Company NameCobint Shopfronts & Shutters Ltd
Company StatusDissolved
Company Number06463372
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Dissolution Date26 November 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Revell Cornell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Carrick Drive
Blyth
Northumberland
NE24 3SX
Secretary NameElizabeth Joan Cornell
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address56 Carrick Drive
Blyth
Northumberland
NE24 3SX

Location

Registered AddressRobson Laidler Llp
Hernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

26 November 2011Final Gazette dissolved following liquidation (1 page)
26 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2011Final Gazette dissolved following liquidation (1 page)
26 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
26 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2011Liquidators' statement of receipts and payments to 16 July 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 16 July 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 16 July 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 16 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 16 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 16 January 2011 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 16 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
31 July 2009Appointment of a voluntary liquidator (2 pages)
31 July 2009Appointment of a voluntary liquidator (2 pages)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2009Statement of affairs with form 4.19 (8 pages)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-17
(1 page)
24 July 2009Statement of affairs with form 4.19 (8 pages)
23 July 2009Registered office changed on 23/07/2009 from c/o aws accountancy LIMITED 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o aws accountancy LIMITED 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Return made up to 03/01/09; full list of members (3 pages)
4 June 2009Return made up to 03/01/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 56 carrick drive blyth northumberland NE24 3SX (1 page)
2 June 2009Registered office changed on 02/06/2009 from 56 carrick drive blyth northumberland NE24 3SX (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page)
18 March 2009Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page)
3 January 2008Incorporation (13 pages)
3 January 2008Incorporation (13 pages)