Company NameCosytherm Limited
DirectorsMichael McMahon and John Roger Bailey
Company StatusActive
Company Number01931510
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 months ago)
Previous NameDukebrace Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameChristopher Judd
NationalityBritish
StatusCurrent
Appointed18 August 2006(21 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address11 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(22 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent
3 Laird Street
Coatbridge
Lanarkshire
ML5 3LJ
Scotland
Director NameMr John Roger Bailey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(22 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Adeline Gardens
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JQ
Director NameMrs Margaret Ann Cox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Director NameMr William John Hallam Cox
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Secretary NameMr William John Hallam Cox
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration14 years (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Director NameJulie Ann Hickton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2008)
RoleHR Director
Correspondence Address9 Redwing Close
Gateford
Nottinghamshire
S81 8UR
Director NameStephen John Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 June 2008)
RoleContracts Director
Correspondence AddressWoodland View 31 Victoria Road
Stocksbridge
Sheffield
South Yorkshire
S36 1FW
Director NameRichard John Cox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2005)
RoleMarketing Director
Correspondence Address5 Andrews Close
Epsom
Surrey
KT17 4EX
Director NameMr Peter Sydney Flower
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Blackburn Drive
Chapeltown
Sheffield
South Yorkshire
S35 2ZP
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed05 October 2005(20 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(22 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2008)
RoleCompany Director
Correspondence Address28 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS

Location

Registered AddressPartnership House City West
Business Park Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Next Accounts Due31 March 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 March 2017Restoration by order of the court (3 pages)
16 March 2017Restoration by order of the court (3 pages)
11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
24 June 2008Appointment terminated director stephen clarke (1 page)
5 June 2008Application for striking-off (1 page)
22 May 2008Director appointed mr john roger bailey (1 page)
30 April 2008Appointment terminated director julie hickton (1 page)
20 March 2008Full accounts made up to 31 May 2007 (11 pages)
23 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
9 October 2007Registered office changed on 09/10/07 from: the galax building fitzwilliam road, eastwood trading e, rotherham south yorkshire S65 1SL (1 page)
2 October 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 May 2006 (13 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
4 April 2006Full accounts made up to 31 May 2005 (12 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
3 November 2005Return made up to 30/09/05; full list of members (9 pages)
1 November 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
20 May 2005Auditor's resignation (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Full accounts made up to 31 July 2004 (19 pages)
16 November 2004Return made up to 30/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 August 2004Full accounts made up to 31 July 2003 (22 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
3 November 2003Return made up to 30/09/03; full list of members (10 pages)
25 March 2003Accounts for a medium company made up to 31 July 2002 (27 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
31 May 2002Full accounts made up to 31 July 2001 (25 pages)
9 November 2001Return made up to 30/09/01; full list of members (7 pages)
3 July 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
3 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 November 2000Accounts for a medium company made up to 30 April 2000 (21 pages)
26 January 2000Registered office changed on 26/01/00 from: the school house thorpe salvin worksop (1 page)
17 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 November 1999Return made up to 30/09/99; full list of members (6 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 October 1997Return made up to 30/09/97; no change of members (4 pages)
19 November 1996Return made up to 30/09/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 July 1985Incorporation (17 pages)