Company NameCotech Conservatories Limited
Company StatusDissolved
Company Number03339141
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)

Directors

Secretary NameTracey Lee
NationalityEnglish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address372 Burncross Road
Sheffield
South Yorkshire
S30 4SJ
Secretary NameLeslie Ann Wallace
NationalityEnglish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHollingberry Farm Hollinberry Lane
Howbrook
Sheffield
South Yorkshire
S30 7EL
Director NameGlyn John Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 29 December 1998)
RoleCompany Director
Correspondence Address15 Calder Road
Wingfield
Rotherham
South Yorkshire
S61 4BJ
Director NameSteven Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year (closed 29 December 1998)
RoleCompany Director
Correspondence Address112 Horninglow Road
Firth Park
Sheffield
South Yorkshire
S5 6SE
Director NameTracey Lee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address372 Burncross Road
Sheffield
South Yorkshire
S30 4SJ
Director NameLeslie Ann Wallace
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHollingberry Farm Hollinberry Lane
Howbrook
Sheffield
South Yorkshire
S30 7EL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnits 4 To 5 Carlisle House
99 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: hollinberry farm hollingberry lane howbrook sheffield south yorkshire S30 7EL (1 page)
19 August 1997Director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 372 old street london EC1V 9LT (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Incorporation (12 pages)