Company NameCobalt Data Services Limited
Company StatusDissolved
Company Number05274536
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Clive Edwin Nutley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Anvil Close
Spencers Wood
Reading
Berkshire
RG7 1NL
Secretary NameAngela Tremayng
NationalityBritish
StatusClosed
Appointed07 May 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 August 2010)
RoleSecretary
Correspondence Address4 Anvil Close
Spencers Wood
Reading
Berkshire
RG7 1NL
Director NameMichael Stuart Andrews
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Bounty Road
Basingstoke
Hampshire
RG21 3DD
Secretary NameMr Clive Edwin Nutley
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Anvil Close
Spencers Wood
Reading
Berkshire
RG7 1NL
Director NameAnthony David Nutley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address5 Roxburgh Close
Heatherside
Camberley
Surrey
GU15 1AS
Director NameMr Paul Graham Locke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barney Evans Crescent
Waterlooville
Hampshire
PO8 8SR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 9 Eversley Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Turnover£1,002,466
Gross Profit£548,580
Net Worth£46,092
Cash£1,422
Current Liabilities£311,208

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2010Final Gazette dissolved following liquidation (1 page)
18 May 2010Completion of winding up (1 page)
18 May 2010Completion of winding up (1 page)
24 July 2009Order of court to wind up (1 page)
24 July 2009Order of court to wind up (1 page)
24 February 2009Notice of completion of voluntary arrangement (3 pages)
24 February 2009Notice of completion of voluntary arrangement (3 pages)
25 June 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 June 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 May 2008Secretary appointed angela tremayng (2 pages)
28 May 2008Appointment Terminated Secretary clive nutley (1 page)
28 May 2008Appointment Terminated Director anthony nutley (1 page)
28 May 2008Appointment terminated secretary clive nutley (1 page)
28 May 2008Appointment terminated director anthony nutley (1 page)
28 May 2008Secretary appointed angela tremayng (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 5 roxburgh close heatherside camberley surrey GU15 1AS (1 page)
16 April 2008Registered office changed on 16/04/2008 from 5 roxburgh close heatherside camberley surrey GU15 1AS (1 page)
11 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
11 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 November 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2007Return made up to 01/11/06; full list of members (7 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
15 August 2007Accounting reference date shortened from 30/11/06 to 30/10/06 (1 page)
15 August 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
15 August 2007Accounting reference date shortened from 30/11/06 to 30/10/06 (1 page)
15 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
15 August 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
9 March 2007Particulars of mortgage/charge (9 pages)
9 March 2007Particulars of mortgage/charge (9 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
8 December 2005Return made up to 01/11/05; full list of members (7 pages)
8 December 2005Return made up to 01/11/05; full list of members (7 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
1 November 2004Incorporation (6 pages)
1 November 2004Incorporation (6 pages)