Company NameCotswold Cottages Limited
Company StatusDissolved
Company Number03680711
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameJohn Charlton
NationalityBritish
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRowan Lodge
10 Neata Farm Greet
Cheltenham
Gloucestershire
GL54 5BL
Wales
Director NameMrs Catherine Patricia Charlton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Lodge Neata Farm
Greet
Cheltenham
Gloucestershire
GL54 5BL
Wales
Director NameMr John William Charles Charlton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRowan Lodge Neata Farm
Greet
Cheltenham
Gloucestershire
GL54 5BL
Wales

Location

Registered AddressImperial Works
Sheffield Road
Sheffield
South Yorkshire
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£25,003
Current Liabilities£100,867

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
20 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 May 2008Resolutions
  • RES13 ‐ Re property sales 31/03/2008
(3 pages)
22 May 2008Resolutions
  • RES13 ‐ Re winding down and striking off 03/04/2008
(3 pages)
22 May 2008Resolutions
  • RES13 ‐ Re property sale 01/04/2008
(3 pages)
28 March 2008S-div (1 page)
28 March 2008Resolutions
  • RES13 ‐ Sub div 13/03/2008
(1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Prev sho from 31/12/2007 to 30/04/2007 (1 page)
2 January 2008Return made up to 09/12/07; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
21 December 2006Return made up to 09/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 December 2005Return made up to 09/12/05; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 09/12/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Registered office changed on 01/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
15 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2003Return made up to 09/12/02; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 December 2000Return made up to 09/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 09/12/99; full list of members (7 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
9 December 1998Incorporation (26 pages)