Company NameNewcastle Cobras Limited
Company StatusDissolved
Company Number03041260
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameThe Wasps Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDouglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 19 November 2002)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Hall
Wynyard Park
Billingham
Cleveland
TS22 5NF
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed07 June 2002(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 19 November 2002)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 August 1995)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed22 August 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address136 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed26 November 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Registered office changed on 17/06/02 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Return made up to 03/04/02; full list of members (6 pages)
10 June 2002Application for striking-off (1 page)
29 August 2001Return made up to 03/04/01; full list of members (6 pages)
29 December 2000Full accounts made up to 30 November 1999 (10 pages)
2 October 2000Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page)
1 June 2000Full accounts made up to 25 July 1999 (13 pages)
15 April 2000Registered office changed on 15/04/00 from: 1 allison court metrocentre gateshead NE11 9YS (1 page)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
15 June 1999Full accounts made up to 26 July 1998 (16 pages)
22 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1999Director resigned (1 page)
5 June 1998Full accounts made up to 31 July 1997 (15 pages)
14 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Return made up to 03/04/97; no change of members (6 pages)
5 June 1997Full accounts made up to 31 July 1996 (12 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
20 September 1996Registered office changed on 20/09/96 from: nickalls house metro centre gateshead tyne & wear NE11 9NH (1 page)
9 August 1996Registered office changed on 09/08/96 from: st james park newcastle upon tyne NE1 4ST (1 page)
9 August 1996Company name changed the wasps LIMITED\certificate issued on 12/08/96 (2 pages)
7 May 1996Return made up to 03/04/96; full list of members (8 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
24 October 1995Accounting reference date notified as 31/07 (1 page)
4 October 1995Memorandum and Articles of Association (22 pages)
20 September 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 52 dean street newcastle upon tyne NE1 1PG (1 page)
24 August 1995Company name changed photofriend LIMITED\certificate issued on 25/08/95 (4 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995Registered office changed on 04/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 1995Incorporation (12 pages)