Company NameCotes Russell Limited
Company StatusDissolved
Company Number01903543
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NameGranard International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHeather Morison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1990(5 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 12 February 2008)
RoleResearch Consultant
Correspondence AddressIakinthon 8 14123
Likovrysi
Athens
Greece
Director NameMurray Morison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(14 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 12 February 2008)
RoleManagement Consultant
Correspondence AddressIakinthon 8 14123
Likovrysi
Athens
Greece
Secretary NameDDS Consultancy Limited (Corporation)
StatusClosed
Appointed07 December 2005(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 12 February 2008)
Correspondence Address53 Cavendish Road
London
SW12 0BL
Secretary NameDonald James Mulholland
NationalityBritish
StatusResigned
Appointed31 August 1990(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 1991)
RoleCompany Director
Correspondence Address13 St Anthonys Court
London
SW12 8NS
Director NameMurray Morison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 1995)
RoleLecturer
Correspondence Address13 Granard Road
London
SW12 8UJ
Secretary NameMurray Morison
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 1995)
RoleCompany Director
Correspondence Address13 Granard Road
London
SW12 8UJ
Director NameAndrew James Mulholland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2000)
RoleStudent
Correspondence Address13 Granard Road
London
SW12 8UJ
Secretary NameAndrew James Mulholland
NationalityBritish
StatusResigned
Appointed20 August 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 1999)
RoleStudent
Correspondence Address13 Granard Road
London
SW12 8UJ
Secretary NameMurray Morison
NationalityBritish
StatusResigned
Appointed03 December 1999(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 December 2005)
RoleManagement Consultant
Correspondence AddressIakinthon 8 14123
Likovrysi
Athens
Greece

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,622
Cash£7,751
Current Liabilities£4,608

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
13 July 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Return made up to 25/08/06; full list of members (2 pages)
19 December 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 25/08/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 October 2004Return made up to 25/08/04; full list of members (7 pages)
27 April 2004Registered office changed on 27/04/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
7 October 2003Company name changed granard international LIMITED\certificate issued on 07/10/03 (2 pages)
23 September 2003Return made up to 25/08/03; full list of members (8 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 December 2002Return made up to 25/08/02; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
11 September 2001Return made up to 25/08/01; full list of members (6 pages)
8 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
8 January 2001Registered office changed on 08/01/01 from: 79 stoneleigh broadway epsom surrey KT17 2HP (1 page)
4 September 2000Return made up to 25/08/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 August 1999 (12 pages)
10 March 2000Company name changed mulholland research associates l td\certificate issued on 13/03/00 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: the old power station 121 mortlake high street london SW14 8SN (1 page)
23 August 1999Return made up to 25/08/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 August 1998 (10 pages)
1 September 1998Return made up to 25/08/98; full list of members (6 pages)
14 May 1998Full accounts made up to 31 August 1997 (9 pages)
27 October 1997Full accounts made up to 31 August 1996 (9 pages)
21 October 1997Registered office changed on 21/10/97 from: sandringham guildford road woking,surrey GU22 7QL (1 page)
7 October 1997Return made up to 25/08/97; no change of members (4 pages)
14 February 1997Full accounts made up to 31 August 1995 (11 pages)
9 September 1996Return made up to 25/08/96; no change of members (4 pages)
24 October 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 October 1995New secretary appointed;new director appointed (2 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 August 1993 (6 pages)