Company NameCwmaman Cottage Company Limited (The)
Company StatusDissolved
Company Number00055252
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Judi Ann John
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration25 years (closed 06 April 2017)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Dollis Park
Finchley
London
N3 1BS
Director NameMr Robert Francis John
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration25 years (closed 06 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Dollis Park
London
N3 1BS
Secretary NameMrs Judi Ann John
NationalityBritish
StatusClosed
Appointed26 November 1992(91 years after company formation)
Appointment Duration24 years, 4 months (closed 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Dollis Park
Finchley
London
N3 1BS
Director NameColin Edward Francis
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1993)
RoleGovernment Official
Correspondence AddressPrimrose House
St George
Abergele
Clwyd
LL22 9BU
Wales
Director NameJeffrey Charles Francis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 18 August 2010)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Picton Terrace
Carmarthen
Dyfed
SA31 3BX
Wales
Secretary NameJohn Richard David Morgan
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence Address5 Oxford Street
Mountain Ash
Mid Glamorgan
CF45 3PG
Wales
Director NameAlbert Celnik
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 June 2009)
RoleRetired
Correspondence Address126 Carisbrooke Way
Cardiff
CF3 7HX
Wales
Director NameMr Norman Anthony Marks
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration18 years (resigned 28 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Parkside Drive
Edgware
Middlesex
HA8 8JX
Director NameMr Graham Simon Marks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 May 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address140 Park Road
London
W4 3HP

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

57 at £3Judi John
8.89%
Ordinary
40 at £3Mrs R. John
6.24%
Ordinary
285 at £3Robert John
44.46%
Ordinary
15 at £3Alys Jenkins
2.34%
Ordinary
15 at £3David Bevan
2.34%
Ordinary
15 at £3Mr Colin Edward Francis
2.34%
Ordinary
108 at £3Nesta Giles Francis
16.85%
Ordinary
66 at £3John Richard David Morgan
10.30%
Ordinary
10 at £3Mr R.d. Jones
1.56%
Ordinary
6 at £3David Stuart Bird
0.94%
Ordinary
6 at £3Graham Spencer Bird
0.94%
Ordinary
5 at £3Dr S. Trevor Morgan & Dr W. Morgan & Mary Morgan
0.78%
Ordinary
5 at £3Jeffrey Charles Francis
0.78%
Ordinary
5 at £3Margaret Morgan
0.78%
Ordinary
3 at £3Leonard Bolltho Jones
0.47%
Ordinary

Financials

Year2014
Net Worth£126,874
Cash£105,110
Current Liabilities£44

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a members' voluntary winding up (25 pages)
27 April 2016Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to Airport House Purley Way Croydon Surrey CR0 0XZ on 27 April 2016 (2 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
26 April 2016Declaration of solvency (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,923
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,923
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 May 2012Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page)
25 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
3 April 2012Director's details changed for Mr Robert Francis John on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Mr Robert Francis John on 3 April 2012 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 August 2010Termination of appointment of Jeffrey Francis as a director (1 page)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Termination of appointment of Norman Marks as a director (1 page)
1 April 2010Director's details changed for Jeffrey Charles Francis on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Judi Ann John on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
1 April 2010Director's details changed for Mr Norman Anthony Marks on 31 March 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Appointment terminated director albert celnik (1 page)
31 March 2009Return made up to 31/03/09; full list of members (10 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (10 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 April 2007Return made up to 31/03/07; full list of members (14 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Return made up to 31/03/06; full list of members (14 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 April 2005Return made up to 31/03/05; full list of members (14 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Registered office changed on 24/01/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
25 March 2004Return made up to 31/03/04; full list of members (14 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 31/03/03; full list of members (14 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 31/03/02; full list of members (13 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(14 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (13 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1998Return made up to 31/03/98; full list of members (8 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 31/03/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 April 1996Return made up to 31/03/96; no change of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 April 1995Return made up to 31/03/95; full list of members (8 pages)
24 February 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 February 1994Accounts for a small company made up to 31 March 1993 (3 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (3 pages)
22 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 May 1992Accounts for a small company made up to 31 March 1991 (3 pages)
9 August 1991Full accounts made up to 31 March 1990 (5 pages)
22 January 1990Accounts for a small company made up to 31 March 1989 (5 pages)
6 April 1989Accounts for a small company made up to 31 March 1988 (3 pages)
22 June 1988Accounts made up to 31 March 1987 (3 pages)
19 May 1987Return made up to 31/12/86; full list of members (6 pages)
20 March 1987Full accounts made up to 31 March 1986 (5 pages)
30 May 1986Full accounts made up to 31 March 1985 (5 pages)
9 April 1985Accounts made up to 31 March 1984 (3 pages)
24 August 1984Accounts made up to 31 March 1983 (5 pages)
3 July 1983Accounts made up to 31 March 1982 (5 pages)
1 July 1983Accounts made up to 31 March 1981 (5 pages)
29 June 1983Accounts made up to 31 March 1980 (5 pages)
27 June 1983Accounts made up to 31 March 1978 (5 pages)
25 June 1983Accounts made up to 31 March 1977 (5 pages)
13 December 1901Incorporation (20 pages)