Company NameDollycare (Cosby) Limited
DirectorsRoland Seurins Sprogis and Susan Ann Sprogis
Company StatusDissolved
Company Number01230303
CategoryPrivate Limited Company
Incorporation Date17 October 1975(48 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameJosephine Brown
NationalityBritish
StatusCurrent
Appointed22 March 1991(15 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address13 Elm Tree Road
Cosby
Leicester
Leicestershire
LE9 1SR
Director NameRoland Seurins Sprogis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(22 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleManufacturing
Correspondence Address31 Western Drive
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AG
Director NameSusan Ann Sprogis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(22 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleManufacturer
Correspondence Address31 Western Drive
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AG
Secretary NameSusan Ann Sprogis
NationalityBritish
StatusCurrent
Appointed03 July 1998(22 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleManufacturer
Correspondence Address31 Western Drive
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AG
Director NameGeorge Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 1998)
RoleBabywear Manufacturer
Correspondence Address13 Elm Tree Road
Cosby
Leicester
Leicestershire
LE9 1SR
Director NameJosephine Brown
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 1998)
RoleBabywear Manufacturer
Correspondence Address13 Elm Tree Road
Cosby
Leicester
Leicestershire
LE9 1SR
Director NameSimon Charles Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 1998)
RoleBabywear Manufacturer
Correspondence Address6 Pougher Close
Sapcote
Leicester
Leicestershire
LE9 4JL

Location

Registered AddressAvco House
6 Albert Road, East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,662
Current Liabilities£147,273

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 September 2002Dissolved (1 page)
24 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
17 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Statement of affairs (14 pages)
21 December 1999Registered office changed on 21/12/99 from: 2 winchester avenue blaby bypass blaby leicester LE8 4GZ (1 page)
20 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 March 1999Return made up to 06/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
31 July 1998Aud res section 394 (2 pages)
31 July 1998Auditor's resignation (2 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
4 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 April 1998Return made up to 06/02/98; full list of members (6 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 March 1997Return made up to 06/02/97; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
11 April 1996Return made up to 06/02/96; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
9 April 1995Return made up to 06/02/95; full list of members (6 pages)