Company NameCottrell & Associates Limited
Company StatusDissolved
Company Number03254275
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameMinmar (350) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePeter Terence Cottrell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(1 month, 4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 24 April 2007)
RoleUnderwriter
Correspondence Address82 Kidbrooke Grove
London
SE3 0LG
Director NameMr Robert Werner Mankiewitz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(1 month, 4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 24 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameRobert Werner Mankiewitz
NationalityBritish
StatusClosed
Appointed10 May 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address39 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Secretary NameMr Robert Werner Mankiewitz
NationalityBritish
StatusResigned
Appointed22 November 1996(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameBryan Philip David Kellett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tower Bridge Wharf
86-120 St Katharines Way
London
E1 9UR
Secretary NameMr Kieran Patrick Halpenny
NationalityIrish
StatusResigned
Appointed01 October 1999(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Windermere Close
Pryors Wood
Stevenage
Hertfordshire
SG1 6AG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed09 March 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2004)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered AddressWsm Pinnacle House
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
1 November 2006Return made up to 24/09/06; full list of members (2 pages)
30 September 2005Return made up to 24/09/05; full list of members (2 pages)
8 July 2005Return made up to 24/09/04; full list of members (2 pages)
2 July 2005New secretary appointed (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
27 April 2005Registered office changed on 27/04/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
10 June 2004Full accounts made up to 30 June 2003 (14 pages)
4 June 2004Secretary resigned (1 page)
11 December 2003Return made up to 24/09/03; full list of members (2 pages)
7 July 2003Full accounts made up to 30 June 2002 (13 pages)
20 November 2002Return made up to 24/09/02; full list of members (2 pages)
16 July 2002New secretary appointed (1 page)
16 July 2002Registered office changed on 16/07/02 from: 5-10 bury street london EC3A 5AT (1 page)
9 March 2002Full accounts made up to 30 June 2001 (13 pages)
9 March 2002Secretary resigned (1 page)
26 October 2001Return made up to 24/09/01; full list of members (6 pages)
17 July 2001Director resigned (1 page)
27 February 2001Full accounts made up to 30 June 2000 (13 pages)
14 November 2000Return made up to 24/09/00; full list of members (7 pages)
11 April 2000Full accounts made up to 30 June 1999 (13 pages)
31 March 2000Secretary's particulars changed (1 page)
25 October 1999Return made up to 24/09/99; full list of members (7 pages)
1 October 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
24 June 1999Ad 01/09/98--------- £ si [email protected] (2 pages)
24 June 1999Statement of affairs (16 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
19 November 1998Return made up to 24/09/98; full list of members (6 pages)
8 September 1998New director appointed (3 pages)
4 August 1998Ad 28/07/98--------- £ si [email protected]=3 £ ic 2/5 (2 pages)
4 August 1998S-div 28/07/98 (1 page)
4 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
5 November 1997Return made up to 24/09/97; full list of members (6 pages)
5 November 1997Secretary's particulars changed;director's particulars changed (1 page)
7 October 1997Registered office changed on 07/10/97 from: fourth floor, bankside house 107-112 leadenhall street london EC3A 4AA (1 page)
5 March 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
7 February 1997Company name changed minmar (350) LIMITED\certificate issued on 10/02/97 (2 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: 51 eastcheap london EC3M 1JP (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Secretary resigned (1 page)
24 September 1996Incorporation (30 pages)