Company NameCotec (Training Services) Limited
Company StatusDissolved
Company Number02800411
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameNorma Gurnell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 22 June 2004)
RoleFinance & Marketing
Correspondence Address1 Dulverton Close
Bransholme
Hull
HU7 4EH
Director NameJames Leck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 22 June 2004)
RoleHealth+Safety Advisor/Trainer
Correspondence Address103 Bilsdale Grove
Hull
North Humberside
HU9 3UX
Director NameMichelle Peacock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 22 June 2004)
RoleAdvice & Guidance Worker
Correspondence Address17 Oakfield Court
Cottingham Road
Hull
North Humberside
HU6 8QF
Secretary NameMichelle Peacock
NationalityBritish
StatusClosed
Appointed01 July 1993(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 22 June 2004)
RoleJob Plan Leader
Correspondence Address17 Oakfield Court
Cottingham Road
Hull
North Humberside
HU6 8QF
Director NameMr Francis Kitchner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1993)
RoleTrainer
Correspondence Address255 Queen Street
Withernsea
North Humberside
HU19 2NL
Director NameRobert Lisle
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1994)
RoleConsultant Engineer
Correspondence Address84 Alexandra Way
Cramlington
Northumberland
NE23 6EB
Secretary NameTara Finch
NationalityBritish
StatusResigned
Appointed18 March 1993(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1993)
RoleCompany Director
Correspondence Address62 Norwood Grove
Beverley
North Humberside
HU17 9HS
Director NameWalter Heard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 27 October 1998)
RoleJob Plan Leader
Correspondence Address190 Gleneagles Park
Hull
HU8 9JU
Director NameMr Brian Kidger
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 1997)
RoleJob Plan Leader
Country of ResidenceEngland
Correspondence Address39 The Haven
Plimsoll Way Victoria Dock
Hull
North Humberside
HU9 1TH
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressCotec House
Unit 1 Dalton Street
Hull
HU8 8BB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£3,366
Cash£38
Current Liabilities£31,752

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 March 2002Return made up to 17/03/02; full list of members (10 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 17/03/01; full list of members (10 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 April 2000Return made up to 17/03/00; full list of members (10 pages)
24 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 February 1999Director resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: first floor stonefield house 16-20 edward street kingston upon hull HU1 3SS (1 page)
24 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 November 1997Director resigned (2 pages)
11 November 1997Director resigned (1 page)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 March 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 March 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 17/03/95; full list of members (16 pages)