Company NameCootec Services Limited
Company StatusDissolved
Company Number03938684
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameReactive Marketing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDale Nattrass
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 20 November 2007)
RoleNatural Skin & Health Care
Correspondence Address2 Hollowfield
Coulby Newham
Middlesbrough
Cleveland
TS8 0RR
Director NameMichael John Edward Marsden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 November 2007)
RoleProgrammer
Correspondence Address42 Spitalfields
Yarm
Cleveland
TS15 9HJ
Secretary NameMichael John Edward Marsden
NationalityBritish
StatusClosed
Appointed06 September 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 20 November 2007)
RoleProgrammer
Correspondence Address42 Spitalfields
Yarm
Cleveland
TS15 9HJ
Secretary NameAngelina Nattrass
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2003)
RoleNatural Skin & Health Care
Correspondence Address2 Hollowfield
Coulby Newham
Middlesbrough
Cleveland
TS8 0RR
Director NameJohn Keith Oakes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2004)
RoleManager
Correspondence Address21 St Georges Gate
Middleton St George
County Durham
DL2 1FD
Director NameGavin Duane Samwell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2004)
RoleSalesman
Correspondence Address5 Thistle Hill Drive
Pontefract
WF7 6GA
Secretary NameJohn Keith Oakes
NationalityBritish
StatusResigned
Appointed11 January 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2004)
RoleCompany Director
Correspondence Address21 St Georges Gate
Middleton St George
County Durham
DL2 1FD
Director NameLloyd Burley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 2004)
RoleProgrammer
Correspondence Address40 Glentworth Avenue
Middlesbrough
Cleveland
TS3 0QH
Director NameLloyd Burley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 2004)
RoleProgrammer
Correspondence Address40 Glentworth Avenue
Middlesbrough
Cleveland
TS3 0QH
Director NameJonathan Huw Thomas
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2004)
RoleCompany Director
Correspondence Address16 Methley Drive
Leeds
West Yorkshire
LS7 3NE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressTop Floor Britannia House
Riverside Park
Middlesbrough
Cleveland
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£2,710
Current Liabilities£13,840

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2006Return made up to 02/03/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 March 2005Return made up to 02/03/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 September 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned;director resigned (1 page)
23 April 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004£ nc 200/300 02/03/04 (1 page)
1 April 2004Return made up to 02/03/04; full list of members (9 pages)
9 March 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 December 2003Registered office changed on 04/12/03 from: 27 sycamore road eaglescliffe stockton on tees cleveland TS16 0AU (1 page)
25 November 2003Particulars of mortgage/charge (3 pages)
28 August 2003New director appointed (2 pages)
22 July 2003Company name changed reactive marketing LIMITED\certificate issued on 22/07/03 (2 pages)
6 June 2003New director appointed (2 pages)
20 March 2003Nc inc already adjusted 15/10/02 (1 page)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2003Return made up to 02/03/03; full list of members (9 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Registered office changed on 12/12/02 from: 8 post house wynd darlington county durham DL3 7LU (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002New director appointed (2 pages)
27 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 02/03/02; full list of members (7 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 April 2001Return made up to 02/03/01; full list of members (6 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 1 high green aldbrough st. John richmond north yorkshire DL11 7SY (1 page)
20 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
2 March 2000Incorporation (8 pages)