COBALTCOURT LIMITED

Register to unlock more data on OkredoRegister

COBALTCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03160766

Incorporation date

15/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon18/04/2017
Final Gazette dissolved following liquidation
dot icon18/01/2017
Return of final meeting in a members' voluntary winding up
dot icon31/03/2016
Appointment of a voluntary liquidator
dot icon31/03/2016
Resolutions
dot icon31/03/2016
Declaration of solvency
dot icon11/01/2016
Satisfaction of charge 1 in full
dot icon15/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon18/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/08/2013
Director's details changed for Mr Roel Jos Coleta Staes on 2013-07-26
dot icon24/07/2013
Director's details changed for Mr Michael John Holt on 2012-07-20
dot icon16/07/2013
Compulsory strike-off action has been discontinued
dot icon15/07/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Roel Jos Coleta Staes on 2012-07-20
dot icon02/07/2013
Register(s) moved to registered inspection location
dot icon02/07/2013
Register inspection address has been changed
dot icon17/06/2013
First Gazette notice for compulsory strike-off
dot icon28/02/2013
Full accounts made up to 2012-05-31
dot icon23/08/2012
Appointment of Mr Stephen Parrott as a secretary
dot icon22/08/2012
Appointment of Mr Roel Jos Coleta Staes as a director
dot icon22/08/2012
Appointment of Mr James Edmund Hawkins as a secretary
dot icon22/08/2012
Appointment of Mr James Edmund Hawkins as a director
dot icon22/08/2012
Appointment of Mr Michael John Holt as a director
dot icon21/08/2012
Termination of appointment of Julian Pallister as a director
dot icon21/08/2012
Termination of appointment of Andrew Pallister as a secretary
dot icon07/08/2012
Registered office address changed from , Unit 17 Avonbridge Trading Estate, Avonmouth, Bristol, BS11 9QD, England on 2012-08-08
dot icon10/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon18/12/2011
Accounts for a small company made up to 2011-05-31
dot icon20/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon20/02/2011
Director's details changed for Mr Julian Guy Pallister on 2011-01-01
dot icon22/11/2010
Registered office address changed from , 20 Avonbridge Trading Estate, Avonmouth, Bristol, BS11 9QD on 2010-11-23
dot icon27/10/2010
Accounts for a small company made up to 2010-05-31
dot icon18/10/2010
Termination of appointment of Timothy Crook as a director
dot icon18/10/2010
Appointment of Mr Andrew Bowes Pallister as a secretary
dot icon18/10/2010
Termination of appointment of Julian Pallister as a secretary
dot icon01/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon01/03/2010
Director's details changed for Timothy Crook on 2009-10-01
dot icon29/09/2009
Accounts for a small company made up to 2009-05-31
dot icon24/02/2009
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon23/02/2009
Return made up to 16/02/09; full list of members
dot icon16/07/2008
Full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 16/02/08; full list of members
dot icon28/07/2007
Full accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 16/02/07; full list of members
dot icon04/09/2006
Full accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 16/02/06; full list of members
dot icon25/09/2005
Accounts for a small company made up to 2005-03-31
dot icon09/03/2005
Return made up to 16/02/05; full list of members
dot icon22/11/2004
Ad 09/08/04--------- £ si 250@1=250 £ ic 1000/1250
dot icon22/11/2004
Nc inc already adjusted 09/08/04
dot icon22/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon16/08/2004
Accounts for a small company made up to 2004-03-31
dot icon24/02/2004
Return made up to 16/02/04; full list of members
dot icon05/11/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon22/07/2003
Registered office changed on 23/07/03 from: 4 the io centre, gloucester business park, gloucester, gloucestershire GL3 4AQ
dot icon02/03/2003
Return made up to 16/02/03; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon28/08/2002
Registered office changed on 29/08/02 from: 22 eastville close, gloucester, GL4 3SJ
dot icon24/02/2002
Return made up to 16/02/02; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2000-12-31
dot icon25/02/2001
Return made up to 16/02/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon02/03/2000
Return made up to 16/02/00; full list of members
dot icon06/09/1999
Particulars of mortgage/charge
dot icon08/06/1999
Accounts for a small company made up to 1998-12-31
dot icon25/02/1999
Return made up to 16/02/99; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
Return made up to 16/02/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Return made up to 16/02/97; full list of members
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
New director appointed
dot icon29/09/1996
Accounting reference date notified as 31/12
dot icon14/03/1996
Registered office changed on 15/03/96 from: 209 luckwell road, bristol, BS3 3HD
dot icon14/03/1996
Secretary resigned
dot icon14/03/1996
Director resigned
dot icon14/03/1996
Memorandum and Articles of Association
dot icon14/03/1996
Resolutions
dot icon06/03/1996
Particulars of mortgage/charge
dot icon15/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
dot iconNext due on
28/02/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staes Roel Jos Coleta
Director
19/07/2012 - Present
40
COURT BUSINESS SERVICES LTD
Nominee Director
15/02/1996 - 18/02/1996
437
Pallister, Julian Guy
Director
18/02/1996 - 19/07/2012
3
Court Secretaries Ltd
Nominee Secretary
15/02/1996 - 18/02/1996
413
Pallister, Julian Guy
Secretary
18/02/1996 - 18/10/2010
-

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 COBALTCOURT LIMITED

COBALTCOURT LIMITED is an(a) Dissolved company incorporated on 15/02/1996 with the registered office located at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB. There are currently 5 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 COBALTCOURT LIMITED?

toggle

COBALTCOURT LIMITED is currently Dissolved. It was registered on 15/02/1996 and dissolved on 18/04/2017.

Where is COBALTCOURT LIMITED located?

toggle

COBALTCOURT LIMITED is registered at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB.

What does COBALTCOURT LIMITED do?

toggle

COBALTCOURT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for COBALTCOURT LIMITED?

toggle

The latest filing was on 18/04/2017: Final Gazette dissolved following liquidation.