Company NameCobbe Smith Terris Limited
Company StatusDissolved
Company Number03136960
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameCst Group Limited

Business Activity

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

Directors

Director NamePaul Timothy Ockenden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 09 May 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address49 Downside
Shoreham-By-Sea
West Sussex
BN43 6HF
Director NameMr Michael Royce Cobbe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleManaging Director
Correspondence Address3 Cascade Avenue
Muswell Hill
London
N10 3PT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Nigel Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Dell Walk
New Malden
Surrey
KT3 4RF
Director NameJohn Marlin Terris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Ardingly Close
Shirley
Croydon
Surrey
CR0 5EZ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Nigel Smith
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleChairman
Correspondence Address8 Dell Walk
New Malden
Surrey
KT3 4RF
Secretary NamePaul Timothy Ockenden
NationalityBritish
StatusResigned
Appointed28 November 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Downside
Shoreham By Sea
West Sussex
BN43 6HF

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Executors Of Nigel Smith
50.00%
Ordinary
1 at £1Michael Royce Cobbe
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
22 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
10 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
12 September 2011Second filing of AR01 previously delivered to Companies House made up to 29 November 2010 (16 pages)
29 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 June 2011Termination of appointment of Michael Cobbe as a director (1 page)
28 June 2011Termination of appointment of Paul Ockenden as a secretary (1 page)
28 June 2011Appointment of Paul Timothy Ockenden as a director (2 pages)
10 May 2011Annual return made up to 29 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/09/2011
(5 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
17 December 2008Return made up to 29/11/08; full list of members (3 pages)
2 April 2008Return made up to 29/11/07; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
27 April 2007Return made up to 29/11/06; full list of members (2 pages)
27 April 2007Secretary's particulars changed (1 page)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 January 2006Return made up to 29/11/05; full list of members (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
6 April 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 March 2005New secretary appointed (2 pages)
3 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
3 March 2004Return made up to 29/11/03; full list of members (5 pages)
3 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
11 December 2002Return made up to 29/11/02; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
24 December 2001Return made up to 12/12/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
29 December 2000Return made up to 12/12/00; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
4 January 2000Return made up to 12/12/99; full list of members (6 pages)
31 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
13 January 1999Return made up to 12/12/98; no change of members (4 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
20 October 1997Company name changed cst group LIMITED\certificate issued on 21/10/97 (2 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Return made up to 12/12/96; full list of members (6 pages)
29 August 1996Accounting reference date notified as 31/05 (1 page)
22 January 1996Registered office changed on 22/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 December 1995Incorporation (28 pages)