Company NameCobar Limited
Company StatusDissolved
Company Number04509699
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameProspect Number Twenty Nine Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBarry John Laidler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address193 Church Street
Great Burstead
Billericay
Essex
CM11 2TP
Secretary NameBarry John Laidler
NationalityBritish
StatusClosed
Appointed25 March 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address193 Church Street
Great Burstead
Billericay
Essex
CM11 2TP
Director NameArthur Clarke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address86 Norwich Avenue
Southend On Sea
Essex
SS2 4DG
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address193 Church Street
Billericay
Essex
CM11 2TP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
14 November 2006Strike-off action suspended (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 5 eastern esplanade southend on sea essex SS1 2ER (1 page)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 September 2004Return made up to 13/08/04; full list of members (7 pages)
5 August 2004Resolutions
  • RES13 ‐ Change of ro 28/07/04
(1 page)
4 August 2004Registered office changed on 04/08/04 from: prospect house 2 athenaeum road london N20 9YU (1 page)
5 May 2004Particulars of mortgage/charge (3 pages)
10 February 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 January 2004Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 13/08/03; full list of members (7 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003Ad 24/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2003Company name changed prospect number twenty nine limi ted\certificate issued on 09/06/03 (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
13 August 2002Incorporation (16 pages)