Company NameCob International Limited
DirectorsRevell Cornell and Peter Alfred O'Brien
Company StatusDissolved
Company Number03703377
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRevell Cornell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Medwyn Close
Mellville Court
Blyth
Northumberland
NE24 3SZ
Director NamePeter Alfred O'Brien
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Kittiwake Close
Blyth
Northumberland
NE24 3RG
Secretary NameRevell Cornell
NationalityBritish
StatusCurrent
Appointed01 November 1999(9 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address7 Medwyn Close
Mellville Court
Blyth
Northumberland
NE24 3SZ
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Turnover£2,152
Net Worth-£27,855
Cash£15
Current Liabilities£61,341

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 July 2003Dissolved (1 page)
2 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Statement of affairs (10 pages)
7 March 2002Registered office changed on 07/03/02 from: 7 medwyn close mellville court blyth northumberland NE24 3SZ (1 page)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2002Total exemption full accounts made up to 31 January 2001 (14 pages)
11 July 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2001Full accounts made up to 31 January 2000 (9 pages)
7 February 2001Registered office changed on 07/02/01 from: 45 herring gull close blyth northumberland NE24 3RH (1 page)
25 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2000New secretary appointed (2 pages)
12 January 2000Particulars of mortgage/charge (7 pages)
30 April 1999Ad 25/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)