Company NameCobalt Properties Limited
Company StatusDissolved
Company Number03182865
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameShelfco (No. 1175) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(4 years, 3 months after company formation)
Appointment Duration4 years (closed 10 August 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed29 December 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusClosed
Appointed24 June 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2004)
Correspondence Address107 Cheapside
London
EC2V 6DU
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Director NameMr Geoffrey Harrison-Dees
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 1997)
RoleGeneral Manager
Correspondence AddressPortland House
Rickling Green
Saffron Walden
Essex
CB11 3YG
Director NameMr Arthur Leslie Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 December 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBroadway Lea
Broadway
Shipham
Somerset
BS25 1UE
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed01 August 1996(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Director NameNorman William Ogilvie Gilmour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 1999)
RoleIfa Distribution Director
Correspondence AddressDownfield Bridgwater Road
Sidcot
North Somerset
BS25 1NB
Director NameNorman William Ogilvie Gilmour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 1999)
RoleIfa Distribution Director
Correspondence AddressDownfield Bridgwater Road
Sidcot
North Somerset
BS25 1NB
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed14 January 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 2000)
RoleChartered Secretary
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
29 July 2002New director appointed (3 pages)
4 July 2002Director resigned (1 page)
14 May 2002Return made up to 23/04/02; full list of members (5 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 23/04/01; full list of members (4 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Return made up to 04/04/01; no change of members (4 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
9 January 2001Director's particulars changed (1 page)
31 August 2000Full accounts made up to 31 December 1999 (9 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
12 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/05/00
(1 page)
2 May 2000Return made up to 04/04/00; full list of members (11 pages)
25 January 2000New director appointed (2 pages)
20 January 2000New director appointed (11 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
16 June 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999Return made up to 04/04/99; full list of members (11 pages)
16 September 1998Auditor's resignation (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (9 pages)
24 April 1998Return made up to 04/04/98; full list of members (7 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
28 July 1997Auditor's resignation (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
30 April 1997Return made up to 04/04/97; full list of members (8 pages)
21 April 1997Director resigned (1 page)
24 October 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
8 September 1996New director appointed (1 page)
3 September 1996Director's particulars changed (1 page)
28 August 1996Ad 20/08/96--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996Company name changed shelfco (no. 1175) LIMITED\certificate issued on 16/08/96 (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 50 stratton street london W1X 6NX (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
4 April 1996Incorporation (21 pages)