Company NameCotech Services GB Limited
Company StatusDissolved
Company Number03210439
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Sparkes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Chapel Wood
New Ash Green
Longfield
Kent
DA3 8RB
Secretary NameJennifer Susan Sparkes
NationalityBritish
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleSecretary
Correspondence Address57 Chapel Wood
New Ash Green
Longfield
Kent
DA3 8RB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressAsh House
Ash Road
New Ash Green Longfield
Kent
DA3 8JD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
20 August 2007Application for striking-off (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 September 2006Return made up to 11/06/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 July 2005Return made up to 11/06/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 July 2004Return made up to 11/06/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
12 November 2003Registered office changed on 12/11/03 from: 12 upper street north new ash green longfield kent DA3 8JR (1 page)
3 July 2003Return made up to 11/06/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 June 2002Registered office changed on 17/06/02 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 June 2000Return made up to 11/06/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
8 October 1999Registered office changed on 08/10/99 from: 57 chapel wood new ash green kent DA3 8RB (1 page)
20 July 1999Return made up to 11/06/99; no change of members (4 pages)
29 December 1998Ad 01/06/98--------- £ si 98@1 (2 pages)
28 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 August 1998Return made up to 11/06/98; no change of members (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996New secretary appointed (1 page)
27 June 1996Director resigned (2 pages)
27 June 1996Secretary resigned (2 pages)
27 June 1996New director appointed (1 page)
27 June 1996Registered office changed on 27/06/96 from: 372 old street london EC1V 9LT (1 page)
11 June 1996Incorporation (12 pages)