Company NameCognition Network Limited
Company StatusDissolved
Company Number06811513
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Bassett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Water Avens Way
Stockton-On-Tees
Cleveland
TS18 3UN
Director NameMr Duncan James Bradbury
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 August 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address44 Cheltenham Way
Newton Aycliffe
County Durham
DL5 4YD
Director NameLeonard Atess Wilson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 August 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Wembley Way
Normanby
Middlesbrough
Cleveland
TS6 0SS

Location

Registered AddressSurtees Business Centre
Bowesfield Lane
Stockton-On-Tees
TS18 3HP
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£6,766
Net Worth£997
Cash£1,121
Current Liabilities£2,227

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (4 pages)
25 April 2012Application to strike the company off the register (4 pages)
16 February 2012Director's details changed for Mr Duncan James Bradbury on 5 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Duncan James Bradbury on 5 February 2012 (2 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 3
(5 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 3
(5 pages)
16 February 2012Director's details changed for Leonard Atess Wilson on 5 February 2012 (2 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 3
(5 pages)
16 February 2012Director's details changed for Mr Alan Bassett on 5 February 2012 (2 pages)
16 February 2012Director's details changed for Leonard Atess Wilson on 5 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Alan Bassett on 5 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Duncan James Bradbury on 5 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Alan Bassett on 5 February 2012 (2 pages)
16 February 2012Director's details changed for Leonard Atess Wilson on 5 February 2012 (2 pages)
23 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
23 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
11 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
11 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (15 pages)
13 May 2009Ad 30/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
13 May 2009Director appointed leonard atess wilson (2 pages)
13 May 2009Director's change of particulars / alan bassett / 30/04/2009 (1 page)
13 May 2009Director's Change of Particulars / alan bassett / 30/04/2009 / HouseName/Number was: , now: 67; Street was: 1 fescue close, now: water avens way; Post Town was: stockton on tees, now: stockton-on-tees; Region was: , now: cleveland; Post Code was: TS18 3UA, now: TS18 3UN (1 page)
13 May 2009Ad 30/04/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
13 May 2009Director appointed leonard atess wilson (2 pages)
13 May 2009Director appointed duncan james bradbury (2 pages)
13 May 2009Director appointed duncan james bradbury (2 pages)
5 February 2009Incorporation (14 pages)
5 February 2009Incorporation (14 pages)