Company NameGARY Cottam Accountants Limited
Company StatusDissolved
Company Number07489375
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date10 February 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas Raymond Cottam
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 10 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Albert Edward House
The Pavilions Ashton On Ribble
Preston
Lancashire
PR2 2YB
Director NameMr Gary Cottam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRural Business Centre Myerscough College
Bilsborrow
Preston
Lancashire
PR3 0RY
Director NameMr Benjamin Nicholas Cottam
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRural Business Centre Myerscough College
Bilsborrow
Preston
Lancashire
PR3 0RY

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£52,675
Cash£18,887
Current Liabilities£25,006

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2017INSOLVENCY:annual report for period up to 03/01/2017 (24 pages)
24 February 2016Registered office address changed from Unit 5 Albert Edward House the Pavillions Ashton on Ribble Preston Lancashire PR2 2YB to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 February 2016 (2 pages)
22 February 2016Appointment of a liquidator (1 page)
28 September 2015Order of court to wind up (2 pages)
26 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
1 February 2013Director's details changed for Mr Thomas Raymond Cottam on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Thomas Raymond Cottam on 1 February 2013 (2 pages)
6 December 2012Registered office address changed from Rural Business Centre Myerscough College Bilsborrow Preston Lancashire PR3 0RY England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Rural Business Centre Myerscough College Bilsborrow Preston Lancashire PR3 0RY England on 6 December 2012 (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Appointment of Mr Thomas Raymond Cottam as a director (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 September 2012Current accounting period shortened from 31 January 2012 to 31 January 2011 (1 page)
21 September 2012Termination of appointment of Benjamin Cottam as a director (1 page)
13 September 2012Termination of appointment of Gary Cottam as a director (1 page)
13 September 2012Appointment of Mr Benjamin Nicholas Cottam as a director (2 pages)
10 August 2012Registered office address changed from 465a Garstang Road Broughton Preston Lancashire PR3 5JA England on 10 August 2012 (1 page)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 75
(3 pages)
9 February 2011Registered office address changed from Rural Business Centre Myerscough College Bilsborrow Preston Lancashire PR3 0RY England on 9 February 2011 (1 page)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 75
(3 pages)
9 February 2011Registered office address changed from Rural Business Centre Myerscough College Bilsborrow Preston Lancashire PR3 0RY England on 9 February 2011 (1 page)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)