Company NameCotswold Property Ltd.
Company StatusDissolved
Company Number05146239
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Dissolution Date10 September 2014 (9 years, 8 months ago)
Previous NameTryview Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Stanley Cooper
Date of BirthJune 1948 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed10 June 2004(6 days after company formation)
Appointment Duration10 years, 3 months (closed 10 September 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLowfield Farm
Oaksey
Malmesbury
Wiltshire
SN16 9SB
Secretary NameMervyn Thomas Fudge
NationalityBritish
StatusClosed
Appointed10 June 2004(6 days after company formation)
Appointment Duration10 years, 3 months (closed 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Theynes Croft
Long Ashton
Bristol
BS41 9NA
Director NameMr Cameron John Scott Cooper
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield Farm
Oaksey
Malmesbury
Wiltshire
SN16 9SB
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitewww.cotswold.gov.uk
Telephone01285 623000
Telephone regionCirencester

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Oaksey Park LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£247,804
Current Liabilities£4,544,862

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Completion of winding up (1 page)
28 November 2013Order of court to wind up (3 pages)
22 August 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 22 August 2013 (2 pages)
15 August 2013Order of court to wind up (2 pages)
8 August 2013Notice of a court order ending Administration (15 pages)
1 August 2013Administrator's progress report to 6 June 2013 (13 pages)
1 August 2013Administrator's progress report to 6 June 2013 (13 pages)
10 January 2013Administrator's progress report to 6 December 2012 (11 pages)
10 January 2013Administrator's progress report to 6 December 2012 (11 pages)
10 July 2012Administrator's progress report to 6 June 2012 (13 pages)
10 July 2012Administrator's progress report to 6 June 2012 (13 pages)
9 July 2012Notice of extension of period of Administration (1 page)
15 June 2012Notice of extension of period of Administration (1 page)
25 January 2012Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 25 January 2012 (2 pages)
10 January 2012Administrator's progress report to 6 December 2011 (11 pages)
10 January 2012Administrator's progress report to 6 December 2011 (11 pages)
3 August 2011Statement of administrator's proposal (14 pages)
21 June 2011Appointment of an administrator (1 page)
4 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Director's details changed for John Stanley Cooper on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Cameron John Scott Cooper on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Cameron John Scott Cooper on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
8 October 2010Director's details changed for John Stanley Cooper on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages)
28 April 2010Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 28 April 2010 (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 04/06/09; full list of members (3 pages)
29 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
14 January 2009Return made up to 04/06/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
16 July 2007Return made up to 04/06/07; no change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (5 pages)
13 July 2006Return made up to 04/06/06; full list of members (7 pages)
1 March 2006New director appointed (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 June 2005Return made up to 04/06/05; full list of members (6 pages)
1 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
29 July 2004New secretary appointed (2 pages)
12 July 2004Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 July 2004Company name changed tryview LTD\certificate issued on 06/07/04 (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
4 June 2004Incorporation (8 pages)