C.C.B. WOODWORKERS LIMITED

Register to unlock more data on OkredoRegister

C.C.B. WOODWORKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01207900

Incorporation date

16/04/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire OL1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1975)
dot icon07/12/2018
Final Gazette dissolved following liquidation
dot icon07/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2018
Liquidators' statement of receipts and payments to 2016-07-17
dot icon03/07/2018
Liquidators' statement of receipts and payments to 2016-07-17
dot icon30/09/2015
Liquidators' statement of receipts and payments to 2015-07-17
dot icon06/10/2014
Liquidators' statement of receipts and payments to 2014-07-17
dot icon23/07/2013
Statement of affairs with form 4.19
dot icon23/07/2013
Appointment of a voluntary liquidator
dot icon23/07/2013
Resolutions
dot icon04/07/2013
Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 2013-07-04
dot icon28/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/12/2012
Director's details changed for Scott Cobbold on 2012-12-28
dot icon28/12/2012
Director's details changed for Natasha Jane Cobbold on 2012-12-28
dot icon06/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/01/2012
Director's details changed for Scott Cobbold on 2012-01-23
dot icon05/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/05/2010
Registered office address changed from Manufactory House Bell Lane Hertford Herts SG14 1BP on 2010-05-12
dot icon05/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon05/02/2010
Director's details changed for George Cobbold on 2009-10-01
dot icon05/02/2010
Director's details changed for Thomas Green on 2009-10-01
dot icon18/01/2010
Appointment of Natasha Jane Cobbold as a director
dot icon18/01/2010
Termination of appointment of Thomas Green as a secretary
dot icon18/01/2010
Termination of appointment of George Cobbold as a director
dot icon18/01/2010
Termination of appointment of Thomas Green as a director
dot icon10/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/11/2008
Director's change of particulars / scott cobbold / 28/11/2008
dot icon28/11/2008
Return made up to 14/11/08; full list of members
dot icon23/09/2008
Director appointed scott cobbold
dot icon17/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/11/2007
Return made up to 14/11/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/11/2006
Return made up to 14/11/06; full list of members
dot icon14/11/2005
Return made up to 14/11/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/11/2004
Return made up to 14/11/04; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon24/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/11/2003
Return made up to 14/11/03; full list of members
dot icon11/11/2002
Return made up to 14/11/02; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-02-28
dot icon15/11/2001
Return made up to 14/11/01; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon27/11/2000
Return made up to 14/11/00; full list of members
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
Accounts for a small company made up to 2000-02-29
dot icon30/11/1999
Return made up to 14/11/99; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1999-02-28
dot icon16/11/1998
Return made up to 14/11/98; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1998-02-28
dot icon01/12/1997
Return made up to 14/11/97; full list of members
dot icon13/11/1997
Accounts for a small company made up to 1997-02-28
dot icon11/07/1997
Particulars of mortgage/charge
dot icon06/02/1997
Return made up to 14/11/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1996-02-29
dot icon07/12/1995
Return made up to 14/11/95; full list of members
dot icon07/07/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 14/11/94; full list of members
dot icon11/08/1994
Accounts for a small company made up to 1994-02-28
dot icon23/11/1993
Return made up to 14/11/93; full list of members
dot icon16/06/1993
Accounts for a small company made up to 1993-02-28
dot icon10/11/1992
Return made up to 14/11/92; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1992-02-28
dot icon06/12/1991
Return made up to 14/11/91; full list of members
dot icon08/10/1991
Accounts for a small company made up to 1991-02-28
dot icon12/08/1991
Particulars of mortgage/charge
dot icon08/05/1991
Particulars of mortgage/charge
dot icon07/01/1991
£ ic 99/66 10/12/90 £ sr 33@1=33
dot icon20/12/1990
Registered office changed on 20/12/90 from: the stables high street stanstead abbot ware herts SG12 8AA
dot icon17/12/1990
Resolutions
dot icon29/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/11/1990
Resolutions
dot icon19/11/1990
Accounts for a small company made up to 1990-02-28
dot icon19/11/1990
Return made up to 14/11/90; full list of members
dot icon09/11/1989
Accounts for a small company made up to 1989-02-28
dot icon09/11/1989
Return made up to 27/10/89; full list of members
dot icon10/04/1989
Particulars of mortgage/charge
dot icon08/11/1988
Accounts for a small company made up to 1988-02-29
dot icon08/11/1988
Return made up to 20/10/88; full list of members
dot icon09/11/1987
Registered office changed on 09/11/87 from: unit 6 the maltings stanstead abbotts herts
dot icon02/11/1987
Accounts for a small company made up to 1987-02-28
dot icon02/11/1987
Return made up to 19/10/87; full list of members
dot icon25/09/1987
Particulars of mortgage/charge
dot icon01/09/1987
Declaration of satisfaction of mortgage/charge
dot icon24/02/1987
Accounts for a small company made up to 1986-02-28
dot icon24/02/1987
Return made up to 01/12/86; full list of members
dot icon23/01/1987
Particulars of mortgage/charge
dot icon14/03/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2012
dot iconLast change occurred
29/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/02/2012
dot iconNext account date
28/02/2013
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobbold, Scott
Director
08/07/2008 - Present
1
Cobbold, Natasha Jane
Director
07/01/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.C.B. WOODWORKERS LIMITED

C.C.B. WOODWORKERS LIMITED is an(a) Dissolved company incorporated on 16/04/1975 with the registered office located at C/O BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire OL1 1TE. There are currently 2 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 C.C.B. WOODWORKERS LIMITED?

toggle

C.C.B. WOODWORKERS LIMITED is currently Dissolved. It was registered on 16/04/1975 and dissolved on 07/12/2018.

Where is C.C.B. WOODWORKERS LIMITED located?

toggle

C.C.B. WOODWORKERS LIMITED is registered at C/O BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire OL1 1TE.

What does C.C.B. WOODWORKERS LIMITED do?

toggle

C.C.B. WOODWORKERS LIMITED operates in the Manufacture of assembled parquet floors (16.22 - SIC 2007) sector.

What is the latest filing for C.C.B. WOODWORKERS LIMITED?

toggle

The latest filing was on 07/12/2018: Final Gazette dissolved following liquidation.