BUDELPACK COSI LTD.

Register to unlock more data on OkredoRegister

BUDELPACK COSI LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00619855

Incorporation date

28/01/1959

Size

-

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 11-13 Penhill Road, Cardiff, South Glamorgan CF11 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1959)
dot icon08/07/2015
Restoration by order of the court
dot icon05/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2012
Liquidators' statement of receipts and payments to 2012-09-22
dot icon19/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon02/11/2011
Liquidators' statement of receipts and payments to 2010-03-22
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon26/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon08/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon23/03/2009
Administrator's progress report to 2009-03-17
dot icon23/03/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/03/2009
Statement of affairs with form 2.14B
dot icon23/02/2009
Result of meeting of creditors
dot icon13/02/2009
Result of meeting of creditors
dot icon13/02/2009
Result of meeting of creditors
dot icon29/01/2009
Registered office changed on 29/01/2009 from ewenny road maesteg bridgend county borough CF34 9TU
dot icon23/01/2009
Statement of administrator's proposal
dot icon04/12/2008
Appointment of an administrator
dot icon17/09/2008
Return made up to 01/09/08; full list of members
dot icon19/05/2008
Appointment terminated secretary chris moerkerken
dot icon20/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon04/02/2008
Return made up to 01/09/07; full list of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: heol klockner heads of valley industrial est. Rhymney gwent NP22 5RL
dot icon28/11/2007
Certificate of change of name
dot icon28/04/2007
Full accounts made up to 2005-12-31
dot icon11/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon19/09/2006
Return made up to 01/09/06; full list of members
dot icon19/09/2006
New secretary appointed
dot icon31/08/2006
New secretary appointed
dot icon23/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon09/01/2006
Secretary resigned
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/10/2005
Return made up to 01/09/05; full list of members
dot icon30/11/2004
Director resigned
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Return made up to 01/09/04; full list of members
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
New secretary appointed
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon28/10/2002
Director's particulars changed
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 01/09/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon28/05/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon20/03/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon15/03/2002
Secretary resigned
dot icon15/03/2002
Director resigned
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
New director appointed
dot icon13/11/2001
Auditor's resignation
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon12/06/2001
Full group accounts made up to 2000-09-30
dot icon07/09/2000
Return made up to 01/09/00; full list of members
dot icon19/07/2000
Full group accounts made up to 1999-09-30
dot icon16/09/1999
Return made up to 01/09/99; no change of members
dot icon17/05/1999
Full group accounts made up to 1998-09-30
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon11/02/1999
Director resigned
dot icon08/09/1998
Return made up to 01/09/98; no change of members
dot icon30/03/1998
Full group accounts made up to 1997-09-30
dot icon25/09/1997
Return made up to 01/09/97; full list of members
dot icon26/02/1997
Full group accounts made up to 1996-09-30
dot icon13/12/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Director resigned
dot icon19/09/1996
Return made up to 01/09/96; no change of members
dot icon04/06/1996
Full group accounts made up to 1995-09-30
dot icon29/09/1995
Return made up to 01/09/95; full list of members
dot icon29/06/1995
Full accounts made up to 1994-09-30
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 01/09/94; no change of members
dot icon20/07/1994
Full group accounts made up to 1993-09-30
dot icon25/01/1994
Director resigned
dot icon07/09/1993
Return made up to 01/09/93; full list of members
dot icon07/07/1993
New director appointed
dot icon17/06/1993
Full accounts made up to 1992-09-30
dot icon29/09/1992
Return made up to 01/09/92; no change of members
dot icon26/02/1992
Full group accounts made up to 1991-09-30
dot icon23/09/1991
Return made up to 10/09/91; no change of members
dot icon02/09/1991
Full group accounts made up to 1990-09-30
dot icon07/11/1990
Full group accounts made up to 1989-09-30
dot icon04/10/1990
Return made up to 10/09/90; full list of members
dot icon12/04/1990
Registered office changed on 12/04/90 from: 268 elgar road reading berks RG2 0BP
dot icon25/08/1989
Secretary resigned;new secretary appointed
dot icon18/08/1989
Return made up to 21/03/89; full list of members
dot icon08/08/1989
Full group accounts made up to 1988-09-30
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon01/11/1988
Declaration of satisfaction of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon09/09/1988
Full group accounts made up to 1987-09-30
dot icon09/09/1988
Return made up to 21/06/88; full list of members
dot icon04/09/1987
Full group accounts made up to 1986-09-30
dot icon04/09/1987
Return made up to 25/06/87; full list of members
dot icon01/08/1986
Full accounts made up to 1985-09-30
dot icon01/08/1986
Return made up to 29/07/86; full list of members
dot icon02/10/1979
Accounts made up to 1978-09-30
dot icon05/09/1978
Accounts made up to 1977-09-30
dot icon28/01/1959
Miscellaneous
dot icon28/01/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
01/09/2016
dot iconLast change occurred
31/12/2006

Accounts

dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smythe, Robin James
Director
08/02/2002 - 10/01/2007
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDELPACK COSI LTD.

BUDELPACK COSI LTD. is an(a) Liquidation company incorporated on 28/01/1959 with the registered office located at GRANT THORNTON UK LLP, 11-13 Penhill Road, Cardiff, South Glamorgan CF11 9UP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDELPACK COSI LTD.?

toggle

BUDELPACK COSI LTD. is currently Liquidation. It was registered on 28/01/1959 and dissolved on 05/02/2013.

Where is BUDELPACK COSI LTD. located?

toggle

BUDELPACK COSI LTD. is registered at GRANT THORNTON UK LLP, 11-13 Penhill Road, Cardiff, South Glamorgan CF11 9UP.

What does BUDELPACK COSI LTD. do?

toggle

BUDELPACK COSI LTD. operates in the Manufacture of perfumes and toilet preparations (24.52 - SIC 2003) sector.

What is the latest filing for BUDELPACK COSI LTD.?

toggle

The latest filing was on 08/07/2015: Restoration by order of the court.