COSALT:BALLYCLARE LIMITED

Register to unlock more data on OkredoRegister

COSALT:BALLYCLARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01012824

Incorporation date

01/06/1971

Size

Dormant

Contacts

Registered address

Registered address

Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1982)
dot icon25/05/2014
Final Gazette dissolved following liquidation
dot icon25/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2013
Appointment of a voluntary liquidator
dot icon31/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/04/2013
Appointment of a voluntary liquidator
dot icon11/04/2013
Resolutions
dot icon10/04/2013
Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 2013-04-10
dot icon10/04/2013
Statement of affairs with form 4.19
dot icon11/03/2013
Termination of appointment of James Graham as a director
dot icon22/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 2012-09-04
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon13/12/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon03/10/2011
Appointment of Mrs Denise Brenda Robinson as a director
dot icon03/10/2011
Termination of appointment of Neil Carrick as a director
dot icon29/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon16/06/2011
Termination of appointment of Andrew Richards as a director
dot icon16/06/2011
Termination of appointment of Susan Else as a director
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2009-11-01
dot icon12/05/2010
Registered office address changed from Cosalt Building, Fish Dock Road, Grimsby, N.E. Lincolnshire DN31 3NW on 2010-05-12
dot icon12/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/04/2010
Director's details changed for James Robert Graham on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Carlton Greener on 2010-04-12
dot icon12/04/2010
Director's details changed for Peter Edward Dawson on 2010-04-12
dot icon12/04/2010
Director's details changed for Susan Else on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Mrs Denise Brenda Robinson on 2010-04-12
dot icon12/04/2010
Director's details changed for Andrew John Richards on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Neil Richard Carrick on 2010-04-12
dot icon26/08/2009
Full accounts made up to 2008-10-26
dot icon13/05/2009
Secretary appointed mrs denise brenda robinson
dot icon13/05/2009
Appointment terminated secretary alan robson
dot icon16/04/2009
Return made up to 20/03/09; full list of members
dot icon27/08/2008
Full accounts made up to 2007-10-28
dot icon03/06/2008
Appointment terminated director per jonsson
dot icon04/04/2008
Return made up to 20/03/08; full list of members
dot icon19/03/2008
Appointment terminated director matthew hirst
dot icon10/01/2008
Director resigned
dot icon17/04/2007
Full accounts made up to 2006-10-29
dot icon28/03/2007
Return made up to 20/03/07; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon14/11/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon11/09/2006
New director appointed
dot icon06/09/2006
Full accounts made up to 2005-10-30
dot icon24/03/2006
Return made up to 20/03/06; full list of members
dot icon24/01/2006
Secretary's particulars changed
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon01/04/2005
Return made up to 20/03/05; full list of members
dot icon26/07/2004
Full accounts made up to 2003-10-26
dot icon30/03/2004
Return made up to 20/03/04; full list of members
dot icon27/10/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon03/09/2003
Director's particulars changed
dot icon02/09/2003
Full accounts made up to 2002-10-27
dot icon02/04/2003
Return made up to 20/03/03; full list of members
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon03/09/2002
Full accounts made up to 2001-10-28
dot icon17/06/2002
Certificate of change of name
dot icon29/03/2002
Return made up to 20/03/02; full list of members
dot icon12/11/2001
Director's particulars changed
dot icon13/06/2001
Full accounts made up to 2000-08-27
dot icon04/06/2001
Accounting reference date extended from 28/08/01 to 31/10/01
dot icon16/05/2001
New director appointed
dot icon14/05/2001
Resolutions
dot icon11/05/2001
Return made up to 20/03/01; full list of members
dot icon10/05/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon26/04/2001
Secretary resigned;director resigned
dot icon22/08/2000
New director appointed
dot icon23/06/2000
Full accounts made up to 1999-08-29
dot icon06/04/2000
Return made up to 20/03/00; full list of members
dot icon28/02/2000
Director resigned
dot icon15/11/1999
Director's particulars changed
dot icon23/06/1999
Auditor's resignation
dot icon10/06/1999
Full accounts made up to 1998-08-30
dot icon17/04/1999
Return made up to 20/03/99; full list of members
dot icon12/01/1999
Director's particulars changed
dot icon12/10/1998
Director's particulars changed
dot icon04/09/1998
Certificate of change of name
dot icon23/04/1998
Full accounts made up to 1997-08-31
dot icon14/04/1998
Return made up to 20/03/98; no change of members
dot icon05/11/1997
Director's particulars changed
dot icon21/07/1997
Director's particulars changed
dot icon24/06/1997
Full accounts made up to 1996-09-01
dot icon26/03/1997
Return made up to 20/03/97; no change of members
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon11/06/1996
Full accounts made up to 1995-09-03
dot icon18/04/1996
Return made up to 20/03/96; full list of members
dot icon18/09/1995
New director appointed
dot icon28/06/1995
Full accounts made up to 1994-08-28
dot icon12/04/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Full accounts made up to 1993-08-29
dot icon07/04/1994
Return made up to 20/03/94; no change of members
dot icon11/03/1994
New director appointed
dot icon08/01/1994
Director resigned
dot icon16/06/1993
Full accounts made up to 1992-08-30
dot icon31/03/1993
Return made up to 20/03/93; full list of members
dot icon25/06/1992
Full accounts made up to 1991-09-01
dot icon13/04/1992
Return made up to 20/03/92; no change of members
dot icon09/12/1991
Director resigned
dot icon12/07/1991
Director resigned
dot icon10/07/1991
Full accounts made up to 1990-09-02
dot icon14/05/1991
Secretary's particulars changed
dot icon22/04/1991
Return made up to 20/03/91; no change of members
dot icon14/12/1990
Secretary resigned;new secretary appointed
dot icon20/11/1990
Registered office changed on 20/11/90 from: units 2/3 southside bredbury industrial park stockport cheshire SK6 2SP
dot icon05/09/1990
New director appointed
dot icon24/05/1990
Auditor's resignation
dot icon02/04/1990
Full group accounts made up to 1989-09-03
dot icon02/04/1990
Return made up to 20/03/90; full list of members
dot icon18/01/1990
Director resigned
dot icon21/04/1989
Full group accounts made up to 1988-08-28
dot icon21/04/1989
Return made up to 21/03/89; full list of members
dot icon17/11/1988
Registered office changed on 17/11/88 from: cosalt building fish dock road grimsby south humberside DN31 3NW
dot icon06/09/1988
Accounting reference date shortened from 30/04 to 28/08
dot icon25/08/1988
Accounts made up to 1988-04-30
dot icon25/08/1988
Return made up to 01/07/88; full list of members
dot icon09/08/1988
Certificate of change of name
dot icon29/07/1988
New director appointed
dot icon20/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1988
Registered office changed on 20/07/88 from: st christopher house wellington road south stockport cheshire SK2 6TX
dot icon26/11/1987
Group accounts for a small company made up to 1987-04-30
dot icon26/11/1987
Return made up to 05/11/87; full list of members
dot icon24/11/1986
Accounts for a medium company made up to 1986-04-30
dot icon24/11/1986
Return made up to 27/10/86; full list of members
dot icon09/09/1986
Director resigned
dot icon20/07/1983
Accounts made up to 1982-04-30
dot icon09/03/1982
Accounts made up to 1981-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Denise Brenda
Director
30/09/2011 - Present
56
Hirst, Matthew
Director
01/03/1994 - 29/02/2008
1
Carrick, Neil Richard
Director
11/09/1995 - 30/09/2011
154
Jonsson, Per Anders
Director
29/08/2006 - 01/06/2008
55
Purcell, David William
Director
15/08/2000 - 04/09/2003
2

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 COSALT:BALLYCLARE LIMITED

COSALT:BALLYCLARE LIMITED is an(a) Dissolved company incorporated on 01/06/1971 with the registered office located at Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HG. 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 COSALT:BALLYCLARE LIMITED?

toggle

COSALT:BALLYCLARE LIMITED is currently Dissolved. It was registered on 01/06/1971 and dissolved on 25/05/2014.

Where is COSALT:BALLYCLARE LIMITED located?

toggle

COSALT:BALLYCLARE LIMITED is registered at Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HG.

What does COSALT:BALLYCLARE LIMITED do?

toggle

COSALT:BALLYCLARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COSALT:BALLYCLARE LIMITED?

toggle

The latest filing was on 25/05/2014: Final Gazette dissolved following liquidation.