Cotes Park Industrial Estate
Alfreton
Derbyshire
DE55 4RF
Director Name | James Doherty |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Oak Lane, Kerridge Cheshire SK10 5AP |
Director Name | Mr Harry Hogan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelwood Hazeldene Road Mearnskirk Glasgow Strathclyde G77 6RR Scotland |
Director Name | Eric Taylor |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 month after company formation) |
Appointment Duration | 1 day (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broom Avenue Swanwick Alfreton Derbyshire DE55 1DQ |
Secretary Name | Mr Harry Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelwood Hazeldene Road Mearnskirk Glasgow Strathclyde G77 6RR Scotland |
Director Name | Mrs Angela Gail Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Secretary Name | Mr Eric Taylor |
---|---|
Status | Resigned |
Appointed | 14 June 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2014) |
Role | Company Director |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Mr Ian Frederick Hazel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2016) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Unit 1 & 2 Ecclesbourne Park Cotes Park Industrial Estate Alfreton Derbyshire DE55 4RF |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | www.cougarmanufacturing.co.uk/ |
---|---|
Telephone | 01773 546776 |
Telephone region | Ripley |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
280k at £1 | Richard John Hazel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,476 |
Current Liabilities | £98,138 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2008 | Delivered on: 15 July 2008 Satisfied on: 9 March 2015 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 August 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
27 May 2016 | Resolutions
|
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
26 February 2016 | Termination of appointment of Ian Frederick Hazel as a director on 19 February 2016 (1 page) |
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
3 March 2015 | Appointment of Mr Ian Frederick Hazel as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Angela Gail Taylor as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Ian Frederick Hazel as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Richard John Hazel as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Angela Gail Taylor as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Richard John Hazel as a director on 3 March 2015 (2 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 October 2014 | Termination of appointment of Eric Taylor as a director on 21 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Eric Taylor as a secretary on 21 September 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 25 September 2013 (1 page) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Director's details changed for Eric Taylor on 14 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Mr Eric Taylor on 14 November 2011 (1 page) |
15 November 2011 | Director's details changed for Mrs Angela Gail Taylor on 14 November 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Appointment of Mrs Angela Gail Taylor as a director (2 pages) |
14 June 2010 | Appointment of Mr Eric Taylor as a secretary (1 page) |
9 June 2010 | Termination of appointment of Harry Hogan as a secretary (1 page) |
25 May 2010 | Termination of appointment of Harry Hogan as a director (1 page) |
25 May 2010 | Termination of appointment of James Doherty as a director (1 page) |
25 May 2010 | Registered office address changed from 10 Carron Place Kelvin Industrial Estate East Kilbride, Glasgow G75 0YL on 25 May 2010 (1 page) |
7 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
14 January 2010 | Director's details changed for Harry Hogan on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Eric Taylor on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
6 August 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
5 March 2007 | New director appointed (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
4 January 2007 | Ad 20/12/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Company name changed camvo 158 LIMITED\certificate issued on 04/01/07 (3 pages) |
14 November 2006 | Incorporation (17 pages) |