Company NameCockburn Instrument And Electrical Engineers Limited
Company StatusDissolved
Company Number01488370
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years ago)
Dissolution Date17 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Roy Holliday
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 years after company formation)
Appointment Duration18 years, 3 months (closed 17 July 2009)
RoleManaging Director
Correspondence Address78 High Street
Marske By The Sea
Redcar
Cleveland
TS11 7BE
Secretary NameJustine Caroline Conn
NationalityBritish
StatusClosed
Appointed14 January 1998(17 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 17 July 2009)
RoleCompany Director
Correspondence Address16 Norwood Street
Scarborough
North Yorkshire
YO12 7EQ
Director NameMrs Elizabeth Rose Pratt
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1994)
RoleOffice Administrator
Correspondence Address37 Bogma Avenue
Coxhoe
Durham
County Durham
DH6 4EW
Secretary NameMrs Elizabeth Rose Pratt
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1994)
RoleCompany Director
Correspondence Address37 Bogma Avenue
Coxhoe
Durham
County Durham
DH6 4EW
Secretary NameMr Graham Roy Holliday
NationalityBritish
StatusResigned
Appointed12 May 1994(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 1998)
RoleElectrical Engineer
Correspondence Address78 High Street
Marske By The Sea
Redcar
Cleveland
TS11 7BE
Secretary NameTerence Jerome Baxter
NationalityBritish
StatusResigned
Appointed26 November 1994(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1998)
RoleRetired
Correspondence Address12 The Crescent
Redcar
Cleveland
TS10 3AU
Secretary NameJustine Caroline Foster
NationalityBritish
StatusResigned
Appointed01 March 1998(17 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 March 1998)
RoleCompany Director
Correspondence Address46 Woodford Close
Marske By Sea
Cleveland
TS11 6AN

Location

Registered AddressBegbies Traynor
2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
9 October 2008Registered office changed on 09/10/2008 from 117 high street marske by the sea cleveland TS11 6JX (1 page)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2008Declaration of solvency (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 May 2008Return made up to 31/03/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 April 2007Return made up to 31/03/07; full list of members (6 pages)
4 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 June 2005Return made up to 31/03/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 31/03/04; full list of members (6 pages)
30 March 2004Return made up to 31/03/03; full list of members (6 pages)
30 March 2004Registered office changed on 30/03/04 from: 74 high street marske by the sea redcar cleveland TS11 7BE (1 page)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 December 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1999New secretary appointed (2 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 April 1998Full accounts made up to 31 March 1997 (11 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
27 December 1996Full accounts made up to 31 March 1996 (13 pages)
9 May 1996Return made up to 31/03/96; no change of members (6 pages)
10 October 1995Full accounts made up to 31 March 1995 (14 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)