Company NameCobra Design Centre (Seats) Ltd
Company StatusDissolved
Company Number04227260
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date30 October 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Keith Martin Griffiths
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Banbury Close
Wellingborough
Northamptonshire
NN8 2LP
Director NameMr Stephen Frederick Ward
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverwell
Ecton Brook
Northampton
Northamptonshire
NN3 5EG
Secretary NameMr Stephen Frederick Ward
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverwell
Ecton Brook
Northampton
Northamptonshire
NN3 5EG
Director NameRobert Anthony John White
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollinwell Close
Whitestone, Nuneaton
Warwickshire
CV11 6TU

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Notice of move from Administration to Dissolution (14 pages)
13 July 2009Administrator's progress report to 3 July 2009 (14 pages)
26 January 2009Administrator's progress report to 17 January 2009 (11 pages)
11 December 2008Statement of affairs with form 2.15B/2.14B (7 pages)
9 September 2008Statement of administrator's proposal (14 pages)
30 July 2008Registered office changed on 30/07/2008 from home farm business park church way, whittlebury towcester northamptonshire NN12 8XS (1 page)
24 July 2008Appointment of an administrator (1 page)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
11 August 2005Director resigned (1 page)
20 June 2005Return made up to 01/06/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 September 2004Particulars of mortgage/charge (11 pages)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 August 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 March 2003Ad 26/07/02--------- £ si 8@1=8 £ ic 22/30 (2 pages)
5 August 2002Ad 26/07/02--------- £ si 2@1=2 £ ic 20/22 (2 pages)
20 June 2002Return made up to 01/06/02; full list of members (7 pages)
15 August 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)