COSMO GRAPHIS IMAGING LTD

Register to unlock more data on OkredoRegister

COSMO GRAPHIS IMAGING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02091051

Incorporation date

19/01/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-11-19
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-11-19
dot icon01/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/12/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/11/2023
Statement of affairs
dot icon22/11/2023
Resolutions
dot icon22/11/2023
Appointment of a voluntary liquidator
dot icon22/11/2023
Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-22
dot icon10/08/2023
Notification of Gaynor Ball as a person with significant control on 2021-08-05
dot icon10/08/2023
Cessation of Brenda Marie Leighton Potter as a person with significant control on 2021-08-05
dot icon10/08/2023
Termination of appointment of Brenda Marie Leighton Potter as a director on 2023-08-09
dot icon09/08/2023
Termination of appointment of Brenda Marie Leighton - Potter as a secretary on 2023-08-09
dot icon29/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon27/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon18/05/2022
Change of details for Mr Barry Edward Leighton - Potter as a person with significant control on 2021-11-10
dot icon18/05/2022
Director's details changed for Mr Barry Edward Leighton - Potter on 2021-11-10
dot icon18/05/2022
Director's details changed for Mrs Brenda Marie Leighton - Potter on 2021-11-10
dot icon18/05/2022
Change of details for Mrs Brenda Marie Leighton - Potter as a person with significant control on 2021-11-10
dot icon17/05/2022
Cessation of Barry Edward Leighton - Potter as a person with significant control on 2022-02-19
dot icon17/05/2022
Termination of appointment of Barry Edward Leighton - Potter as a director on 2022-02-19
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Registration of charge 020910510008, created on 2019-07-17
dot icon06/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon06/12/2016
Satisfaction of charge 4 in full
dot icon06/12/2016
Satisfaction of charge 6 in full
dot icon04/10/2016
Appointment of Mr Darren Ball as a director on 2016-09-27
dot icon23/06/2016
Amended total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Termination of appointment of Bernard Walmsley as a director on 2016-03-31
dot icon05/01/2016
Satisfaction of charge 020910510007 in full
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Termination of appointment of Michael Chester as a director on 2015-10-19
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon02/04/2015
Registration of charge 020910510007, created on 2015-03-26
dot icon14/10/2014
Director's details changed for Mr Barry Edward Potter on 2014-09-25
dot icon14/10/2014
Director's details changed for Mrs Brenda Marie Potter on 2014-09-25
dot icon14/10/2014
Secretary's details changed for Mrs Brenda Marie Potter on 2014-09-25
dot icon09/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/01/2014
Termination of appointment of Mark Savage as a director
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon28/05/2013
Appointment of Michael Chester as a director
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon06/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Director's details changed for Mr Barry Edward Potter on 2010-05-14
dot icon21/06/2010
Secretary's details changed for Mrs Brenda Marie Potter on 2010-05-14
dot icon08/06/2010
Director's details changed for Mark Frederick Savage on 2010-05-20
dot icon08/06/2010
Director's details changed for Mrs Brenda Marie Potter on 2010-05-20
dot icon03/12/2009
Appointment of Bernard Walmsley as a director
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 21/05/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 21/05/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 21/05/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 21/05/06; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 21/05/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 21/05/04; full list of members
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon08/06/2003
Return made up to 21/05/03; full list of members
dot icon08/08/2002
Accounts for a small company made up to 2002-03-31
dot icon09/07/2002
Return made up to 21/05/02; full list of members
dot icon14/08/2001
Accounts for a small company made up to 2001-03-31
dot icon04/06/2001
Return made up to 21/05/01; full list of members
dot icon23/02/2001
New director appointed
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon26/05/2000
Return made up to 21/05/00; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Return made up to 21/05/99; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1998-03-31
dot icon01/07/1998
Return made up to 21/05/98; no change of members
dot icon14/08/1997
Accounts for a small company made up to 1997-03-31
dot icon30/06/1997
Return made up to 21/05/97; full list of members
dot icon08/08/1996
Accounts for a small company made up to 1996-03-31
dot icon10/06/1996
Return made up to 21/05/96; no change of members
dot icon18/03/1996
Certificate of change of name
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/06/1995
Return made up to 21/05/95; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounting reference date shortened from 07/04 to 31/03
dot icon05/07/1994
Accounts for a small company made up to 1994-04-07
dot icon17/06/1994
Return made up to 21/05/94; no change of members
dot icon16/05/1994
Particulars of mortgage/charge
dot icon26/04/1994
Declaration of satisfaction of mortgage/charge
dot icon26/04/1994
Declaration of satisfaction of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon16/07/1993
Secretary resigned;new secretary appointed
dot icon08/07/1993
Accounts for a small company made up to 1993-04-07
dot icon08/06/1993
Return made up to 21/05/93; full list of members
dot icon26/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Accounts for a small company made up to 1992-04-07
dot icon01/06/1992
Return made up to 21/05/92; no change of members
dot icon17/07/1991
Accounts for a small company made up to 1991-04-07
dot icon06/06/1991
Return made up to 21/05/91; full list of members
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Div 10/04/91
dot icon22/06/1990
Accounts for a small company made up to 1990-04-07
dot icon31/05/1990
Return made up to 21/05/90; full list of members
dot icon14/05/1990
Registered office changed on 14/05/90 from: 20-22 tipping street altrincham cheshire. WA14 2EZ
dot icon14/12/1989
Accounts for a small company made up to 1989-04-07
dot icon23/05/1989
Return made up to 31/03/89; full list of members
dot icon30/01/1989
Registered office changed on 30/01/89 from: 86 stamford new road altrincham WA14 1BS
dot icon22/11/1988
Accounts for a small company made up to 1988-04-07
dot icon24/05/1988
Particulars of mortgage/charge
dot icon26/04/1988
Return made up to 31/03/88; full list of members
dot icon15/07/1987
Accounting reference date notified as 07/04
dot icon22/01/1987
Secretary resigned
dot icon19/01/1987
Certificate of Incorporation
dot icon19/01/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

25
2022
change arrow icon-49.85 % *

* during past year

Cash in Bank

£181,965.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
21/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
131.70K
-
0.00
362.86K
-
2022
25
168.22K
-
0.00
181.97K
-
2022
25
168.22K
-
0.00
181.97K
-

Employees

2022

Employees

25 Descended-11 % *

Net Assets(GBP)

168.22K £Ascended27.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.97K £Descended-49.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Darren
Director
27/09/2016 - Present
4
Leighton - Potter, Brenda Marie
Secretary
30/06/1993 - 09/08/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About COSMO GRAPHIS IMAGING LTD

COSMO GRAPHIS IMAGING LTD is an(a) Liquidation company incorporated on 19/01/1987 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMO GRAPHIS IMAGING LTD?

toggle

COSMO GRAPHIS IMAGING LTD is currently Liquidation. It was registered on 19/01/1987 .

Where is COSMO GRAPHIS IMAGING LTD located?

toggle

COSMO GRAPHIS IMAGING LTD is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does COSMO GRAPHIS IMAGING LTD do?

toggle

COSMO GRAPHIS IMAGING LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does COSMO GRAPHIS IMAGING LTD have?

toggle

COSMO GRAPHIS IMAGING LTD had 25 employees in 2022.

What is the latest filing for COSMO GRAPHIS IMAGING LTD?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-11-19.