Company NameCoteville Limited
DirectorsPeter Reynolds and Derek Whiting
Company StatusDissolved
Company Number01111986
CategoryPrivate Limited Company
Incorporation Date4 May 1973(50 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Reynolds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleDeputy Chairman
Correspondence AddressMerry Acre Cherry Tree Road
Farnham Royal
Slough
Buckinghamshire
SL2 3EF
Director NameDerek Whiting
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Correspondence AddressFlat One 106 Lisson Grove
London
NW1 6LP
Secretary NameJoanna Caroline Bennett Coles
NationalityBritish
StatusCurrent
Appointed01 July 1993(20 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address63 Penwith Road
London
SW18 4PX
Director NameThomas George Douglas Butler
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleManaging Director (Admin)
Correspondence Address48 Besley Street
London
SW16 6BD
Director NamePaul Chappell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 March 1992)
RoleSales Director
Correspondence Address20 Brocco Bank
Sheffield
South Yorkshire
S11 8RR
Director NameVinod Khatri
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1993)
RoleDirector/Company Secretary
Correspondence Address7 Martindale Close
Loughborough
Leicestershire
LE11 3RF
Director NameStuart McCloskey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleSales Manager
Correspondence Address554 Newchurch Road
Higher Clouchfold
Rawtewstall
Lancashire
BB4 7TN
Director NameDavid Sewell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 1993)
RoleTechnical Director
Correspondence Address3 Lindale Avenue
Low Ackworth
Pontefract
West Yorkshire
WF7 7PT
Director NameAlan Frank Titford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1993)
RoleChief Executive
Correspondence AddressCornmill House
Church Lane Bardsey
Leeds
West Yorkshire
LS17 9DH
Secretary NameVinod Khatri
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address7 Martindale Close
Loughborough
Leicestershire
LE11 3RF
Director NameMr Glynn Bissell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleFinance Director
Correspondence Address3 Orchid Way
Boughton Vale
Rugby
Warwickshire
CV23 0SD
Director NameMichael William Callow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address139 Clock House Road
Beckenham
Kent
BR3 4JY
Director NameMrs Susan Yvonne Newcombe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address1 Robin Hood Cottages
Orpington
Kent
BR5 2SP
Director NameKevin O'Sullivan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressThe Manor
Sedlescombe
Battle
East Sussex
TN33 0QG
Director NameMr David Frank Salter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Queens Road
Hertford
SG13 8BJ

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 May 1998Dissolved (1 page)
26 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
13 April 1995Appointment of a voluntary liquidator (2 pages)
11 March 1995Particulars of mortgage/charge (10 pages)