Company NameR.E. Cotes Limited
Company StatusDissolved
Company Number00365809
CategoryPrivate Limited Company
Incorporation Date10 March 1941(83 years, 2 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NamePeter Greville Cotes
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(50 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vavasour House
North Embankment
Dartmouth
Devon
TQ6 9PW
Secretary NameRussell Greville Cotes
NationalityBritish
StatusClosed
Appointed11 July 2007(66 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceDartmouth
Correspondence Address3 Vavasour House
North Embankment
Dartmouth
South Devon
TQ6 9PW
Director NameMartin Bird
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(50 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 July 2007)
RoleSales Director
Correspondence Address26 South Road
Bisley
Surrey
GU24 9ES
Director NameDavid John Dempster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(50 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 July 2007)
RolePurchases Director
Correspondence Address2 Fairfield Avenue
Whitton
Middlesex
TW2 6JY
Secretary NamePeter Greville Cotes
NationalityBritish
StatusResigned
Appointed24 July 1991(50 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vavasour House
North Embankment
Dartmouth
Devon
TQ6 9PW

Location

Registered Address41, Sheen Lane
Mortlake
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth£759,940
Cash£60,035
Current Liabilities£56,995

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2006Return made up to 24/07/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2005Sect 394(1) (1 page)
13 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2005Return made up to 24/07/05; full list of members (7 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2004Memorandum and Articles of Association (4 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 July 2003Return made up to 24/07/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 August 2001Return made up to 24/07/01; full list of members (8 pages)
17 August 2001Full accounts made up to 31 March 2001 (10 pages)
12 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 August 2000Return made up to 24/07/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 August 1999Return made up to 24/07/99; no change of members (4 pages)
20 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 July 1998Return made up to 24/07/98; full list of members (5 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 August 1997Return made up to 24/07/97; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (13 pages)
16 September 1996Return made up to 24/07/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
17 August 1995Return made up to 24/07/95; full list of members (6 pages)
24 January 1987Return made up to 08/12/86; full list of members (6 pages)
24 January 1987Full accounts made up to 31 March 1986 (11 pages)
10 March 1941Certificate of incorporation (1 page)