Company NameCosmosys Limited
Company StatusDissolved
Company Number03397971
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHelen Louise Coop
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2004)
RoleFinance & Admin
Correspondence Address3 White Bear
Stansted
Essex
CM24 8EN
Director NameRobert John Coop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2004)
RoleIT Consultant
Correspondence Address3 White Bear
Stansted
Essex
CM24 8EN
Secretary NameHelen Louise Coop
NationalityBritish
StatusClosed
Appointed01 July 2002(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address3 White Bear
Stansted
Essex
CM24 8EN
Director NameGraeme Scott Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 30 November 2004)
RoleBusiness Manager
Correspondence Address28 Moseley Wood Approach
Cookridge
Leeds
West Yorkshire
LS16 7JS
Director NameChristopher Mark Camacho
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 8 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
Director NameChristopher D'Arcy Thompson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4a Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameChristopher D'Arcy Thompson
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4a Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameRichard Sheldon Craven
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address18 Wheatlands Road
Harrogate
North Yorkshire
HG2 8AZ
Director NameMr Richard Grainger Anson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address39 Valley Mount
Harrogate
North Yorkshire
HG2 0JG
Secretary NameRichard Sheldon Craven
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 November 2000)
RoleCompany Director
Correspondence Address18 Wheatlands Road
Harrogate
North Yorkshire
HG2 8AZ
Secretary NameStephen Moss
NationalityBritish
StatusResigned
Appointed23 November 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address79 Saint Georges Walk
Harrogate
North Yorkshire
HG2 9DX

Location

Registered Address3 White Bear
Stansted
Essex
CM24 8EN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Net Worth£2,550
Current Liabilities£2,205

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
23 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 July 2003Return made up to 03/07/03; full list of members (9 pages)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 September 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
13 June 2002Director resigned (1 page)
25 February 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 15-17 north park road harrogate north yorkshire HG1 5PD (1 page)
26 July 2001Return made up to 03/07/01; full list of members (7 pages)
26 June 2001Director resigned (1 page)
6 March 2001Ad 28/02/01--------- £ si 30@1=30 £ ic 70/100 (3 pages)
22 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
8 September 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Ad 26/05/00--------- £ si 40@1=40 £ ic 30/70 (2 pages)
16 June 2000Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 March 2000Accounts for a small company made up to 30 June 1998 (5 pages)
8 February 2000Registered office changed on 08/02/00 from: 9 north park road harrogate north yorkshire HG1 5PD (1 page)
16 December 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
29 November 1999Secretary resigned;director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 14 kirkgate knaresborough north yorkshire HG5 8AD (1 page)
23 November 1998Ad 18/11/98--------- £ si 10@1=10 £ ic 20/30 (2 pages)
6 August 1998Return made up to 03/07/98; full list of members (6 pages)
2 November 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)