Company NameCozrelats Limited
DirectorsGerald Louis Gardner and Rosemary Beatrice Symonds
Company StatusDissolved
Company Number00789323
CategoryPrivate Limited Company
Incorporation Date27 January 1964(60 years, 3 months ago)

Business Activity

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

Directors

Director NameGerald Louis Gardner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address9 Holt Drive
Wickham Bishops
Witham
Essex
CM8 3JR
Director NameRosemary Beatrice Symonds
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(31 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressCobwebs Green Farm Road
Colne Engaine
Colchester
Essex
CO6 2HA
Secretary NameRosemary Beatrice Symonds
NationalityBritish
StatusCurrent
Appointed04 July 1995(31 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressCobwebs Green Farm Road
Colne Engaine
Colchester
Essex
CO6 2HA
Director NameOlive Kathleen Jackson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1995)
RoleCompany Director
Correspondence AddressBridgefoot
Stedham
Midhurst
West Sussex
GU29 0PT
Director NameBeryl Mary Jones
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1995)
RoleCompany Director
Correspondence AddressRondelay 160 Chobham Road
Sunningdale
Berkshire
SL5 0HU
Director NameMaureen Patricia Rix
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1995)
RoleCompany Director
Correspondence AddressMillstone London Road
Ascot
Berkshire
SL5 7EQ
Secretary NameBeryl Mary Jones
NationalityBritish
StatusResigned
Appointed25 October 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1995)
RoleCompany Director
Correspondence AddressRondelay 160 Chobham Road
Sunningdale
Berkshire
SL5 0HU

Location

Registered AddressCharter Court
Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 August 1996Dissolved (1 page)
28 May 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Return of final meeting in a members' voluntary winding up (1 page)
11 January 1996Registered office changed on 11/01/96 from: 64 east st coggeshall colchester essex CO61 sj (1 page)
4 January 1996Declaration of solvency (3 pages)
4 January 1996Appointment of a voluntary liquidator (1 page)
4 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Location of register of members (non legible) (1 page)
13 November 1995Return made up to 25/10/95; full list of members (12 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Secretary resigned;director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New secretary appointed;new director appointed (2 pages)
30 June 1995Particulars of mortgage/charge (4 pages)