Company NameMunro Cobb Limited
Company StatusDissolved
Company Number00389176
CategoryPrivate Limited Company
Incorporation Date10 August 1944(79 years, 9 months ago)
Dissolution Date4 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMarcia Eileen Beth Hurst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(59 years after company formation)
Appointment Duration6 years, 2 months (closed 04 October 2009)
RoleSelf Employed
Correspondence Address41 Mill Hill Road
London
W3 8JE
Director NameNadia Rihani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(59 years after company formation)
Appointment Duration6 years, 2 months (closed 04 October 2009)
RoleSecretary
Correspondence Address8 St Ronans Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JH
Secretary NameJennifer Ann Barrs
NationalityBritish
StatusClosed
Appointed01 June 2005(60 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 04 October 2009)
RoleGeneral Manager
Correspondence Address121b Newington Road
Ramsgate
Kent
CT12 6PX
Director NameDavid Benson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(48 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address2 Palm Bay Avenue
Cliftonville
Kent
CT9 3DH
Director NameMr Joseph Hurst
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(48 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 May 2002)
RoleCompany Director
Correspondence Address72 Montrose Court
London
SW7 2QG
Secretary NameMrs Dorothy Carthy
NationalityBritish
StatusResigned
Appointed31 January 1993(48 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address9 Felden Street
London
SW6 5AE
Secretary NameDavid Benson
NationalityBritish
StatusResigned
Appointed20 October 1993(49 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address2 Palm Bay Avenue
Cliftonville
Kent
CT9 3DH

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£763,128
Cash£475,984
Current Liabilities£46,220

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2009Liquidators statement of receipts and payments to 26 June 2009 (6 pages)
9 May 2009Liquidators statement of receipts and payments to 27 March 2009 (7 pages)
14 October 2008Liquidators statement of receipts and payments to 27 September 2008 (7 pages)
11 April 2008Liquidators statement of receipts and payments to 27 September 2008 (8 pages)
12 April 2007Registered office changed on 12/04/07 from: 39 hawley square margate kent CT9 1NZ (1 page)
10 April 2007Appointment of a voluntary liquidator (1 page)
10 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2007Declaration of solvency (3 pages)
8 March 2007Return made up to 31/01/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 April 2006Return made up to 31/01/06; full list of members (8 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned;director resigned (1 page)
9 March 2005Return made up to 31/01/05; full list of members (8 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (8 pages)
15 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
6 November 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 March 2002Return made up to 31/01/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
26 March 1984Accounts made up to 30 April 1983 (8 pages)
8 May 1981Accounts made up to 30 April 1980 (7 pages)