Company NameCobbler Hall 1 Ltd
Company StatusDissolved
Company Number05447674
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(1 month after company formation)
Appointment Duration10 years, 8 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusClosed
Appointed10 June 2005(1 month after company formation)
Appointment Duration10 years, 8 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameMr Zacharias Mendel Kaufman
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(9 months after company formation)
Appointment Duration10 years (closed 01 March 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Durham Road
Gateshead
Tyne & Wear
NE9 5AD
Secretary NameAhron Tzvi Sandler
NationalityBritish
StatusClosed
Appointed07 February 2006(9 months after company formation)
Appointment Duration10 years (closed 01 March 2016)
RoleCo Director
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address50 Keswick Street
Gateshead
Tyneside
NE8 1TQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mendal Kaufman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
27 November 2015Satisfaction of charge 1 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
1 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
6 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Termination of appointment of John Dansky as a director (1 page)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Zacharias Mendel Kaufman on 10 May 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 November 2009Annual return made up to 10 May 2009 with a full list of shareholders (4 pages)
17 September 2009Return made up to 10/05/08; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from unit J32 the avenues 11TH avenue tvte gateshead tyneside NE11 0NJ (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 April 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
17 March 2008Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 December 2007Return made up to 10/05/07; no change of members (8 pages)
20 November 2007First Gazette notice for compulsory strike-off (1 page)
9 November 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
8 August 2006Return made up to 10/05/06; full list of members (8 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: unit 1 bamburgh court team valley trading estate gateshead tyne & wear NE11 0TX (1 page)
17 June 2005New secretary appointed;new director appointed (2 pages)
17 June 2005New director appointed (2 pages)
10 May 2005Incorporation (9 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)