Company NameJ.Seward Cottrell & Co.Limited
DirectorsRobin Hutchison Cottrell and Richard Samuel Sharland
Company StatusDissolved
Company Number00424033
CategoryPrivate Limited Company
Incorporation Date20 November 1946(77 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRobin Hutchison Cottrell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(45 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressSatwell Spinneys
Rotherfield Greys
Henley On Thames
Oxon
RG9 4QZ
Director NameRichard Samuel Sharland
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(45 years after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence Address2 Hillgrove
Gerrards Cross
Buckinghamshire
SL9 0BT
Secretary NameRichard Samuel Sharland
NationalityBritish
StatusCurrent
Appointed20 November 1991(45 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 Hillgrove
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameDavid Alfred Pacy
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(45 years after company formation)
Appointment Duration1 week, 5 days (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE

Location

Registered AddressElvaco House
180 High Street
Egham
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2000Dissolved (1 page)
14 August 2000Liquidators statement of receipts and payments (5 pages)
14 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (6 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1997Memorandum and Articles of Association (6 pages)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Return made up to 15/10/97; no change of members (4 pages)
24 April 1997Registered office changed on 24/04/97 from: 15-17 charlotte street london W1P 2AA (1 page)
28 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 October 1996Return made up to 15/10/96; full list of members (6 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Return made up to 15/10/95; change of members (6 pages)