Company NameCostasset Limited
Company StatusDissolved
Company Number02670951
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 3 months ago)

Directors

Director NameMr Robert Conway
NationalityBritish
StatusCurrent
Appointed21 January 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr George McQueen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleTimber Manufacturer
Correspondence Address284 Green Lane
South Shields
Tyne & Wear
NE34 0TE
Director NameMr Brian Moyse
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleTimber Manufacturer
Correspondence Address32 Lanark Drive
Jarrow
Tyne & Wear
NE32 4JL
Secretary NameMr Brian Moyse
NationalityBritish
StatusCurrent
Appointed21 January 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleTimber Manufacturer
Correspondence Address32 Lanark Drive
Jarrow
Tyne & Wear
NE32 4JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGainsborough House
34/40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 September 1997Dissolved (1 page)
16 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (5 pages)
27 February 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
27 July 1995Liquidators statement of receipts and payments (10 pages)
14 March 1995Appointment of a voluntary liquidator (10 pages)