COSATTO PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

COSATTO PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02054221

Incorporation date

10/09/1986

Size

Medium

Contacts

Registered address

Registered address

Bentinck Mill, Bentinck Street Farnworth, Bolton, Lancashire BL4 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon12/01/2011
Application to strike the company off the register
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon27/04/2010
Resolutions
dot icon26/04/2010
Certificate of change of name
dot icon26/04/2010
Resolutions
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon31/01/2010
Accounts for a medium company made up to 2009-08-31
dot icon14/01/2010
Previous accounting period shortened from 2009-09-30 to 2009-08-31
dot icon30/11/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Andrew Stuart Kluge on 2009-12-01
dot icon30/11/2009
Director's details changed for Mr James Brandon Phillips on 2009-12-01
dot icon29/06/2009
Accounts for a medium company made up to 2008-09-30
dot icon29/03/2009
Return made up to 01/12/08; full list of members; amend
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon19/03/2009
Certificate of change of name
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/02/2009
Appointment Terminated Secretary carol helm
dot icon02/02/2009
Return made up to 01/12/08; full list of members
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2008
Accounts for a medium company made up to 2007-09-30
dot icon22/07/2008
Secretary Appointed Carol Helm Logged Form
dot icon17/07/2008
Secretary appointed mrs carol ann helm
dot icon14/07/2008
Appointment Terminated Director michael robinson
dot icon29/06/2008
Director appointed mr james brandon phillips
dot icon25/06/2008
Appointment Terminated Secretary michael robinson
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2008
Return made up to 01/12/07; full list of members
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon18/12/2006
Accounts for a medium company made up to 2006-09-30
dot icon12/10/2006
Accounts for a medium company made up to 2005-09-30
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New director appointed
dot icon03/01/2006
Return made up to 01/12/05; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2004-09-30
dot icon23/11/2004
Return made up to 01/12/04; full list of members
dot icon23/11/2004
Director's particulars changed
dot icon03/10/2004
Amended full accounts made up to 2003-09-30
dot icon17/08/2004
Full accounts made up to 2003-09-30
dot icon20/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon07/12/2003
Return made up to 01/12/03; full list of members
dot icon07/12/2003
Secretary resigned
dot icon08/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Secretary resigned
dot icon06/09/2003
New secretary appointed
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Registered office changed on 05/09/03 from: sandringham house 199 southwark bridge road london SE1 0HA
dot icon04/09/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon31/08/2003
New director appointed
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Director resigned
dot icon23/08/2003
New secretary appointed
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
New secretary appointed
dot icon03/02/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Return made up to 01/12/02; full list of members
dot icon03/02/2003
Secretary's particulars changed;director's particulars changed
dot icon03/02/2003
Location of register of members address changed
dot icon03/02/2003
Location of debenture register address changed
dot icon03/02/2003
Director resigned
dot icon30/12/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Ad 26/06/00--------- £ si 2499998@1
dot icon07/01/2002
Return made up to 01/12/01; full list of members
dot icon07/01/2002
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
New director appointed
dot icon05/09/2001
Nc inc already adjusted 26/06/00
dot icon05/09/2001
Registered office changed on 06/09/01 from: 80/83 long lane london EC1A 9ET
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
New secretary appointed
dot icon03/09/2001
Particulars of mortgage/charge
dot icon01/04/2001
Return made up to 01/12/00; full list of members
dot icon01/04/2001
Director's particulars changed
dot icon13/08/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Secretary resigned;director resigned
dot icon26/07/2000
New secretary appointed
dot icon01/05/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon12/12/1999
Return made up to 01/12/99; full list of members
dot icon30/08/1999
Full accounts made up to 1998-12-31
dot icon13/06/1999
Director resigned
dot icon28/01/1999
Return made up to 01/12/98; no change of members
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 01/12/97; full list of members
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon28/07/1997
New director appointed
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Return made up to 01/12/96; no change of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon04/12/1995
Return made up to 01/12/95; no change of members
dot icon16/11/1995
Director resigned
dot icon16/11/1995
New director appointed
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
Return made up to 01/12/94; full list of members
dot icon23/03/1995
Location of register of members address changed
dot icon23/03/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Full accounts made up to 1993-12-31
dot icon11/02/1994
Declaration of satisfaction of mortgage/charge
dot icon12/12/1993
Return made up to 01/12/93; no change of members
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Particulars of mortgage/charge
dot icon21/12/1992
Return made up to 01/12/92; no change of members
dot icon21/06/1992
Full accounts made up to 1991-12-31
dot icon08/03/1992
Full accounts made up to 1990-12-31
dot icon03/01/1992
Return made up to 01/12/91; full list of members
dot icon28/07/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon22/07/1991
Return made up to 28/05/91; no change of members
dot icon06/03/1991
New director appointed
dot icon22/03/1990
Accounts for a small company made up to 1989-06-30
dot icon22/03/1990
Return made up to 01/12/89; full list of members
dot icon17/02/1989
Return made up to 17/11/88; full list of members
dot icon17/02/1989
Registered office changed on 18/02/89 from: 14 ironmonger lane london EC2V 8EY
dot icon17/02/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon24/01/1989
Full accounts made up to 1988-06-30
dot icon26/07/1988
New director appointed
dot icon26/07/1988
Secretary resigned;new secretary appointed
dot icon19/07/1988
Particulars of mortgage/charge
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon20/05/1987
Registered office changed on 21/05/87 from: 183-185 bermondsey street london SE1 3UW
dot icon20/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1987
Certificate of change of name
dot icon10/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEMO SECRETARIES LIMITED
Corporate Secretary
14/07/2000 - 21/08/2001
78
Hobbs, Steven John
Director
31/12/2000 - 14/05/2003
10
Kluge, Andrew Stuart
Director
25/08/2003 - Present
4
Phillips, James Brandon
Director
18/03/2008 - Present
15
Roberts, Wyn Eyton
Director
04/08/2003 - 25/08/2003
1

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 COSATTO PRODUCTS LIMITED

COSATTO PRODUCTS LIMITED is an(a) Dissolved company incorporated on 10/09/1986 with the registered office located at Bentinck Mill, Bentinck Street Farnworth, Bolton, Lancashire BL4 7EP. 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 COSATTO PRODUCTS LIMITED?

toggle

COSATTO PRODUCTS LIMITED is currently Dissolved. It was registered on 10/09/1986 and dissolved on 09/05/2011.

Where is COSATTO PRODUCTS LIMITED located?

toggle

COSATTO PRODUCTS LIMITED is registered at Bentinck Mill, Bentinck Street Farnworth, Bolton, Lancashire BL4 7EP.

What does COSATTO PRODUCTS LIMITED do?

toggle

COSATTO PRODUCTS LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for COSATTO PRODUCTS LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.