Company NameCotswold Speciality Foods Ltd
DirectorsMark John Evans and John Edward Pugh
Company StatusDissolved
Company Number03986910
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Previous NameCotswold Honey Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMark John Evans
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Correspondence Address7 Bewley Court
Chester
Cheshire
CH3 5XY
Wales
Director NameJohn Edward Pugh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Correspondence Address17 Shepperton Close
Appleton
Warrington
Cheshire
WA4 5JZ
Secretary NameMark John Evans
NationalityBritish
StatusCurrent
Appointed31 October 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Correspondence Address7 Bewley Court
Chester
Cheshire
CH3 5XY
Wales
Director NameMr Lawrence Keys
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleDirector/Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Mill
Coach Way Benson
Wallingford
Oxon
OX10 6SU
Secretary NameMoira Ann Keys
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressOrchard Mill Coach Way
Mill Lane, Benson
Wallingford
Oxfordshire
OX10 6SU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,283
Cash£7,962
Current Liabilities£68,409

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 December 2007Dissolved (1 page)
4 September 2007Notice of move from Administration to Dissolution (20 pages)
30 March 2007Administrator's progress report (17 pages)
24 November 2006Statement of administrator's proposal (44 pages)
4 October 2006Registered office changed on 04/10/06 from: orchard mill coach way mill lane benson wallingford oxfordshire OX10 6SU (1 page)
7 September 2006Appointment of an administrator (1 page)
21 June 2006Director resigned (2 pages)
17 March 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 January 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 04/01/05; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 04/01/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 04/01/03; full list of members (6 pages)
16 May 2002Return made up to 05/05/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 July 2001Return made up to 05/05/01; full list of members (6 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
23 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
23 May 2000Ad 10/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)