Company NameThe Cottage Charitable Trust Limited
Company StatusDissolved
Company Number03179205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr David Andrew Bramidge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2000)
RoleEconomic Development
Correspondence Address120 Kingswood Road
Seven Kings
Ilford
Essex
IG3 8UD
Director NameMiss Kay Jordan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2000)
RoleEconomic Development
Country of ResidenceUnited Kingdom
Correspondence Address120 Highgate Road
London
NW5 1PB
Secretary NameMiss Kay Jordan
NationalityBritish
StatusClosed
Appointed19 December 1996(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2000)
RoleEconomic Development
Country of ResidenceUnited Kingdom
Correspondence Address120 Highgate Road
London
NW5 1PB
Director NameJane Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleProgramme Executive
Correspondence Address37 Cheshire Street
London
E2 6EE
Director NameBarbara Joy Russell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleManager
Correspondence Address28 Biggerstaff Road
Stratford
London
E15 2LU
Secretary NameBarbara Joy Russell
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleManager
Correspondence Address28 Biggerstaff Road
Stratford
London
E15 2LU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressC/O Armstrong & Co Walker House
6-8 Boundary Street
London
E2 7JE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
12 July 2000Application for striking-off (1 page)
6 June 1999Registered office changed on 06/06/99 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
6 June 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1999Full accounts made up to 31 March 1998 (9 pages)
2 September 1998Director's particulars changed (1 page)
23 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Secretary resigned;director resigned (1 page)
26 February 1997New director appointed (3 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
19 December 1996Secretary resigned;director resigned (1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Secretary resigned (1 page)
28 March 1996Incorporation (17 pages)