Cotherstone
Barnard Castle
County Durham
DL12 9PQ
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 1995) |
Role | Financier |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Secretary Name | Mr David Hugh Sheridan Toplas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Derek Alexander Prowse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Ely Grange Frant East Sussex TN3 9DZ |
Secretary Name | Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 years after company formation) |
Appointment Duration | 5 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 41 Tarnwood Park London SE9 5PA |
Secretary Name | Cherie Lynda Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Royston Lodge 178 Effra Road London SW19 8PZ |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £782 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2001 | Application for striking-off (1 page) |
18 April 2001 | Return made up to 28/03/01; full list of members
|
23 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
21 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
13 July 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 28/03/99; no change of members (7 pages) |
9 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
23 March 1998 | Return made up to 28/03/98; no change of members (9 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members (9 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
3 October 1996 | £ nc 50000/50998 30/09/95 (2 pages) |
3 October 1996 | Resolutions
|
2 September 1996 | Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page) |
16 July 1996 | Ad 30/09/95--------- £ si 998@1 (2 pages) |
9 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
17 April 1996 | Return made up to 28/03/96; full list of members
|
15 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
25 April 1995 | Return made up to 28/03/95; full list of members (10 pages) |