Company NameCofra U.K. Limited
Company StatusDissolved
Company Number04288006
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date28 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan James Reader
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address79 Mayfield Road
Eastrea Whittlesey
Peterborough
Cambridgeshire
PE7 2AY
Secretary NameAlan James Reader
NationalityBritish
StatusClosed
Appointed15 September 2001(1 day after company formation)
Appointment Duration20 years, 4 months (closed 28 January 2022)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address79 Mayfield Road
Eastrea Whittlesey
Peterborough
Cambridgeshire
PE7 2AY
Director NameMr Michael Prenton Drew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2003(1 year, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Farm Upottery
Honiton
Devon
EX14 9PF
Director NameJohannes Kasper Van Eijk
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceNetherlands
Correspondence AddressEmmaweg 76
Kortenhoef
1241lj
Holland
Director NameRobert Michiel Cortlever
Date of BirthApril 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed19 June 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2007)
RoleManager
Correspondence Address-01 Landmark Tower
173 Chin Swee Road
Singapore
196878
Foreign
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitecofra.co.uk
Email address[email protected]
Telephone01293 871637
Telephone regionCrawley

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Drew
50.00%
Ordinary
2 at £1Rosamunde Drew
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 January 2022Final Gazette dissolved following liquidation (1 page)
28 October 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
14 July 2021Appointment of a voluntary liquidator (3 pages)
14 July 2021Removal of liquidator by court order (11 pages)
13 January 2021Liquidators' statement of receipts and payments to 15 November 2020 (17 pages)
20 December 2019Liquidators' statement of receipts and payments to 15 November 2019 (23 pages)
8 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-16
(1 page)
11 December 2018Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 December 2018 (2 pages)
7 December 2018Appointment of a voluntary liquidator (3 pages)
7 December 2018Statement of affairs (9 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Director's details changed for Mr Michael Prenton Drew on 2 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Michael Prenton Drew on 2 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Michael Prenton Drew on 2 August 2015 (2 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(5 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(5 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(5 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(5 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(5 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
25 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
3 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2009Return made up to 02/08/09; full list of members (3 pages)
1 September 2009Return made up to 02/08/09; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 September 2008Return made up to 02/08/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 02/08/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
23 January 2008£ ic 10/4 13/12/07 £ sr 6@1=6 (2 pages)
23 January 2008£ ic 10/4 13/12/07 £ sr 6@1=6 (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 August 2007Return made up to 02/08/07; full list of members (3 pages)
8 August 2007Return made up to 02/08/07; full list of members (3 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 September 2006Return made up to 02/08/06; full list of members (3 pages)
12 September 2006Return made up to 02/08/06; full list of members (3 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
11 August 2005Return made up to 02/08/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 02/08/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 September 2003Return made up to 16/08/03; full list of members (7 pages)
17 September 2003Return made up to 16/08/03; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 August 2003Ad 27/07/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 August 2003Registered office changed on 29/08/03 from: carlton house high street higham ferrers northamptonshire NN10 8BW (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Ad 27/07/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 August 2003Registered office changed on 29/08/03 from: carlton house high street higham ferrers northamptonshire NN10 8BW (1 page)
29 August 2003New director appointed (2 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
31 October 2001Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
31 October 2001Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
14 September 2001Incorporation (15 pages)
14 September 2001Incorporation (15 pages)