THE COG RESEARCH & MARKETING LIMITED
Overview
Company Name | THE COG RESEARCH & MARKETING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04639509 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE COG RESEARCH & MARKETING LIMITED?
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is THE COG RESEARCH & MARKETING LIMITED located?
Registered Office Address | 9th Floor 7 Park Row LS1 5HD Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE COG RESEARCH & MARKETING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for THE COG RESEARCH & MARKETING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2022 | 25 pages | LIQ03 | ||||||||||
Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on Nov 30, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2021 | 26 pages | LIQ03 | ||||||||||
Registered office address changed from The Dairy Vicarage Farm Old Lane Otley West Yorkshire LS21 3DB to 36 Park Row Leeds LS1 5JL on Apr 15, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from The Dairy Vicarage Farm Old Lane Otley West Yorkshire LS21 3DB United Kingdom to The Dairy Vicarage Farm Old Lane Otley West Yorkshire LS21 3DB on Aug 15, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Change of details for Michael Stuart Armstrong as a person with significant control on Apr 01, 2020 | 2 pages | PSC04 | ||||||||||
Current accounting period extended from Mar 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 16, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Michael Stuart Armstrong as a person with significant control on Mar 31, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Michael Stuart Armstrong on Jan 28, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Vicarage Farm Old Lane Otley Leeds West Yorkshire LS21 3DB United Kingdom to The Dairy Vicarage Farm Old Lane Otley West Yorkshire LS21 3DB on Jan 28, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from 5 the Courtyard Thorpe Lane Guiseley Leeds West Yorkshire LS20 8LG to Vicarage Farm Old Lane Otley Leeds West Yorkshire LS21 3DB on Apr 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE COG RESEARCH & MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMSTRONG, Sarah | Secretary | 7 Park Row LS1 5HD Leeds 9th Floor | 169190970001 | |||||||
ARMSTRONG, Michael Stuart | Director | Vicarage Farm Old Lane LS21 3DB Otley The Dairy West Yorkshire United Kingdom | United Kingdom | British | Director | 87332610005 | ||||
ARMSTRONG, Bryony Helen | Secretary | 23 Creskeld Drive Bramhope LS16 9EJ Leeds West Yorkshire | British | Director | 87332560001 | |||||
LUNT, Michelle | Secretary | Flat 4 66 Harlow Moor Drive HG2 0LE Harrogate North Yorkshire | British | 104261850001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
ARMSTRONG, Bryony Helen | Director | 23 Creskeld Drive Bramhope LS16 9EJ Leeds West Yorkshire | British | Director | 87332560001 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of THE COG RESEARCH & MARKETING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Michael Stuart Armstrong | Apr 06, 2016 | Thorpe Lane Guiseley LS20 8LG Leeds 5 The Courtyard West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Sarah Armstrong | Apr 06, 2016 | The Courtyard Thorpe Lane Guiseley LS20 8LG Leeds 5 West Yorkshire United Kingdom | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
|
Does THE COG RESEARCH & MARKETING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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