Company NameCost Recoveries Limited
Company StatusDissolved
Company Number02949135
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Director NamePhilip Mero
Date of BirthMarch 1928 (Born 96 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 1995(1 year after company formation)
Appointment Duration2 years (closed 29 July 1997)
RoleDeveloper
Correspondence AddressPO Box 450683
Miami
Florida 33245
Foreign
Secretary NameMr Gerald Anthony Chappell
NationalityBritish
StatusClosed
Appointed17 July 1995(1 year after company formation)
Appointment Duration2 years (closed 29 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Belsize Grove
Hampstead
London
NW3 4TR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressMessrs Taco Van Tijn
3rd Floor
71-73 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
26 February 1997Application for striking-off (1 page)
18 July 1996Return made up to 15/07/96; no change of members (4 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996Director resigned (1 page)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1995Return made up to 15/07/95; full list of members (6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: international house 31 church road hendon london NW4 4EB (1 page)