Company NameCober Auto & Precision Engineering Limited
Company StatusDissolved
Company Number03769101
CategoryPrivate Limited Company
Incorporation Date12 May 1999(25 years ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRichard Beres
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea Mere Shair Lane
Great Bentley
Colchester
Essex
CO7 8QT
Director NameMr James Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cliff Road
Holland On Sea
Clacton On Sea
Essex
CO15 5QQ
Secretary NameMr James Cook
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cliff Road
Holland On Sea
Clacton On Sea
Essex
CO15 5QQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address11 Grange Way
Colchester
Essex
CO2 8HG
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Financials

Year2014
Net Worth£4,370
Cash£79
Current Liabilities£25,910

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2009Appointment terminated director and secretary james cook (1 page)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 June 2008Registered office changed on 02/06/2008 from 11 grange way colchester essex CO2 8HF (1 page)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 May 2006Return made up to 12/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 May 2005Return made up to 12/05/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2004Return made up to 12/05/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
22 May 2003Return made up to 12/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
23 May 2002Return made up to 12/05/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
8 June 2000Return made up to 12/05/00; full list of members (6 pages)
27 September 1999Ad 12/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 9 lockhart avenue colchester essex CO3 3QU (1 page)
27 September 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
12 May 1999Incorporation (13 pages)