CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02046853

Incorporation date

15/08/1986

Size

Small

Contacts

Registered address

Registered address

66 Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham, West Midlands B30 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon17/10/2025
Application to strike the company off the register
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon08/03/2018
Director's details changed for Mr Alan Lusty on 2018-02-28
dot icon08/03/2018
Change of details for Systems Adi Group Limited as a person with significant control on 2018-02-28
dot icon08/03/2018
Registered office address changed from 66 Melchett Road Kings Morton Business Centre Kings Norton Birmingham West Midlands B30 3HX to 66 Melchett Road Kings Norton Business Centre, Kings Norton Birmingham West Midlands B30 3HX on 2018-03-08
dot icon20/02/2018
Change of details for Systems Adi Group Limited as a person with significant control on 2017-04-19
dot icon20/07/2017
Accounts for a small company made up to 2016-12-31
dot icon19/04/2017
Director's details changed for Mr Alan Lusty on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Alan Lusty on 2017-04-19
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon12/06/2015
Auditor's resignation
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/05/2013
Registration of charge 020468530003
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2011-12-31
dot icon26/10/2012
Director's details changed for Mr Alan Lusty on 2012-10-25
dot icon26/10/2012
Registered office address changed from 1 Melchett Road Kings Morton Business Centre Kings Norton Birmingham West Midlands B30 3HG on 2012-10-26
dot icon19/06/2012
Termination of appointment of Wayne Mullins as a secretary
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/08/2010
Accounts for a small company made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/11/2009
Director's details changed for Alan Lusty on 2009-11-24
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon11/09/2009
Appointment terminated director peter smith
dot icon31/03/2009
Return made up to 28/02/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon26/03/2008
Location of register of members
dot icon20/02/2008
Ad 03/12/07--------- £ si 389@1=389 £ ic 3500/3889
dot icon01/11/2007
Particulars of mortgage/charge
dot icon11/09/2007
Registered office changed on 11/09/07 from: 36-44 woodbank street burslem stoke-on-trent staffordshire ST6 3BD
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 28/02/07; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 28/02/05; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 28/02/02; full list of members
dot icon24/04/2001
Return made up to 28/02/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-12-31
dot icon27/02/2001
£ ic 7000/3500 08/02/01 £ sr 3500@1=3500
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Declaration of assistance for shares acquisition
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
Director resigned
dot icon07/07/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
Return made up to 28/02/00; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon09/03/1999
Return made up to 28/02/99; full list of members
dot icon20/08/1998
Accounts for a small company made up to 1997-12-31
dot icon13/03/1998
Return made up to 28/02/98; full list of members
dot icon09/06/1997
Accounts for a small company made up to 1996-12-31
dot icon05/03/1997
Return made up to 28/02/97; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-12-31
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-12-31
dot icon08/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/03/1994
Return made up to 28/02/94; full list of members
dot icon06/07/1993
Accounts for a small company made up to 1992-12-31
dot icon22/03/1993
Return made up to 28/02/93; full list of members
dot icon06/05/1992
Accounts for a small company made up to 1991-12-31
dot icon02/03/1992
Return made up to 28/02/92; full list of members
dot icon08/03/1991
Accounts for a small company made up to 1990-12-31
dot icon08/03/1991
Return made up to 28/02/91; full list of members
dot icon20/08/1990
Particulars of mortgage/charge
dot icon14/03/1990
Accounts for a small company made up to 1989-12-31
dot icon14/03/1990
Return made up to 28/02/90; full list of members
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 27/02/89; full list of members
dot icon19/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon14/04/1988
Accounts made up to 1987-12-31
dot icon14/04/1988
Return made up to 11/03/88; full list of members
dot icon23/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1986
New director appointed
dot icon17/09/1986
Registered office changed on 17/09/86 from: 124-128 city road london EC1V 2NJ
dot icon15/08/1986
Certificate of Incorporation
dot icon15/08/1986
Miscellaneous
dot icon15/08/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Peter Charles
Director
03/09/2007 - 14/07/2009
19
Lusty, Alan
Director
03/09/2007 - Present
39
Mullins, Wayne Martin
Secretary
03/09/2007 - 18/06/2012
1
Adams, Anne
Secretary
08/02/2001 - 03/09/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED

CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED is an(a) Dissolved company incorporated on 15/08/1986 with the registered office located at 66 Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham, West Midlands B30 3HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED?

toggle

CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED is currently Dissolved. It was registered on 15/08/1986 and dissolved on 13/01/2026.

Where is CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED located?

toggle

CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED is registered at 66 Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham, West Midlands B30 3HX.

What does CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED do?

toggle

CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY ELECTRICAL INSTALLATIONS (COBRIDGE) LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.