Company NameCobrabell International Limited
Company StatusDissolved
Company Number02361014
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerence Edward James Foskett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1989(2 days after company formation)
Appointment Duration14 years, 9 months (closed 06 January 2004)
RoleEngineer
Correspondence Address2 Osterley Crescent
Isleworth
Middlesex
TW7 5LF
Secretary NameChristopher Johnathon Booroff
NationalityBritish
StatusClosed
Appointed19 February 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 06 January 2004)
RoleGeneral Manager
Correspondence Address37 Burtons Road
Hampton Hill
Middlesex
TW12 1DE
Director NameStephen Graham Hitchings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Tudor Close
Cheam
Surrey
SN3 8QT
Secretary NameStephen Graham Hitchings
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tudor Close
Cheam
Surrey
SN3 8QT
Director NameMr Leslie Richard Sambrook
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1995)
RoleCompany Director
Correspondence AddressOrchard House 141 East Lane
West Horsley
Leatherhead
Surrey
KT24 6NY
Director NameHenry Arthur Cox
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 1995)
RoleEngineering Director
Correspondence Address12 Wayside Road
St Leonards
Ringwood
Hampshire
BH24 2SH

Location

Registered AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002Registered office changed on 01/05/02 from: 2 osterley crescent isleworth middlesex TW7 5LF (1 page)
20 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
5 March 2002New secretary appointed (2 pages)
9 April 2001Return made up to 14/03/01; full list of members (6 pages)
27 February 2001Accounts made up to 30 April 2000 (7 pages)
26 May 2000Return made up to 14/03/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
21 July 1999Return made up to 14/03/99; full list of members (6 pages)
3 March 1999Accounts made up to 30 April 1998 (6 pages)
20 May 1998Return made up to 14/03/98; full list of members (6 pages)
2 March 1998Accounts made up to 30 April 1997 (8 pages)
20 May 1997Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1997Accounts made up to 30 April 1996 (7 pages)
14 August 1996Return made up to 14/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
14 August 1996Accounts made up to 30 April 1995 (6 pages)
17 May 1996Auditor's resignation (1 page)
13 May 1996Director resigned (1 page)
19 March 1996Accounts made up to 31 October 1994 (6 pages)
24 October 1995Director resigned (2 pages)
10 April 1995Accounting reference date shortened from 31/10 to 30/04 (1 page)
7 April 1995Return made up to 14/03/95; full list of members (16 pages)
4 March 1995Particulars of mortgage/charge (10 pages)