London
EC2M 4PL
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2000(31 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 September 2012) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Danny John Obrien |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 1994) |
Role | Insurance Broker |
Correspondence Address | 12 Quick Street London N1 8HL |
Director Name | Daniel Neil Chalmers |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1993) |
Role | Insurance Broker |
Correspondence Address | 21 Watchetts Drive Camberley Surrey GU15 2PQ |
Secretary Name | Alan John Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 30 Welstead Gardens Westcliff On Sea Essex SS0 0AY |
Secretary Name | Richard Edward Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Northlands 27 Lewes Road Haywards Heath West Sussex RH17 7SP |
Director Name | Richard Edward Will |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Northlands 27 Lewes Road Haywards Heath West Sussex RH17 7SP |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1994(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Michael Joseph Barrett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1997) |
Role | Insurance Broker |
Correspondence Address | Grey Poplars 12 Danesbury Park Bengeo Hertford Hertfordshire SG14 3HX |
Director Name | David Rhys Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(29 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 1998) |
Role | Accountant |
Correspondence Address | 8 Pembroke Court South Edwards Square London W8 6HN |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(29 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | Timothy John Sheppard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(29 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1998) |
Role | Insurance Broker |
Correspondence Address | 107 Norsey View Drive Billericay Essex CM12 0QU |
Director Name | Graham Hynd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2001) |
Role | Insurance |
Correspondence Address | 1 St Multose Walk Kinsale Cork Irish |
Director Name | Mr Andrew John Edward Maynard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Laines Road Steyning West Sussex BN44 3LL |
Director Name | Alan Edward Hough |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(30 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 3 The Copse Billericay Essex CM12 0NR |
Director Name | Mr Patrick Joseph Francis Greene |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1999(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 West Hill Way Totteridge London N20 8QP |
Director Name | Richard Eric Borgonon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 September 2004) |
Role | President Underwriting Managem |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Edward Robert Charles Cruttwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(31 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Director Name | Mr Richard John Feather |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2008) |
Role | Chief Operating Officer |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Roger Bickmore |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2006) |
Role | Insurance Manager |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 May 2010) |
Role | Executive Director Finance & Admin |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 20 May 2008(40 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(41 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(42 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2012 | Final Gazette dissolved following liquidation (1 page) |
19 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
19 June 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
19 June 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
22 August 2011 | Appointment of Paul Arthur Hogwood as a director (3 pages) |
22 August 2011 | Appointment of Paul Arthur Hogwood as a director (3 pages) |
18 August 2011 | Termination of appointment of Yvonne Fisher as a director (2 pages) |
18 August 2011 | Termination of appointment of Yvonne Fisher as a director (2 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
27 July 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
27 July 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
21 July 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
21 July 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
9 April 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
9 April 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
30 June 2009 | Director appointed michael conrad heap (3 pages) |
30 June 2009 | Director appointed michael conrad heap (3 pages) |
19 June 2009 | Appointment terminated director william oram (1 page) |
19 June 2009 | Appointment Terminated Director william oram (1 page) |
8 April 2009 | Declaration of solvency (3 pages) |
8 April 2009 | Declaration of solvency (3 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 8 devonshire square london EC2M 4PL (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 8 devonshire square london EC2M 4PL (1 page) |
24 March 2009 | Resolution insolvency:special resolution "in specie" (1 page) |
24 March 2009 | Resolution INSOLVENCY:special resolution "in specie" (1 page) |
24 March 2009 | Resolution INSOLVENCY:special resolution books and records (1 page) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolution insolvency:special resolution books and records (1 page) |
12 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
6 August 2008 | Accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 July 2008 | Appointment terminated director richard feather (1 page) |
17 July 2008 | Appointment Terminated Director richard feather (1 page) |
2 June 2008 | Director appointed edward robert charles cruttwell (10 pages) |
2 June 2008 | Director appointed edward robert charles cruttwell (10 pages) |
2 June 2008 | Director appointed william john oram (8 pages) |
2 June 2008 | Director appointed william john oram (8 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Return made up to 16/07/07; full list of members (5 pages) |
4 September 2007 | Return made up to 16/07/07; full list of members (5 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (5 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (5 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
16 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 October 2003 | Full accounts made up to 31 December 2001 (13 pages) |
16 October 2003 | Full accounts made up to 31 December 2001 (13 pages) |
14 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 September 2002 | Location of debenture register (1 page) |
10 September 2002 | Return made up to 16/07/02; no change of members (5 pages) |
10 September 2002 | Return made up to 16/07/02; no change of members (5 pages) |
10 September 2002 | Location of debenture register (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: building 219 epsom square heathrow airport hounslow TW6 2BN (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: building 219 epsom square heathrow airport hounslow TW6 2BN (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
18 January 2002 | Auditor's resignation (1 page) |
18 January 2002 | Auditor's resignation (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
6 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
8 August 2000 | Return made up to 16/07/00; full list of members (9 pages) |
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Return made up to 16/07/00; full list of members (9 pages) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 July 2000 | Full accounts made up to 31 December 1998 (14 pages) |
11 July 2000 | Full accounts made up to 31 December 1998 (14 pages) |
8 February 2000 | Secretary resigned (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (2 pages) |
7 February 2000 | New director appointed (1 page) |
7 February 2000 | New director appointed (1 page) |
7 February 2000 | New director appointed (1 page) |
7 February 2000 | New director appointed (1 page) |
23 January 2000 | Auditor's resignation (3 pages) |
23 January 2000 | Auditor's resignation (3 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 August 1999 | Return made up to 16/07/99; full list of members (7 pages) |
16 August 1999 | Location of register of members (1 page) |
16 August 1999 | Return made up to 16/07/99; full list of members (7 pages) |
16 August 1999 | Location of register of members (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 August 1998 | Return made up to 16/07/98; full list of members
|
24 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
5 March 1998 | Auditor's resignation (2 pages) |
5 March 1998 | Auditor's resignation (2 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
8 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 September 1995 | Return made up to 16/07/95; no change of members
|
19 September 1995 | Return made up to 16/07/95; no change of members (5 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
12 August 1991 | Full accounts made up to 30 September 1990 (10 pages) |
12 August 1991 | Full accounts made up to 30 September 1990 (10 pages) |
25 September 1986 | Full accounts made up to 30 September 1985 (11 pages) |
25 September 1986 | Full accounts made up to 30 September 1985 (11 pages) |
24 March 1983 | Company name changed\certificate issued on 24/03/83 (2 pages) |
24 March 1983 | Company name changed\certificate issued on 24/03/83 (2 pages) |