Company NameCottage Industries (Essex) Limited
Company StatusDissolved
Company Number03807263
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Ernest Merchant
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Claydons Farm Cottages
South Hanningfield
Chelmsford
Essex
CM3 8HN
Secretary NameDonna Louise Ravenhall
NationalityBritish
StatusClosed
Appointed21 December 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address27 Eastwoodbury Lane
Southend
Essex
SS2 6XE
Director NamePaul Martin Taylor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSales Manager
Correspondence AddressGarden Cottage
West Hanningfield Road
West Hanningfield Chelmsford
Essex
CM2 8UE
Secretary NameMr Douglas Ernest Merchant
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Claydons Farm Cottages
South Hanningfield
Chelmsford
Essex
CM3 8HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
29 October 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
29 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
7 August 2001Return made up to 14/07/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: squires house 81/97 high street billericay essex CM12 9AS (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
11 August 2000Return made up to 14/07/00; full list of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned (1 page)
14 July 1999Incorporation (17 pages)