Company NameCotech Investments Limited
Company StatusDissolved
Company Number02796929
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Patricia Moran
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWigmoor 97 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameMr Simon Jacob Moran
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton House 239 Alwoodley Lane
Leeds
LS17 7DL
Director NameMr Simon Geoffrey Nunes Nabarro
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameMr Martin Ivor Oliva
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleMarketing Manager
Correspondence Address63 Ripplevale Grove
Islington
London
N1 1HS
Director NameMr Simon Morris Wayne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Harrogate Road, Harewood
Leeds
West Yorkshire
LS17 9LW
Director NameMr Paul David White
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7LU
Secretary NameJanet Gahan
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address4 Birkdale Rise
Alwoodley
Leeds
West Yorkshire
LS17 7SU
Director NameMr Andrew Brade Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(9 months, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RoleTextile Importer & Distributor
Country of ResidenceEngland
Correspondence AddressThe Barns
Wigton Gate Wigton Lane
Leeds
West Yorkshire
LS17 8EL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire Bank Chambers
Infirmary Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£603,167
Cash£34,636
Current Liabilities£145,357

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Liquidators statement of receipts and payments (5 pages)
6 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2001Declaration of solvency (3 pages)
16 May 2001Appointment of a voluntary liquidator (1 page)
22 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Return made up to 08/03/00; full list of members (10 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 September 1999Return made up to 08/03/99; full list of members (8 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 08/03/98; no change of members (6 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (7 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 April 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 April 1996Return made up to 08/03/96; no change of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)