Company NameCobble - Van De Wiele Limited
Company StatusDissolved
Company Number08532708
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Charles-Lambert Marie Francois Ghislain Beauduin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
NE11 0LF
Director NameMr Bram Hugo Willem Vanderjeugt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed18 February 2014(9 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 03 January 2023)
RoleEngineer
Country of ResidenceBelgium
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
NE11 0LF
Director NameMr Hans Gerard Albert Desmet
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed01 January 2015(1 year, 7 months after company formation)
Appointment Duration8 years (closed 03 January 2023)
RoleR&D Manager
Country of ResidenceBelgium
Correspondence AddressDynastielaan 42 Bus 0304
8660 De Panne
Belgium
Director NameMr Geert Dries Johan Chielens
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed01 January 2016(2 years, 7 months after company formation)
Appointment Duration7 years (closed 03 January 2023)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence Address17 Bosheide
9880 Aalter
Belgium
Director NameMr Jason James Kent
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Shorten Brook Way Altham Business Park
Accrington
BB5 5YJ
Secretary NameMr David Marsden
StatusResigned
Appointed28 May 2013(1 week, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2014)
RoleCompany Director
Correspondence AddressGate Street
Blackburn
BB1 3AH
Secretary NameMr Peter Christopher James Larkin
StatusResigned
Appointed01 March 2014(9 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressUnit 2 Shorten Brook Way Altham Business Park
Accrington
BB5 5YJ

Contact

Websitecobble.co.uk
Email address[email protected]
Telephone01254 587155
Telephone regionBlackburn

Location

Registered AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
NE11 0LF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

2m at £1N.v. Michel Van De Wiele
100.00%
Ordinary

Financials

Year2014
Turnover£8,260,727
Net Worth-£928,052
Cash£243,959
Current Liabilities£2,932,869

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
20 September 2022Application to strike the company off the register (2 pages)
30 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
1 March 2022Accounts for a small company made up to 31 December 2021 (10 pages)
26 November 2021Registered office address changed from Unit 2 Shorten Brook Way Altham Business Park Accrington BB5 5YJ England to Textile House Dukesway Team Valley Trading Estate Gateshead NE11 0LF on 26 November 2021 (1 page)
11 October 2021Director's details changed for Mr Hans Gerard Albert Desmet on 8 October 2021 (2 pages)
30 September 2021Termination of appointment of Peter Christopher James Larkin as a secretary on 30 September 2021 (1 page)
1 September 2021Termination of appointment of Jason James Kent as a director on 31 July 2021 (1 page)
12 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 December 2020 (10 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 October 2017Registered office address changed from Gate Street Blackburn BB1 3AH to Unit 2 Shorten Brook Way Altham Business Park Accrington BB5 5YJ on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Gate Street Blackburn BB1 3AH to Unit 2 Shorten Brook Way Altham Business Park Accrington BB5 5YJ on 26 October 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (31 pages)
29 June 2017Full accounts made up to 31 December 2016 (31 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000,000
(6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000,000
(6 pages)
5 April 2016Accounts for a medium company made up to 31 December 2015 (27 pages)
5 April 2016Accounts for a medium company made up to 31 December 2015 (27 pages)
11 February 2016Appointment of Mr Geert Dries Johan Chielens as a director on 1 January 2016 (2 pages)
11 February 2016Appointment of Mr Geert Dries Johan Chielens as a director on 1 January 2016 (2 pages)
2 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
2 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,000,000
(5 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,000,000
(5 pages)
24 February 2015Appointment of Mr Hans Gerard Albert Desmet as a director on 1 January 2015 (2 pages)
24 February 2015Appointment of Mr Hans Gerard Albert Desmet as a director on 1 January 2015 (2 pages)
24 February 2015Appointment of Mr Hans Gerard Albert Desmet as a director on 1 January 2015 (2 pages)
18 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
18 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
12 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
12 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,000,000
(4 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,000,000
(4 pages)
7 March 2014Appointment of Mr Peter Christopher James Larkin as a secretary (2 pages)
7 March 2014Termination of appointment of David Marsden as a secretary (1 page)
7 March 2014Appointment of Mr Peter Christopher James Larkin as a secretary (2 pages)
7 March 2014Termination of appointment of David Marsden as a secretary (1 page)
19 February 2014Appointment of Mr Bram Hugo Willem Vanderjeugt as a director (2 pages)
19 February 2014Appointment of Mr Bram Hugo Willem Vanderjeugt as a director (2 pages)
27 June 2013Appointment of Mr David Marsden as a secretary (1 page)
27 June 2013Appointment of Mr David Marsden as a secretary (1 page)
16 May 2013Incorporation (25 pages)
16 May 2013Incorporation (25 pages)