CB OLD CO LIMITED

Register to unlock more data on OkredoRegister

CB OLD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00587165

Incorporation date

12/07/1957

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1957)
dot icon20/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2011
First Gazette notice for voluntary strike-off
dot icon24/11/2011
Application to strike the company off the register
dot icon18/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon17/11/2011
Appointment of Andrew Mcdonald as a director on 2011-11-15
dot icon03/11/2011
Statement by Directors
dot icon03/11/2011
Statement of capital on 2011-11-03
dot icon03/11/2011
Solvency Statement dated 31/10/11
dot icon03/11/2011
Resolutions
dot icon21/10/2011
Statement of company's objects
dot icon21/10/2011
Notice of removal of restriction on the company's articles
dot icon21/10/2011
Resolutions
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon11/08/2011
Certificate of change of name
dot icon11/08/2011
Resolutions
dot icon05/08/2011
Appointment of Mr Antony David Smith as a director
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon23/09/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon23/09/2010
Appointment of Mr Andrew Michael Peeler as a director
dot icon23/09/2010
Appointment of Ms Suzanne Elizabeth Wise as a director
dot icon23/09/2010
Termination of appointment of Gwynfor Tyley as a director
dot icon23/09/2010
Termination of appointment of Paul Leach as a director
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2009
Return made up to 15/09/09; full list of members
dot icon26/08/2009
Accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 15/09/08; full list of members
dot icon08/08/2008
Accounts made up to 2007-12-31
dot icon27/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon11/03/2008
Return made up to 05/02/08; full list of members
dot icon02/01/2008
Registered office changed on 02/01/08 from: 28 the green kings norton birmingham west midlands B38 8SD
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 05/02/07; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 05/02/06; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 05/02/05; full list of members
dot icon15/09/2004
Accounts made up to 2003-12-31
dot icon30/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/03/2004
Return made up to 05/02/04; full list of members
dot icon06/10/2003
Accounts made up to 2002-12-31
dot icon17/07/2003
Director resigned
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon30/01/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon25/07/2002
Certificate of change of name
dot icon28/05/2002
Director resigned
dot icon27/05/2002
New director appointed
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon02/02/2002
New director appointed
dot icon02/02/2002
Director resigned
dot icon26/09/2001
Accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 04/05/01; full list of members
dot icon24/10/2000
Registered office changed on 24/10/00 from: po box 171 franklin house bournville lane birmingham B30 2NA
dot icon18/10/2000
Accounts made up to 1999-12-31
dot icon22/06/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon19/05/2000
Return made up to 04/05/00; full list of members
dot icon08/03/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 04/05/99; full list of members
dot icon27/10/1998
Accounts made up to 1997-12-31
dot icon01/07/1998
Director resigned
dot icon30/06/1998
Director's particulars changed
dot icon22/05/1998
Return made up to 04/05/98; full list of members
dot icon22/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon09/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon06/10/1997
Accounts made up to 1996-12-31
dot icon22/09/1997
Return made up to 12/09/97; full list of members
dot icon21/08/1997
Registered office changed on 21/08/97 from: po box 171 franklin house birmingham B30 2NA
dot icon23/10/1996
Accounts made up to 1995-12-31
dot icon17/09/1996
Return made up to 12/09/96; full list of members
dot icon30/10/1995
Accounts made up to 1994-12-31
dot icon14/09/1995
Return made up to 12/09/95; full list of members
dot icon14/09/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts made up to 1993-12-31
dot icon19/09/1994
Return made up to 12/09/94; full list of members
dot icon05/07/1994
Director resigned
dot icon05/07/1994
New director appointed
dot icon21/12/1993
Director resigned
dot icon08/12/1993
Registered office changed on 08/12/93 from: 19 highfield road edgbaston birmingham B15 3DU
dot icon07/10/1993
Accounts made up to 1992-12-31
dot icon22/09/1993
Return made up to 12/09/93; full list of members
dot icon16/09/1993
New director appointed
dot icon12/10/1992
Location of register of members
dot icon06/10/1992
Return made up to 12/09/92; full list of members
dot icon29/09/1992
Director resigned
dot icon14/09/1992
New director appointed
dot icon14/09/1992
Secretary resigned;new secretary appointed
dot icon28/08/1992
Accounts made up to 1991-12-31
dot icon23/04/1992
Director resigned
dot icon13/04/1992
New director appointed
dot icon31/01/1992
Director resigned
dot icon19/09/1991
Return made up to 12/09/91; full list of members
dot icon30/08/1991
Accounts made up to 1990-12-31
dot icon04/04/1991
Director resigned
dot icon01/03/1991
New director appointed
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon01/10/1990
Return made up to 12/09/90; full list of members
dot icon21/09/1990
Resolutions
dot icon07/09/1990
Director resigned
dot icon05/09/1990
Resolutions
dot icon20/04/1990
Certificate of change of name
dot icon20/04/1990
Certificate of change of name
dot icon13/03/1990
Director resigned;new director appointed
dot icon21/01/1990
Registered office changed on 21/01/90 from: premier brands 19 highfield road edgbaston birmingham B15 3DU
dot icon26/09/1989
Registered office changed on 26/09/89 from: franklin house po box 171 bournville birmingham B30 1LY
dot icon17/08/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
Return made up to 26/07/89; full list of members
dot icon19/04/1989
Director resigned
dot icon18/01/1989
Director resigned
dot icon25/10/1988
Resolutions
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon13/10/1988
Declaration of satisfaction of mortgage/charge
dot icon21/07/1988
Full accounts made up to 1988-01-02
dot icon21/07/1988
Return made up to 29/06/88; full list of members
dot icon07/06/1988
Secretary resigned;new secretary appointed
dot icon20/01/1988
Director resigned
dot icon17/11/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon20/10/1987
Full accounts made up to 1987-03-28
dot icon20/10/1987
Return made up to 23/09/87; full list of members
dot icon06/04/1987
Director resigned;new director appointed
dot icon03/04/1987
Registered office changed on 03/04/87 from: 111 high street billericay essex CM12 9AJ
dot icon03/04/1987
Secretary resigned;new secretary appointed
dot icon07/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1987
Registered office changed on 05/03/87 from: silbury court 418 silbury boulevard milton keynes MK9 2NB
dot icon21/01/1987
Particulars of mortgage/charge
dot icon21/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1986
Accounting reference date shortened from 31/03 to 30/04
dot icon26/08/1986
Director resigned;new director appointed
dot icon25/08/1986
Registered office changed on 25/08/86 from: gate house fretherne rd. Welwyn garden city herts AL3 6NR.
dot icon23/08/1986
Full accounts made up to 1986-03-29
dot icon01/08/1986
Return made up to 27/06/86; full list of members
dot icon13/02/1984
Accounts made up to 1983-04-02
dot icon12/02/1983
Accounts made up to 1982-04-03
dot icon23/11/1981
Accounts made up to 1981-03-28
dot icon28/02/1981
Accounts made up to 1980-03-29
dot icon12/07/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maton, John Charles
Director
07/11/1997 - 26/06/1998
12
Smith, Antony David
Director
21/07/2011 - Present
135
Wahi, Rajiv
Director
26/08/1993 - 31/12/1997
17
Wahi, Rajiv
Director
05/03/1998 - 28/01/2000
17
O'neill, Anthony Christopher
Director
18/12/2001 - 30/05/2003
24

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 CB OLD CO LIMITED

CB OLD CO LIMITED is an(a) Dissolved company incorporated on 12/07/1957 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 4 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 CB OLD CO LIMITED?

toggle

CB OLD CO LIMITED is currently Dissolved. It was registered on 12/07/1957 and dissolved on 20/03/2012.

Where is CB OLD CO LIMITED located?

toggle

CB OLD CO LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What is the latest filing for CB OLD CO LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved via voluntary strike-off.