EXTRA MSA FORECOURTS COBHAM LIMITED

Register to unlock more data on OkredoRegister

EXTRA MSA FORECOURTS COBHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03966440

Incorporation date

05/04/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire PE7 3UQCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon13/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
First Gazette notice for voluntary strike-off
dot icon22/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon17/04/2012
Application to strike the company off the register
dot icon01/12/2011
Termination of appointment of Craig Stuart Beevers as a director on 2011-05-13
dot icon10/08/2011
Appointment of Mr Trishul Thakore as a director
dot icon03/07/2011
Accounts for a dormant company made up to 2010-10-06
dot icon25/05/2011
Miscellaneous
dot icon11/05/2011
Miscellaneous
dot icon14/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon14/12/2010
Previous accounting period extended from 2010-04-30 to 2010-10-06
dot icon08/11/2010
Appointment of Harold Denis Mccarney as a director
dot icon04/11/2010
Appointment of Mr Craig Stuart Beevers as a director
dot icon04/11/2010
Appointment of Harold Denis Mccarney as a secretary
dot icon04/11/2010
Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on 2010-11-05
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2010
Termination of appointment of Robert Wade as a director
dot icon26/10/2010
Termination of appointment of Timothy Spouge as a director
dot icon26/10/2010
Termination of appointment of Gordon Pullan as a director
dot icon26/10/2010
Termination of appointment of Geoffrey Goodwill as a director
dot icon26/10/2010
Termination of appointment of Gordon Pullan as a secretary
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/06/2010
Accounts for a dormant company made up to 2009-04-30
dot icon27/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon17/03/2010
Appointment of Mr Geoffrey Mortimer Goodwill as a director
dot icon03/03/2010
Termination of appointment of Borderbrick Limited as a director
dot icon10/05/2009
Accounts made up to 2008-04-30
dot icon05/05/2009
Return made up to 06/04/09; full list of members
dot icon04/05/2009
Appointment Terminated Secretary adrian ponting
dot icon14/01/2009
Director appointed borderbrick LIMITED
dot icon14/01/2009
Appointment Terminated Director andrew long
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2008
Return made up to 06/04/08; full list of members
dot icon02/03/2008
Accounts made up to 2007-04-30
dot icon07/08/2007
Director's particulars changed
dot icon02/08/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon18/04/2007
Return made up to 06/04/07; full list of members
dot icon07/03/2007
Accounts made up to 2006-04-30
dot icon04/05/2006
Return made up to 06/04/06; full list of members
dot icon04/05/2006
Director's particulars changed
dot icon02/03/2006
Accounts made up to 2005-04-30
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon25/01/2006
Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon27/12/2005
Particulars of mortgage/charge
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon05/05/2005
Return made up to 06/04/05; full list of members
dot icon03/03/2005
Accounts made up to 2004-04-30
dot icon19/04/2004
Return made up to 06/04/04; full list of members
dot icon13/02/2004
Accounts made up to 2003-04-30
dot icon25/04/2003
Return made up to 06/04/03; full list of members
dot icon28/02/2003
Accounts made up to 2002-04-30
dot icon25/04/2002
Return made up to 06/04/02; full list of members
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Accounts made up to 2001-04-30
dot icon16/05/2001
Return made up to 06/04/01; full list of members
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Registered office changed on 06/10/00 from: 7 devonshire square london EC2M 4YH
dot icon03/05/2000
Certificate of change of name
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/10/2010
dot iconLast change occurred
05/10/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/10/2010
dot iconNext account date
05/10/2011
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
Long, Andrew Edward
Director
26/09/2000 - 13/01/2009
47
Spouge, Stephen William
Director
26/09/2000 - 09/07/2007
43
Beevers, Craig Stuart
Director
06/10/2010 - 13/05/2011
36
Spouge, Timothy James
Director
05/12/2005 - 06/10/2010
41
Goodwill, Geoffrey Mortimer
Director
17/03/2010 - 06/10/2010
27

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 EXTRA MSA FORECOURTS COBHAM LIMITED

EXTRA MSA FORECOURTS COBHAM LIMITED is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire PE7 3UQ. 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 EXTRA MSA FORECOURTS COBHAM LIMITED?

toggle

EXTRA MSA FORECOURTS COBHAM LIMITED is currently Dissolved. It was registered on 05/04/2000 and dissolved on 13/08/2012.

Where is EXTRA MSA FORECOURTS COBHAM LIMITED located?

toggle

EXTRA MSA FORECOURTS COBHAM LIMITED is registered at Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire PE7 3UQ.

What is the latest filing for EXTRA MSA FORECOURTS COBHAM LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via voluntary strike-off.