COBB SLATER LIMITED

Register to unlock more data on OkredoRegister

COBB SLATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03874319

Incorporation date

09/11/1999

Size

Full

Contacts

Registered address

Registered address

St Marys House, 42 Vicarage Crescent, London SW11 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1999)
dot icon30/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2013
First Gazette notice for voluntary strike-off
dot icon04/09/2013
Application to strike the company off the register
dot icon02/07/2013
Termination of appointment of Paul Gregory Wood as a director on 2013-07-01
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon22/05/2012
Appointment of Mr Derek Steven Mansfield as a director on 2012-01-03
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon20/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Neil Keith Partlett as a director on 2011-10-31
dot icon06/10/2011
Termination of appointment of Arun Nagwaney as a director on 2011-09-16
dot icon06/10/2011
Appointment of Paul Gregory Wood as a director on 2011-09-16
dot icon06/10/2011
Appointment of Mr Nicholas Martin Ball as a director on 2011-09-16
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon03/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon03/01/2010
Director's details changed for Mr Faisal John Rahmatallah on 2009-10-01
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 10/11/08; full list of members
dot icon28/05/2008
Accounts for a small company made up to 2007-03-31
dot icon17/04/2008
Registered office changed on 18/04/2008 from manse lane industrial estate manse lane knaresborough north yorkshire HG5 8LF
dot icon06/02/2008
Return made up to 10/11/07; change of members
dot icon06/02/2008
New secretary appointed
dot icon20/01/2008
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon21/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Director's particulars changed
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned;director resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Registered office changed on 25/04/07 from: cosim works darley dale matlock derbyshire DE4 2GG
dot icon26/02/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2006
Return made up to 10/11/06; full list of members
dot icon01/10/2006
Accounts for a small company made up to 2006-03-31
dot icon14/06/2006
Nc inc already adjusted 24/02/06
dot icon14/06/2006
Ad 24/02/06--------- £ si [email protected]=111 £ ic 999/1110
dot icon14/06/2006
Resolutions
dot icon05/12/2005
Return made up to 10/11/05; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon16/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon22/11/2004
Return made up to 10/11/04; full list of members
dot icon22/11/2004
Director's particulars changed
dot icon21/06/2004
Director resigned
dot icon07/04/2004
Particulars of mortgage/charge
dot icon15/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon08/12/2003
Return made up to 10/11/03; full list of members
dot icon08/12/2003
Director's particulars changed
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Return made up to 10/11/02; full list of members
dot icon14/11/2002
Director's particulars changed
dot icon16/08/2002
New secretary appointed
dot icon24/07/2002
Secretary resigned
dot icon26/06/2002
Accounts for a medium company made up to 2002-03-31
dot icon18/12/2001
Ad 03/11/00--------- £ si [email protected]
dot icon10/12/2001
Return made up to 10/11/01; full list of members
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Registered office changed on 11/12/01
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon13/03/2001
Memorandum and Articles of Association
dot icon21/12/2000
Return made up to 10/11/00; full list of members
dot icon21/12/2000
Secretary resigned
dot icon13/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
New director appointed
dot icon24/08/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon03/05/2000
New secretary appointed
dot icon19/04/2000
Certificate of change of name
dot icon18/04/2000
Particulars of mortgage/charge
dot icon17/04/2000
Particulars of property mortgage/charge
dot icon17/04/2000
Particulars of property mortgage/charge
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Registered office changed on 15/04/00 from: hough hole house hough hole, rainow macclesfield cheshire SK10 5UW
dot icon14/04/2000
Ad 02/04/00--------- £ si [email protected]=549 £ ic 370/919
dot icon14/04/2000
Ad 01/04/00--------- £ si [email protected]=49 £ ic 321/370
dot icon14/04/2000
Ad 01/04/00--------- £ si [email protected]=320 £ ic 1/321
dot icon14/04/2000
S-div conve 01/04/00
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon05/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon14/03/2000
New secretary appointed
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Registered office changed on 08/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN
dot icon07/03/2000
New director appointed
dot icon09/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahmatallah, Faisal John
Director
03/04/2007 - Present
33
Rigby, Andrew Peter
Director
21/02/2000 - 03/04/2007
25
Cleary, Niall John Miles
Director
01/04/2000 - 27/05/2004
8
Wood, Paul Gregory
Director
15/09/2011 - 30/06/2013
8
Ball, Nicholas Martin
Director
16/09/2011 - Present
27

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 COBB SLATER LIMITED

COBB SLATER LIMITED is an(a) Dissolved company incorporated on 09/11/1999 with the registered office located at St Marys House, 42 Vicarage Crescent, London SW11 3LD. 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 COBB SLATER LIMITED?

toggle

COBB SLATER LIMITED is currently Dissolved. It was registered on 09/11/1999 and dissolved on 30/12/2013.

Where is COBB SLATER LIMITED located?

toggle

COBB SLATER LIMITED is registered at St Marys House, 42 Vicarage Crescent, London SW11 3LD.

What does COBB SLATER LIMITED do?

toggle

COBB SLATER LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for COBB SLATER LIMITED?

toggle

The latest filing was on 30/12/2013: Final Gazette dissolved via voluntary strike-off.