Company NameCottongold Limited
Company StatusDissolved
Company Number02918400
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnn Jary
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressMollergade 19
5700 Svendborg
Denmark
Foreign
Secretary NamePaul Jary
NationalityBritish
StatusClosed
Appointed07 July 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressMollergade 19
5700 Svenborg
Denmark
Foreign
Director NamePaul Jary
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressMollergade 19
5700 Svenborg
Denmark
Foreign
Secretary NameLouise Margaret Varley
NationalityBritish
StatusResigned
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1995)
RoleSecretary
Correspondence Address15a Leigh Road
London
N5 1ST
Director NameBarry James Varley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1995)
RoleConsultant
Correspondence Address15a Leigh Road
London
N5 1ST
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNavigator House
60 High Street
Hampton Wick
Surrey
KT1 4DB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Cash£58
Current Liabilities£31,486

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
2 May 2001Return made up to 13/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 May 2000Return made up to 13/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 September 1999Return made up to 13/04/99; full list of members (8 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 July 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 June 1997Return made up to 13/04/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 June 1996Return made up to 13/04/96; no change of members (4 pages)
2 June 1996Secretary's particulars changed;director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
11 March 1996New director appointed (2 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995New director appointed (2 pages)
20 July 1995Return made up to 13/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
(6 pages)