Company NameCos Removals Ltd
Company StatusDissolved
Company Number03688177
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames John Haley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Nelmes Crescent
Hornchurch
Essex
RM11 2PR
Secretary NameDiane Haley
NationalityBritish
StatusClosed
Appointed24 July 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address29 Nelmes Crescent
Hornchurch
Essex
RM11 2PX
Secretary NameRobert Ernest Richardson
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 The Woodfines
Emmerson Park
Hornchurch
Essex
RM11 3HR
Secretary NameDeborah Dobran
NationalityBritish
StatusResigned
Appointed21 November 1999(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2001)
RoleCompany Director
Correspondence Address70 Smarts Lane
Loughton
Essex
IG10 4BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£580,868
Net Worth£30,189
Cash£1,017
Current Liabilities£87,098

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Application for striking-off (1 page)
5 March 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
17 January 2003Return made up to 23/12/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
12 July 2001Registered office changed on 12/07/01 from: 19-29 woburn place london WC1H 0XF (1 page)
27 March 2001Return made up to 23/12/00; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 January 2000 (2 pages)
24 February 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
23 December 1998Incorporation (19 pages)