Newcastle
Staffordshire
ST5 8AU
Director Name | Dr James Cumming Ramage |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(2 months after company formation) |
Appointment Duration | 7 years (closed 06 August 2002) |
Role | Physicist Company Director |
Correspondence Address | Westlands Summer Hill Lane Haywards Heath West Sussex RH16 1RW |
Director Name | Paul Jeffrey Schofield |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(2 months after company formation) |
Appointment Duration | 7 years (closed 06 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 17 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Secretary Name | Paul Jeffrey Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(2 months after company formation) |
Appointment Duration | 7 years (closed 06 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 17 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Mr Bernard Albert Eastwell |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 06 August 2002) |
Role | Retired |
Correspondence Address | 29 Greenridge Brighton East Sussex BN1 5LT |
Director Name | Dr David Nigel Crossley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Newhaven Close Brandlesholme Bury Lancashire BL8 1XX |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Windsor House Gadbrook Park Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2001 | Strike-off action suspended (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2001 | Receiver ceasing to act (1 page) |
11 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 January 2000 | Administrative Receiver's report (12 pages) |
19 October 1999 | Appointment of receiver/manager (1 page) |
21 July 1999 | Return made up to 05/05/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
19 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
22 October 1997 | Director resigned (1 page) |
2 September 1997 | Resolutions
|
1 September 1997 | £ nc 332048/382048 27/08/97 (1 page) |
1 September 1997 | Resolutions
|
30 August 1997 | Particulars of mortgage/charge (7 pages) |
6 June 1997 | Return made up to 05/05/97; full list of members (10 pages) |
9 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 April 1997 | Ad 21/02/97--------- £ si 8250@1=8250 £ si [email protected]=835 £ ic 304045/313130 (2 pages) |
18 April 1997 | Ad 21/02/97--------- £ si 8318@1=8318 £ ic 313130/321448 (2 pages) |
27 March 1997 | Conve 21/02/97 (1 page) |
27 March 1997 | £ nc 331045/332048 21/02/97 (1 page) |
16 September 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 05/05/96; full list of members (7 pages) |
13 June 1996 | New director appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: ship canal house king street manchester M2 4WB (1 page) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
21 July 1995 | £ nc 1000/331045 10/07/95 (1 page) |
21 July 1995 | Ad 10/07/95--------- £ si 154544@1=154544 £ ic 123501/278045 (2 pages) |
21 July 1995 | Ad 10/07/95--------- £ si 50000@1=50000 £ ic 774/50774 (2 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Accounting reference date notified as 30/06 (1 page) |
21 July 1995 | Ad 10/07/95--------- £ si [email protected]=772 £ ic 2/774 (2 pages) |
21 July 1995 | Ad 10/07/95--------- £ si 72727@1=72727 £ ic 50774/123501 (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Resolutions
|
24 May 1995 | Company name changed cobco (161) LIMITED\certificate issued on 25/05/95 (6 pages) |
5 May 1995 | Incorporation (32 pages) |