Company NameCottrell And Maguire Limited
Company StatusDissolved
Company Number02494814
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePeter Terence Cottrell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 year after company formation)
Appointment Duration16 years (closed 08 May 2007)
RoleUnderwriter
Correspondence Address82 Kidbrooke Grove
London
SE3 0LG
Director NameMr Robert Werner Mankiewitz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 year after company formation)
Appointment Duration16 years (closed 08 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed09 March 2002(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 08 May 2007)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameRobert Nicholas Reid Aitken
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 14 November 2001)
RoleDirector/Accountant
Correspondence Address104 Coleraine Road
Blackheath
London
SE3 7NZ
Director NameBryan Philip David Kellett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tower Bridge Wharf
86-120 St Katharines Way
London
E1 9UR
Director NameMr David Christopher Maguire
Date of BirthNovember 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address17 Bower Mount Road
Maidstone
Kent
ME16 8AX
Director NameMr Robert Werner Mankiewitz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Matthew Fraser Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 28 July 2005)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressEastcombe
Farm
South Cadbury
BA22 7HB
Director NameLyn Gore Graham-Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 January 2002)
RoleLloyds Underwriter
Correspondence AddressThe Conifers
9 Hawthorne Road
Radlett
Hertfordshire
WD7 7BJ
Director NameMr Paul John Drake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2000)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address25 Gordon Road
Claygate
Surrey
KT10 0PJ
Secretary NameMr Kieran Patrick Halpenny
NationalityIrish
StatusResigned
Appointed01 August 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Windermere Close
Pryors Wood
Stevenage
Hertfordshire
SG1 6AG
Director NameMalcolm Seaforth Mackenzie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressBrook House Colchester Road
Bures
Suffolk
CO8 5AG
Director NameMr Mark Henry Elliott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(10 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX

Location

Registered AddressWsm Pinnacle House
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£202,783
Cash£271,318
Current Liabilities£70,368

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
17 August 2005Director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
30 June 2005Return made up to 23/04/05; full list of members (3 pages)
12 May 2004Return made up to 23/04/04; full list of members (3 pages)
11 December 2003Return made up to 23/04/03; full list of members (3 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
7 July 2003Full accounts made up to 30 June 2002 (20 pages)
8 January 2003Director resigned (1 page)
21 November 2002Return made up to 23/04/02; full list of members (3 pages)
16 July 2002Registered office changed on 16/07/02 from: 5-10 bury street london EC3A 5AT (1 page)
16 July 2002New secretary appointed (1 page)
16 July 2002Director's particulars changed (1 page)
25 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 March 2002Declaration of assistance for shares acquisition (4 pages)
9 March 2002Secretary resigned (1 page)
1 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
22 January 2002Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
6 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
20 October 2000Director's particulars changed (1 page)
17 May 2000Return made up to 23/04/00; full list of members (8 pages)
5 May 2000Director's particulars changed (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
31 March 2000Secretary's particulars changed (1 page)
16 August 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
18 May 1999Return made up to 23/04/99; change of members (10 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
31 March 1999Director's particulars changed (1 page)
12 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
4 June 1998Return made up to 23/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
10 February 1998Director's particulars changed (1 page)
7 October 1997Registered office changed on 07/10/97 from: fourth floor bankside house 107-112 leadenhall street london EC3A 4AA (1 page)
7 October 1997Secretary's particulars changed;director's particulars changed (1 page)
24 July 1997Particulars of mortgage/charge (7 pages)
27 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 January 1997Ad 11/12/96--------- £ si [email protected]=75000 £ ic 250000/325000 (2 pages)
25 October 1996New director appointed (2 pages)
30 April 1996Return made up to 23/04/96; full list of members (9 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 1991Return made up to 24/04/91; full list of members (8 pages)
17 August 1990Secretary resigned;new secretary appointed;new director appointed (3 pages)
14 June 1990Director resigned;new director appointed (2 pages)