Company NameCotesworth Insurance Services Limited
Company StatusDissolved
Company Number03863220
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date26 August 2008 (15 years, 8 months ago)
Previous NameInlaw One Hundred And Sixty-Seven Limited

Business Activity

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

Directors

Director NameMr Norman Walter Britten
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 College Gardens
Dulwich Village
London
SE21 7BE
Director NameGraham Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 26 August 2008)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressAdenne House 76 Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AG
Director NameMr Bernard George Devereese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 26 August 2008)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressBracken Hill
Spring Elms Lane, Little Baddow
Chelmsford
Essex
CM3 4SG
Secretary NameWilliam Scott
NationalityBritish
StatusClosed
Appointed19 November 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 26 August 2008)
RoleCompany Director
Correspondence Address89 Maldon Road
Colchester
Essex
CO3 3AR
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameDominic Fodera
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2000(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2001)
RoleCompany Director
Correspondence Address12 Elfrida Street
Mosman
New South Wales
2088
Director NameRaymond Reginald Williams
Date of BirthJune 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2000(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2001)
RoleCompany Director
Correspondence Address4 Burran Avenue
Mosman
New South Wales
Australia

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£440,521
Net Worth-£49,334
Cash£283,058
Current Liabilities£985,992

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Statement of affairs (6 pages)
17 October 2001Registered office changed on 17/10/01 from: 85 gracechurch street london EC3V 0AA (1 page)
15 October 2001Appointment of a voluntary liquidator (1 page)
15 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2001Full accounts made up to 30 June 2000 (10 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
13 November 2000Return made up to 21/10/00; full list of members (7 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
16 March 2000Director's particulars changed (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: knollys house 11 byward street london EC3R 5AS (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 December 1999Director resigned (1 page)
23 December 1999Memorandum and Articles of Association (9 pages)
23 December 1999New director appointed (2 pages)
19 November 1999Company name changed inlaw one hundred and sixty-seve n LIMITED\certificate issued on 19/11/99 (2 pages)
21 October 1999Incorporation (25 pages)