Company NameCotswold Laminators (Stow-On-The-Wold) Limited
Company StatusDissolved
Company Number01839244
CategoryPrivate Limited Company
Incorporation Date8 August 1984(39 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMerrel Joyce Keep
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 29 December 2009)
RolePrint Laminator
Correspondence AddressLes Cirettes
Larroque
81140
Secretary NameMerrel Joyce Keep
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 29 December 2009)
RoleCompany Director
Correspondence AddressLes Cirettes
Larroque
81140
Director NameMorris Trevor Perry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(9 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 29 December 2009)
RoleFinisher Of Printed Materials
Correspondence AddressBaywell House
Fawler Road
Charlbury
Oxfordshire
OX7 3AE
Secretary NameKenneth Jeffrey Garbutt
NationalityBritish
StatusClosed
Appointed01 February 1997(12 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address50 Highfield Road
Saintbridge
Gloucester
Gloucestershire
GL4 4ST
Wales
Director NameJohn Frederick Keep
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1994)
RolePrint Laminator
Correspondence AddressQuarry House Ganborough Road
Longborough
Moreton-In-Marsh
Glos
GL56 0RE
Wales

Location

Registered AddressCowick Grange
Goole Road
West Cowick East Riding Of
Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Net Worth£8,270
Cash£468
Current Liabilities£1,406,247

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009Return of final meeting of creditors (1 page)
18 August 2002Registered office changed on 18/08/02 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0YE (1 page)
27 April 2001Notice of discharge of Administration Order (2 pages)
17 April 2001Administrator's abstract of receipts and payments (3 pages)
17 April 2001Appointment of a liquidator (1 page)
17 April 2001Order of court to wind up (1 page)
10 October 2000Administrator's abstract of receipts and payments (3 pages)
30 March 2000Administrator's abstract of receipts and payments (5 pages)
22 September 1999Administrator's abstract of receipts and payments (3 pages)
2 July 1999Administrator's abstract of receipts and payments (2 pages)
2 July 1999Administrator's abstract of receipts and payments (2 pages)
29 June 1998Notice of result of meeting of creditors (4 pages)
4 June 1998Statement of administrator's proposal (11 pages)
26 March 1998Registered office changed on 26/03/98 from: landgate yard well lane stow-on-the-wold glos GL54 1DG (1 page)
20 February 1998Appointment of receiver/manager (1 page)
29 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 September 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997New secretary appointed (2 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 March 1996Return made up to 24/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)