Company NameCottage Cane Limited
Company StatusDissolved
Company Number03073362
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NameB.J. & L. Barnett (Stockton) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Geoffrey Headey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(9 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swallows Greenside Road
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr Geoffrey Haigh Riley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(9 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 1 Laverock Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2NJ
Secretary NameMr Geoffrey Haigh Riley
NationalityBritish
StatusClosed
Appointed31 January 2005(9 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 1 Laverock Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2NJ
Director NameBrian James Barnett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleRetailer
Correspondence Address18 Langton Court
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9AT
Director NameLillian Barnett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleRetailer
Correspondence Address18 Langton Court
Ponteland
Newcastle Upon Tyne
NE20 9AT
Secretary NameLillian Barnett
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleRetailer
Correspondence Address18 Langton Court
Ponteland
Newcastle Upon Tyne
NE20 9AT
Director NamePaul Nicholas Crabtree
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2008)
RoleCompany Director
Correspondence Address28 Eskdale Avenue
Shelf
Halifax
West Yorkshire
HX3 7NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStafford Mills
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
12 November 2014Restoration by order of the court (3 pages)
12 November 2014Restoration by order of the court (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
11 November 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
11 November 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 June 2008Return made up to 22/06/08; full list of members (3 pages)
27 June 2008Return made up to 22/06/08; full list of members (3 pages)
6 June 2008Appointment terminated director paul crabtree (1 page)
6 June 2008Appointment terminated director paul crabtree (1 page)
25 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 July 2007Return made up to 22/06/07; no change of members (7 pages)
17 July 2007Return made up to 22/06/07; no change of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 July 2006Return made up to 22/06/06; full list of members (7 pages)
13 July 2006Return made up to 22/06/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 July 2005Return made up to 22/06/05; full list of members (7 pages)
2 July 2005Return made up to 22/06/05; full list of members (7 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New director appointed (2 pages)
7 June 2005Company name changed B.J. & L. barnett (stockton) lim ited\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed B.J. & L. barnett (stockton) lim ited\certificate issued on 07/06/05 (2 pages)
15 March 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
15 March 2005Registered office changed on 15/03/05 from: unit 35 north tyne industrial es whitley road, benton newcastle upon tyne tyne & wear NE12 9SZ (1 page)
15 March 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
15 March 2005Registered office changed on 15/03/05 from: unit 35 north tyne industrial es whitley road, benton newcastle upon tyne tyne & wear NE12 9SZ (1 page)
8 February 2005Declaration of assistance for shares acquisition (4 pages)
8 February 2005Declaration of assistance for shares acquisition (4 pages)
8 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 22/06/04; full list of members (7 pages)
1 July 2004Return made up to 22/06/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
28 June 2003Return made up to 22/06/03; full list of members (7 pages)
28 June 2003Return made up to 22/06/03; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 July 2002Return made up to 22/06/02; full list of members (7 pages)
15 July 2002Return made up to 22/06/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 June 2001Return made up to 22/06/01; full list of members (6 pages)
25 June 2001Return made up to 22/06/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Return made up to 22/06/00; full list of members (6 pages)
5 July 2000Return made up to 22/06/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 July 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
(6 pages)
22 July 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
(6 pages)
12 March 1998Full accounts made up to 31 March 1997 (3 pages)
12 March 1998Full accounts made up to 31 March 1997 (3 pages)
23 January 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
23 January 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
16 July 1997Return made up to 22/06/97; no change of members (4 pages)
16 July 1997Return made up to 22/06/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
24 April 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996Return made up to 22/06/96; full list of members (6 pages)
6 September 1996Return made up to 22/06/96; full list of members (6 pages)
20 September 1995Ad 23/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1995Ad 23/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1995Accounting reference date notified as 30/04 (1 page)
5 September 1995Accounting reference date notified as 30/04 (1 page)
28 June 1995Secretary resigned (1 page)
28 June 1995Secretary resigned (1 page)
22 June 1995Incorporation (15 pages)
22 June 1995Incorporation (15 pages)