COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED

Register to unlock more data on OkredoRegister

COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04029454

Incorporation date

06/07/2000

Size

Full

Contacts

Registered address

Registered address

2 Rutland Park, Sheffield, South Yorkshire S10 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon14/05/2012
Final Gazette dissolved following liquidation
dot icon14/02/2012
Return of final meeting in a members' voluntary winding up
dot icon14/07/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon29/06/2010
Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 2010-06-30
dot icon29/06/2010
Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 2010-06-30
dot icon29/06/2010
Registered office address changed from Crossgate House Cross Street Sale Cheshire M33 7FT United Kingdom on 2010-06-30
dot icon29/06/2010
Declaration of solvency
dot icon29/06/2010
Appointment of a voluntary liquidator
dot icon29/06/2010
Declaration of solvency
dot icon28/06/2010
Resolutions
dot icon25/02/2010
Annual return made up to 2009-07-07 with full list of shareholders
dot icon22/02/2010
Termination of appointment of Darryl Vaughan as a secretary
dot icon22/02/2010
Termination of appointment of Robert Drake as a secretary
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon28/07/2009
Director's Change of Particulars / andrew nicholas / 24/07/2009 / Middle Name/s was: david, now: david nicholas; Surname was: nicholas, now: smith
dot icon28/07/2009
Appointment Terminated Director dean beha
dot icon28/07/2009
Director appointed mr andrew david nicholas
dot icon21/07/2009
Registered office changed on 22/07/2009 from sterling house 177-181 farnham road slough berkshire SL1 4XP
dot icon29/03/2009
Director appointed dr aldo monteforte
dot icon15/03/2009
Secretary appointed darryl vaughan
dot icon15/03/2009
Director appointed dean beha
dot icon11/02/2009
Appointment Terminated Director robert drake
dot icon11/02/2009
Appointment Terminated Director lee clarke
dot icon11/02/2009
Appointment Terminated Director michael bylina
dot icon28/10/2008
Certificate of change of name
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2008
Return made up to 07/07/08; full list of members
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon15/07/2007
Return made up to 07/07/07; full list of members
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon09/07/2006
Return made up to 07/07/06; full list of members
dot icon01/03/2006
Particulars of mortgage/charge
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 07/07/05; full list of members
dot icon03/10/2004
Director's particulars changed
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 07/07/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon10/08/2003
Return made up to 07/07/03; full list of members
dot icon10/08/2003
Director's particulars changed
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 07/07/02; full list of members
dot icon13/05/2002
Compulsory strike-off action has been discontinued
dot icon09/05/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/05/2002
Return made up to 07/07/01; full list of members
dot icon08/05/2002
Registered office changed on 09/05/02
dot icon25/02/2002
First Gazette notice for compulsory strike-off
dot icon13/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon05/02/2001
Ad 26/01/01--------- £ si 98@1=98 £ ic 1/99
dot icon05/02/2001
Registered office changed on 06/02/01 from: 190 strand london WC2R 1JN
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New secretary appointed;new director appointed
dot icon01/02/2001
Particulars of mortgage/charge
dot icon17/12/2000
Certificate of change of name
dot icon06/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
06/07/2000 - 28/01/2001
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
06/07/2000 - 28/01/2001
313
Drake, Robert Joseph
Director
28/01/2001 - 13/10/2008
9
Bylina, Michael Peter
Director
28/01/2001 - 13/10/2008
13
Clarke, Lee Grant
Director
28/01/2001 - 13/10/2008
16

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 COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED

COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED is an(a) Dissolved company incorporated on 06/07/2000 with the registered office located at 2 Rutland Park, Sheffield, South Yorkshire S10 2PD. 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 COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED?

toggle

COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED is currently Dissolved. It was registered on 06/07/2000 and dissolved on 14/05/2012.

Where is COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED located?

toggle

COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED is registered at 2 Rutland Park, Sheffield, South Yorkshire S10 2PD.

What does COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED do?

toggle

COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved following liquidation.