Company NameCortage Investments Limited
Company StatusDissolved
Company Number03984831
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameCortage Housing Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRaymond John Cox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleGeneral Manager
Correspondence AddressHaifastrasse 14
Dusseldorf 40227
Foreign
Secretary NameGillan Kirk
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address310 Lightwood Road
Stoke On Trent
Staffordshire
ST3 4JP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Mazars Llp
Tower Bridge House St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£1,272,016
Gross Profit£1,089,464
Net Worth£2,234,468
Cash£2,147,448
Current Liabilities£549,045

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2008Registered office changed on 04/07/2008 from brooklyn stone road, bramshall uttoxeter ST14 8SH (1 page)
4 July 2008Registered office changed on 04/07/2008 from brooklyn stone road, bramshall uttoxeter ST14 8SH (1 page)
17 March 2006Full accounts made up to 31 May 2003 (18 pages)
17 March 2006Full accounts made up to 31 May 2003 (18 pages)
23 March 2005Full accounts made up to 31 May 2002 (20 pages)
23 March 2005Full accounts made up to 31 May 2002 (20 pages)
11 March 2005Registered office changed on 11/03/05 from: unit 8 stone enterprise centre stone business park stone staffordshire ST15 0SR (1 page)
11 March 2005Registered office changed on 11/03/05 from: unit 8 stone enterprise centre stone business park stone staffordshire ST15 0SR (1 page)
21 January 2003Appointment of receiver/manager (1 page)
21 January 2003Appointment of receiver/manager (1 page)
29 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
5 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
9 November 2001Registered office changed on 09/11/01 from: 310 lightwood road longton stoke on trent staffordshire ST3 4JP (1 page)
9 November 2001Registered office changed on 09/11/01 from: 310 lightwood road longton stoke on trent staffordshire ST3 4JP (1 page)
10 May 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2001Particulars of mortgage/charge (4 pages)
14 April 2001Particulars of mortgage/charge (4 pages)
13 October 2000Registered office changed on 13/10/00 from: 173 newport lane stoke on trent staffordshire ST6 3NA (1 page)
13 October 2000Registered office changed on 13/10/00 from: 173 newport lane stoke on trent staffordshire ST6 3NA (1 page)
14 June 2000Registered office changed on 14/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
14 June 2000Registered office changed on 14/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
30 May 2000Company name changed cortage housing LIMITED\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed cortage housing LIMITED\certificate issued on 31/05/00 (2 pages)
3 May 2000Incorporation (10 pages)
3 May 2000Incorporation (10 pages)