COMET PROFILES LIMITED

Register to unlock more data on OkredoRegister

COMET PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02542340

Incorporation date

23/09/1990

Size

Dormant

Contacts

Registered address

Registered address

Snape Road, Macclesfield, Cheshire SK10 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1990)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon08/11/2009
Application to strike the company off the register
dot icon15/07/2009
Accounts made up to 2008-10-31
dot icon05/07/2009
Appointment Terminated Director sam kennedy
dot icon05/07/2009
Appointment Terminated Secretary sam kennedy
dot icon28/04/2009
Registered office changed on 29/04/2009 from 1ST floor pinewood court tytherington business park macclesfield cheshire SK10 2XR
dot icon30/09/2008
Return made up to 24/09/08; full list of members
dot icon31/08/2008
Accounts made up to 2007-10-31
dot icon17/06/2008
Appointment Terminated Director and Secretary daren wallis
dot icon10/06/2008
Director and secretary appointed sam kennedy
dot icon16/03/2008
Appointment Terminated Director and Secretary gordon weir
dot icon26/02/2008
Director and secretary appointed daren wallis
dot icon25/11/2007
Return made up to 24/09/07; full list of members
dot icon29/05/2007
Director resigned
dot icon10/04/2007
Accounts made up to 2006-10-31
dot icon11/01/2007
Secretary resigned;director resigned
dot icon07/12/2006
New secretary appointed;new director appointed
dot icon26/11/2006
Return made up to 24/09/06; full list of members
dot icon03/09/2006
Accounts made up to 2005-10-31
dot icon22/02/2006
Return made up to 24/09/05; full list of members; amend
dot icon14/02/2006
Registered office changed on 15/02/06 from: queens avenue macclesfield cheshire SK10 2BN
dot icon28/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Return made up to 24/09/05; full list of members
dot icon23/10/2005
Registered office changed on 24/10/05 from: ground floor cypress house 3 grove avenue wilmslow cheshire SK9 5EG
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New secretary appointed
dot icon28/09/2005
Secretary resigned;director resigned
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon28/09/2005
Registered office changed on 29/09/05 from: waverley edgerton road huddersfield west yorkshire HD3 3AR
dot icon28/09/2005
Director resigned
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 24/09/04; full list of members
dot icon02/11/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
New director appointed
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Director resigned
dot icon05/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Resolutions
dot icon05/10/2003
Return made up to 24/09/03; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2002
Return made up to 24/09/02; full list of members
dot icon19/09/2002
Accounts made up to 2001-12-31
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon21/02/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon19/09/2001
Return made up to 24/09/01; full list of members
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
Director resigned
dot icon18/01/2001
Return made up to 24/09/00; full list of members
dot icon18/01/2001
New director appointed
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon22/11/1999
Return made up to 24/09/99; no change of members
dot icon08/09/1999
Secretary's particulars changed
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon06/12/1998
Return made up to 24/09/98; full list of members
dot icon06/12/1998
Location of register of members address changed
dot icon18/10/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon19/07/1998
New director appointed
dot icon24/06/1998
Registered office changed on 25/06/98 from: po box 93 snape road macclesfield SK10 2BW
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Secretary resigned;director resigned
dot icon24/06/1998
New secretary appointed
dot icon10/05/1998
Auditor's resignation
dot icon09/05/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon25/10/1997
Return made up to 24/09/97; full list of members
dot icon11/03/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon03/10/1996
Return made up to 24/09/96; no change of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Director resigned
dot icon29/11/1995
Return made up to 24/09/95; no change of members
dot icon29/11/1995
Location of register of members address changed
dot icon27/11/1995
Particulars of mortgage/charge
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon15/10/1995
Particulars of mortgage/charge
dot icon07/09/1995
New director appointed
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon13/07/1995
New director appointed
dot icon02/04/1995
Director's particulars changed
dot icon02/04/1995
Registered office changed on 03/04/95 from: bridge row buxton road congleton cheshire CW12 2AB
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 24/09/94; full list of members
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon14/11/1993
Return made up to 24/09/93; no change of members
dot icon14/11/1993
Director's particulars changed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon29/09/1992
Return made up to 24/09/92; no change of members
dot icon24/08/1992
Accounts made up to 1991-12-31
dot icon16/07/1992
Resolutions
dot icon11/02/1992
New director appointed
dot icon11/02/1992
Return made up to 24/09/91; full list of members
dot icon29/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon01/10/1990
Accounting reference date notified as 31/12
dot icon27/09/1990
Secretary resigned
dot icon23/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, David James
Director
01/04/1995 - 31/12/1997
28
Lees, Stuart
Director
13/09/2005 - Present
108
Bowen, Clive
Director
17/12/1991 - 27/04/1998
51
Weir, Gordon
Director
22/11/2006 - 21/02/2008
40
Martin, Terence John
Director
27/04/1998 - 28/02/2000
15

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 COMET PROFILES LIMITED

COMET PROFILES LIMITED is an(a) Dissolved company incorporated on 23/09/1990 with the registered office located at Snape Road, Macclesfield, Cheshire SK10 2NZ. 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 COMET PROFILES LIMITED?

toggle

COMET PROFILES LIMITED is currently Dissolved. It was registered on 23/09/1990 and dissolved on 01/03/2010.

Where is COMET PROFILES LIMITED located?

toggle

COMET PROFILES LIMITED is registered at Snape Road, Macclesfield, Cheshire SK10 2NZ.

What does COMET PROFILES LIMITED do?

toggle

COMET PROFILES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for COMET PROFILES LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.