Company NameRobert Cotton Photography Limited
Company StatusDissolved
Company Number02586831
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Robert John Cotton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(4 weeks after company formation)
Appointment Duration11 years, 2 months (closed 18 June 2002)
RolePhotographer
Correspondence Address47 Renway Road
Broom
Rotherham
South Yorkshire
S60 3EU
Secretary NameJill Cotton
NationalityBritish
StatusClosed
Appointed31 March 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address47 Renway Road
Broom
Rotherham
South Yorkshire
S60 3EU
Director NameMr Jack William Cotton
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(4 weeks after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleProduction Controller
Correspondence Address8 St Margarets Avenue
South Harrow
Harrow
Middlesex
HA2 8DA
Secretary NameMrs Margaret June Cotton
NationalityBritish
StatusResigned
Appointed28 March 1991(4 weeks after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address8 St Margarets Avenue
South Harrow
Harrow
Middlesex
HA2 8DA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3 Coombe Road
London
NW10 0EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£44,736
Gross Profit£26,979
Net Worth-£19,021
Cash£1,668
Current Liabilities£8,200

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Application for striking-off (1 page)
14 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
5 July 1999Full accounts made up to 31 May 1998 (8 pages)
7 April 1998Director resigned (1 page)
7 April 1998New secretary appointed (2 pages)
7 April 1998Secretary resigned (1 page)
30 March 1998Full accounts made up to 31 May 1997 (7 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
16 March 1998Director's particulars changed (1 page)
27 February 1997Return made up to 28/02/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 May 1996 (7 pages)
28 February 1996Return made up to 28/02/96; no change of members (4 pages)
3 March 1995Return made up to 28/02/95; full list of members (4 pages)