COSALT INDUSTRIAL SERVICES LIMITED
Overview
| Company Name | COSALT INDUSTRIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03626041 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COSALT INDUSTRIAL SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COSALT INDUSTRIAL SERVICES LIMITED located?
| Registered Office Address | Suite 9 The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby South Humberside United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSALT INDUSTRIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILCHAP 93 LIMITED | Sep 03, 1998 | Sep 03, 1998 |
What are the latest accounts for COSALT INDUSTRIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for COSALT INDUSTRIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Trevor Martin Sands as a director on Apr 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a director on Apr 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a secretary on Apr 01, 2013 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Trevor Martin Sands as a director on Oct 27, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Timothy Lejman as a director on Oct 26, 2011 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Mark Timothy Lejman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Nov 01, 2009 | 10 pages | AA | ||||||||||
Registered office address changed from Fish Dock Road Grimsby South Humberside DN31 3NW on May 12, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Denise Brenda Robinson on Apr 12, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Neil Richard Carrick on Apr 12, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 26, 2008 | 9 pages | AA | ||||||||||
Who are the officers of COSALT INDUSTRIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Anthony Brian | Secretary | Hollys House Peppin Lane Fotherby LN11 0UW Louth Lincolnshire | British | 12888650001 | ||||||
| ROBINSON, Denise Brenda | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | 112343690001 | ||||||
| ROBSON, Alan James | Secretary | 14 Mill Place DN35 8ND Cleethorpes North East Lincolnshire | British | 74547040004 | ||||||
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Bank Street Lincoln LN2 1DR Lincolnshire | 900013350001 | |||||||
| BRADBURY, Paul Arthur | Director | Pearl Cottage 9 Oyster Court DN35 8QE Cleethorpes | British | 26295680002 | ||||||
| CAMAMILE, Gerrard Hugh | Director | Brandon House 23 Lee Road LN2 4BJ Lincoln Lincolnshire | British | 17499800001 | ||||||
| CARRICK, Neil Richard | Director | Origin Way Europarc DN37 9TZ Grimsby Origin 4 South Humberside United Kingdom | England | British | 166312330001 | |||||
| DOUGLAS, Dolores Anne | Director | Origin Way Europarc DN37 9TZ Grimsby Origin 4 South Humberside United Kingdom | United Kingdom | British | 76297420002 | |||||
| JONSSON, Per Anders | Director | 263 Petersham Road TW10 7DA Richmond Surrey | England | Swedish | 189569310001 | |||||
| LEJMAN, Mark Timothy | Director | Origin Way Europarc DN37 9TZ Grimsby Origin 4 South Humberside United Kingdom | United Kingdom | British | 153003320001 | |||||
| ROBINSON, Denise Brenda | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British | 112343690001 | |||||
| SANDS, Trevor Martin | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | United Kingdom | 164235220001 | |||||
| THOMAS, Adrian Peter Harrison | Director | 26 Hartley Road WA14 4AY Altrincham Cheshire | England | British | 26500450003 | |||||
| TRAYNOR, James | Director | 5a Bruce Road Pollokshields G41 5EL Glasgow Lanarkshire | United Kingdom | British | 7321790003 | |||||
| WOOD, Frederick William | Director | Pleasant House Pleasant Place LN11 0NA Louth Lincolnshire | United Kingdom | British | 3783250004 | |||||
| WILCHAP NOMINEES LIMITED | Nominee Director | PO BOX 16 New Oxford House Town Hall Square DN31 1HE Grimsby North East Lincolnshire | 900013340001 |
Does COSALT INDUSTRIAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture | Created On Mar 26, 2009 Delivered On Apr 09, 2009 | Outstanding | Amount secured All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 26, 2009 Delivered On Apr 04, 2009 | Outstanding | Amount secured All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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