Company NameCobra Telecom Ltd
Company StatusDissolved
Company Number04182503
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRobert Sarson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleProperty Acquistion Surveyors
Correspondence AddressThe Beeches
No 6 Bannacks Close
Willaston
Cheshire
CW5 6RP
Secretary NameJulianne Adelle Sarson
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleProperty Aquisition Surveyors
Correspondence Address6 Bannacks Close
Willaston
Nantwich
Cheshire
CW5 6RP
Director NameJulianne Adelle Sarson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 08 November 2005)
RoleProperty Aquisition Surveyors
Correspondence Address6 Bannacks Close
Willaston
Nantwich
Cheshire
CW5 6RP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Voluntary strike-off action has been suspended (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
21 September 2004Voluntary strike-off action has been suspended (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
5 February 2004Application for striking-off (1 page)
28 July 2003Return made up to 19/03/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 19/03/02; full list of members (6 pages)
16 July 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: the beeches no 6 bannacks close willaston cheshire CW5 6RP (1 page)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2001Incorporation (22 pages)