About

Registered Number: 04336702
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 29 Whitegates Road, Cheadle, SK8 1EA,

 

Having been setup in 2001, Cogent Validation Services Ltd have registered office in Cheadle, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Fitton, Marilyn, Fitton, Paul James Stuart are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTON, Paul James Stuart 10 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FITTON, Marilyn 10 December 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 15 May 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 January 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 15 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 03 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 24 August 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.