4 pages)
1 August 1995Return made up to 14/07/95; full list of members (6 pages)