COBHAM GROUP LIMITED
Overview
| Company Name | COBHAM GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01126183 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COBHAM GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COBHAM GROUP LIMITED located?
| Registered Office Address | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBHAM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBHAM INDUSTRIES LIMITED | Aug 15, 1988 | Aug 15, 1988 |
| NORFGATE LIMITED | Aug 02, 1973 | Aug 02, 1973 |
What are the latest accounts for COBHAM GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for COBHAM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr Kenneth John Morrison as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Skinner as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Lyn Carol Colloff on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Lyn Carol Colloff on Jun 20, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Skinner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Long as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Paul David Long on Nov 09, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of COBHAM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLOFF, Lyn Carol | Secretary | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | British | 3771140003 | ||||||
| COLLOFF, Lyn Carol | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | England | British | 3771140004 | |||||
| MORRISON, Kenneth John | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | England | British | 100751190001 | |||||
| DOUGLAS, John David | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | 62989240002 | ||||||
| EVANS, Eleanor Bronwen | Secretary | 1 Speldhurst Road W4 1BX London | British | 250974090001 | ||||||
| POPE, John Michael | Secretary | The Rise 18 Highland Road BH21 2QN Wimborne Dorset | British | 5105840002 | ||||||
| COBHAM, Michael John, Sir | Director | The Manor House Martin SP6 3LN Fordingbridge Hampshire | British | 21799460001 | ||||||
| COOK, Allan Edward | Director | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | British | 50205060006 | ||||||
| IRWIN, Alastair Giles | Director | Stanbridge House Stanbridge BH21 4JD Wimborne Dorset | United Kingdom | British | 5105890001 | |||||
| LONG, Paul David | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | United Kingdom | British | 102955000012 | |||||
| PAGE, Gordon Francis De Courcy | Director | Avrillian Woodland Walk BH22 9LP Ferndown Dorset | British | 5105910002 | ||||||
| SKINNER, Stephen John | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | England | British | 178014500001 | |||||
| TUCKER, Warren Gordon | Director | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | United Kingdom | British | 91687730002 |
Who are the persons with significant control of COBHAM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cobham Plc | Apr 06, 2016 | Brook Road BH21 2BJ Wimborne Cobham Plc United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0