Company NameCobdens(Pre-Packing)Limited
DirectorLena Olive Cobden
Company StatusDissolved
Company Number00775161
CategoryPrivate Limited Company
Incorporation Date26 September 1963(60 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Lena Olive Cobden
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(27 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleDirector/Company Secretary
Correspondence Address36 Long Meadow
Hutton
Brentwood
Essex
CM13 2HJ
Secretary NameLesley Frances Stokes
NationalityBritish
StatusCurrent
Appointed04 March 1994(30 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address2 Red Lion Hill
London
N2 8ED
Director NameMr John Richard Cobden
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 1995)
RoleCompany Director
Correspondence Address36 Long Meadow
Hutton
Brentwood
Essex
CM13 2HJ
Secretary NameMrs Lena Olive Cobden
NationalityBritish
StatusResigned
Appointed13 February 1991(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 March 1994)
RoleCompany Director
Correspondence Address36 Long Meadow
Hutton
Brentwood
Essex
CM13 2HJ

Location

Registered AddressAudit Ho 151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£712,422
Cash£842,717
Current Liabilities£225,242

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (6 pages)
25 March 1999Liquidators statement of receipts and payments (7 pages)
23 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1998Declaration of solvency (2 pages)
23 March 1998Appointment of a voluntary liquidator (1 page)
19 March 1998Registered office changed on 19/03/98 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
19 February 1998Return made up to 13/02/98; no change of members (4 pages)
22 January 1998Registered office changed on 22/01/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
18 November 1997Auditor's resignation (1 page)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Return made up to 13/02/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 March 1996Return made up to 13/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 November 1995Secretary's particulars changed (2 pages)
20 October 1995Director resigned (2 pages)
17 March 1995Return made up to 13/02/95; no change of members (4 pages)