Company NameCohesion Capital Limited
Company StatusDissolved
Company Number03353816
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NamesSlatershelfco 339 Limited and LBC Corporate Finance Limited

Business Activity

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

Directors

Director NameMr Peter Nigel Barratt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(4 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 20 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Church Road
Wilmslow
Cheshire
SK9 6HH
Secretary NameMr Peter Nigel Barratt
NationalityBritish
StatusClosed
Appointed10 October 1997(5 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 20 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Church Road
Wilmslow
Cheshire
SK9 6HH
Director NameMr Ian Connell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(5 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 20 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Ridge 50 Uppleby
Easingwold
York
North Yorkshire
YO61 3BB
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameAntony Howard Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 St Margarets Close
Prestwich
Manchester
M25 2LY
Secretary NameAntony Howard Morris
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 St Margarets Close
Prestwich
Manchester
M25 2LY
Director NameMr John Lyon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Caldy Road
West Kirby
Cheshire
CH48 2HF
Wales
Director NameMrs Helen Mary Halsall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Heald Drive
Bowdon
Altrincham
Cheshire
WA14 2JA

Location

Registered Address13 Church Road
Wilmslow
Cheshire
SK9 6HH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

125k at £1Peter Nigel Barratt
70.86%
Preference
50k at £1Ian Connell
28.35%
Preference
1000 at £1Peter Nigel Barratt
0.57%
Ordinary
286 at £1Ian Connell
0.16%
Ordinary
11.1k at £0.01Michael Hollands
0.06%
Ordinary B

Financials

Year2014
Net Worth£29,053
Cash£29,052

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 176,397
(6 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 176,397
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
12 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 July 2010Director's details changed for Peter Nigel Barratt on 1 January 2010 (2 pages)
11 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
11 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
11 July 2010Director's details changed for Peter Nigel Barratt on 1 January 2010 (2 pages)
11 July 2010Director's details changed for Peter Nigel Barratt on 1 January 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 July 2009Return made up to 12/06/09; full list of members (5 pages)
8 July 2009Return made up to 12/06/09; full list of members (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 July 2008Return made up to 12/06/08; full list of members (5 pages)
9 July 2008Return made up to 12/06/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 February 2008Registered office changed on 27/02/2008 from landmark house station road cheadle hulme cheshire SK8 7BS (1 page)
27 February 2008Registered office changed on 27/02/2008 from landmark house station road cheadle hulme cheshire SK8 7BS (1 page)
20 August 2007Registered office changed on 20/08/07 from: 13 church road wilmslow cheshire SK9 6HH (1 page)
20 August 2007Registered office changed on 20/08/07 from: 13 church road wilmslow cheshire SK9 6HH (1 page)
16 July 2007Return made up to 12/06/07; full list of members (7 pages)
16 July 2007Return made up to 12/06/07; full list of members (7 pages)
1 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 12/06/06; full list of members (7 pages)
1 August 2006Return made up to 12/06/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 January 2006Registered office changed on 24/01/06 from: portland tower portland street manchester lancashire M1 3LF (1 page)
24 January 2006Registered office changed on 24/01/06 from: portland tower portland street manchester lancashire M1 3LF (1 page)
6 October 2005Full accounts made up to 31 July 2004 (17 pages)
6 October 2005Full accounts made up to 31 July 2004 (17 pages)
18 July 2005Return made up to 12/06/05; no change of members (7 pages)
18 July 2005Return made up to 12/06/05; no change of members (7 pages)
31 August 2004Return made up to 12/06/04; no change of members (7 pages)
31 August 2004Return made up to 12/06/04; no change of members (7 pages)
27 May 2004Full accounts made up to 31 July 2003 (17 pages)
27 May 2004Full accounts made up to 31 July 2003 (17 pages)
19 August 2003Return made up to 12/06/03; full list of members (8 pages)
19 August 2003Return made up to 12/06/03; full list of members (8 pages)
18 March 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
18 March 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
19 August 2002Company name changed lbc corporate finance LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed lbc corporate finance LIMITED\certificate issued on 19/08/02 (2 pages)
10 July 2002Return made up to 12/06/02; full list of members (8 pages)
10 July 2002Return made up to 12/06/02; full list of members (8 pages)
23 January 2002Full accounts made up to 31 March 2001 (15 pages)
23 January 2002Full accounts made up to 31 March 2001 (15 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2001Ad 28/09/01--------- £ si [email protected]=111 £ ic 76000/76111 (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2001Recon 28/09/01 (1 page)
17 October 2001Ad 28/09/01--------- £ si [email protected]=111 £ ic 76000/76111 (2 pages)
17 October 2001Recon 28/09/01 (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2001Nc inc already adjusted 09/10/00 (1 page)
11 July 2001Return made up to 12/06/01; full list of members (7 pages)
11 July 2001Nc inc already adjusted 09/10/00 (1 page)
11 July 2001Return made up to 12/06/01; full list of members (7 pages)
11 July 2001Ad 09/10/00--------- £ si 75998@1=75998 £ ic 2/76000 (2 pages)
11 July 2001Ad 09/10/00--------- £ si 75998@1=75998 £ ic 2/76000 (2 pages)
25 January 2001Full accounts made up to 30 April 2000 (9 pages)
25 January 2001Full accounts made up to 30 April 2000 (9 pages)
24 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
8 May 2000Registered office changed on 08/05/00 from: 37 caldy road west kirby wirral L48 2HF (1 page)
8 May 2000Registered office changed on 08/05/00 from: 37 caldy road west kirby wirral L48 2HF (1 page)
7 February 2000Full accounts made up to 30 April 1999 (9 pages)
7 February 2000Full accounts made up to 30 April 1999 (9 pages)
16 June 1999Return made up to 16/04/99; full list of members (6 pages)
16 June 1999Return made up to 16/04/99; full list of members (6 pages)
24 February 1999Full accounts made up to 30 April 1998 (8 pages)
24 February 1999Full accounts made up to 30 April 1998 (8 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Return made up to 16/04/98; full list of members (6 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Return made up to 16/04/98; full list of members (6 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
3 July 1997Company name changed slatershelfco 339 LIMITED\certificate issued on 03/07/97 (2 pages)
3 July 1997Company name changed slatershelfco 339 LIMITED\certificate issued on 03/07/97 (2 pages)
16 April 1997Incorporation (13 pages)
16 April 1997Incorporation (13 pages)