Company NameTerry Cohn Limited
DirectorsRichard Auberon Isaac and Linda Christine Snell
Company StatusDissolved
Company Number01028482
CategoryPrivate Limited Company
Incorporation Date25 October 1971(52 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Richard Auberon Isaac
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(29 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Brew House
Pancake Hill
Chedworth
Gloucestershire
GL54 4AP
Wales
Director NameMrs Linda Christine Snell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(29 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressButtersteep House
Buttersteep Rise
Ascot
Berkshire
SL5 8AX
Secretary NameMrs Linda Christine Snell
NationalityBritish
StatusCurrent
Appointed30 August 2002(30 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButtersteep House
Buttersteep Rise
Ascot
Berkshire
SL5 8AX
Director NameMerete Cohn
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 26 August 1991)
RoleSecretary
Correspondence Address11 Belsize Grove
London
NW3 4UU
Director NameTerence Cohn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 January 2001)
RoleFur Commission Agent
Correspondence AddressRotherwood Jumps Road
Churt
Farnham
Surrey
GU10 2JZ
Secretary NameJulia Elizabeth Sharp
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 26 August 1991)
RoleCompany Director
Correspondence Address1 Sol Y Vista
Godalming
Surrey
GU7 2EF
Secretary NameAnne Cohn
NationalityBritish
StatusResigned
Appointed26 August 1991(19 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 October 1999)
RoleCompany Director
Correspondence AddressRotherwood Jumps Road
Churt
Farnham
Surrey
GU10 2JZ
Secretary NamePatricia Irene Parratt
NationalityBritish
StatusResigned
Appointed22 October 1999(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address28 Victoria Road
Alton
Hampshire
GU34 2DQ

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£432,431
Gross Profit£97,093
Net Worth-£6,949,746
Cash£3,622
Current Liabilities£7,441,724

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 August 2005Dissolved (1 page)
18 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
24 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2004Registered office changed on 21/05/04 from: lancaster house thomas street cirencester gloucestershire GL7 2AX (1 page)
19 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2004Declaration of solvency (4 pages)
17 May 2004Appointment of a voluntary liquidator (1 page)
14 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Full accounts made up to 31 March 2003 (14 pages)
29 October 2003Return made up to 05/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 2003Full accounts made up to 31 March 2002 (15 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
11 September 2002New secretary appointed (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: rotherwood lodge jumps road churt farnham surrey GU10 2JZ (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Full accounts made up to 31 March 2001 (15 pages)
3 August 2001Return made up to 05/08/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 March 2000 (15 pages)
13 February 2001Director's particulars changed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
16 August 2000Return made up to 05/08/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (18 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
13 August 1999Return made up to 05/08/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (17 pages)
9 September 1998Return made up to 05/08/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (16 pages)
26 August 1997Return made up to 05/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
20 August 1996Return made up to 05/08/96; full list of members (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
10 August 1995Return made up to 05/08/95; no change of members (6 pages)