COSWORTH ELECTRONICS GROUP LIMITED

Register to unlock more data on OkredoRegister

COSWORTH ELECTRONICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06442433

Incorporation date

29/11/2007

Size

Full

Contacts

Registered address

Registered address

The Octagon, St. James Mill Road, Northampton, Northamptonshire NN5 5RACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2007)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2016
Director's details changed for Mr Pierre Charles Wildman on 2016-01-13
dot icon19/01/2016
Director's details changed for Kevin Oscar Newton Kalkhoven on 2015-12-29
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon06/01/2016
Application to strike the company off the register
dot icon28/12/2015
Statement by Directors
dot icon28/12/2015
Statement of capital on 2015-12-29
dot icon28/12/2015
Solvency Statement dated 24/12/15
dot icon28/12/2015
Resolutions
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/12/2015
Satisfaction of charge 1 in full
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Register inspection address has been changed from 52 Bedford Row London WC1R 4LR England to 52 Bedford Row London WC1R 4LR
dot icon21/08/2014
Register inspection address has been changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ to 52 Bedford Row London WC1R 4LR
dot icon04/01/2014
Auditor's resignation
dot icon01/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/11/2013
Full accounts made up to 2012-12-31
dot icon21/10/2013
Appointment of Mr Hal Jon Reisiger as a director
dot icon30/06/2013
Termination of appointment of Mark Palethorpe as a director
dot icon30/06/2013
Termination of appointment of Timothy Routsis as a director
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/09/2011
Appointment of Mr Pierre Charles Wildman as a director
dot icon08/09/2011
Termination of appointment of Gerald Denotto as a director
dot icon28/06/2011
Termination of appointment of Pierre Wildman as a director
dot icon28/06/2011
Termination of appointment of Lawrence Lagowski as a director
dot icon28/06/2011
Termination of appointment of Pierre Wildman as a secretary
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon09/08/2010
Register inspection address has been changed
dot icon26/07/2010
Director's details changed for Mark John Palethorpe on 2010-07-27
dot icon17/06/2010
Director's details changed for Pierre Wildman on 2010-06-17
dot icon07/06/2010
Director's details changed for Gerald Frank Denotto on 2010-06-07
dot icon07/06/2010
Director's details changed for Kevin Oscar Newton Kalkhoven on 2010-06-07
dot icon07/06/2010
Director's details changed for Lawrence Allan Lagowski on 2010-06-07
dot icon06/06/2010
Secretary's details changed for Pierre Wildman on 2010-06-07
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon23/05/2010
Director's details changed for Mark John Palethorpe on 2010-05-24
dot icon23/05/2010
Director's details changed for Timothy Routsis on 2010-05-24
dot icon29/04/2010
Registered office address changed from 4 More London Riverside London SE1 2AU on 2010-04-30
dot icon21/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon20/01/2010
Director's details changed for Kevin Oscar Newton Kalkhoven on 2010-01-20
dot icon18/01/2010
Director's details changed for Kevin Oscar Newton Kalkhoven on 2009-01-15
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon31/08/2009
Director appointed lawrence allan lagowski
dot icon31/08/2009
Appointment terminated director gerald forsythe
dot icon03/03/2009
Certificate of change of name
dot icon14/01/2009
Auditor's resignation
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon17/08/2008
Director appointed mark john palethorpe
dot icon30/01/2008
New director appointed
dot icon24/01/2008
Ad 04/12/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/01/2008
Statement of affairs
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon26/12/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon29/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
Routsis, Timothy
Director
30/11/2007 - 28/06/2013
11
Palethorpe, Mark John
Director
14/08/2008 - 28/06/2013
19
Wildman, Pierre Charles
Director
30/11/2007 - 28/06/2011
11
Wildman, Pierre Charles
Director
09/09/2011 - Present
11
Kalkhoven, Kevin Oscar Newton
Director
21/12/2007 - Present
3

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 COSWORTH ELECTRONICS GROUP LIMITED

COSWORTH ELECTRONICS GROUP LIMITED is an(a) Dissolved company incorporated on 29/11/2007 with the registered office located at The Octagon, St. James Mill Road, Northampton, Northamptonshire NN5 5RA. There are currently 3 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 COSWORTH ELECTRONICS GROUP LIMITED?

toggle

COSWORTH ELECTRONICS GROUP LIMITED is currently Dissolved. It was registered on 29/11/2007 and dissolved on 04/04/2016.

Where is COSWORTH ELECTRONICS GROUP LIMITED located?

toggle

COSWORTH ELECTRONICS GROUP LIMITED is registered at The Octagon, St. James Mill Road, Northampton, Northamptonshire NN5 5RA.

What does COSWORTH ELECTRONICS GROUP LIMITED do?

toggle

COSWORTH ELECTRONICS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COSWORTH ELECTRONICS GROUP LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.