Company NameCottis Lodge Limited
Company StatusDissolved
Company Number01710327
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCleaveland Philip Johnson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 04 February 2003)
RoleBuilder
Correspondence Address86 Marine Parade
Leigh On Sea
Essex
SS9 2NL
Director NameMr Stephen Peter Johnson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 04 February 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Warren Road
Leigh On Sea
Essex
SS9 3TS
Secretary NameMr Stephen Peter Johnson
NationalityBritish
StatusClosed
Appointed18 June 1993(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameJanice Eileen Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 04 February 2003)
RoleSecretary
Correspondence Address14 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameMichael John Ventham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1993)
RoleChartered Accountant
Correspondence AddressSomerly 10 Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX
Secretary NameMichael John Ventham
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressSomerly 10 Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX

Location

Registered AddressRiverside Unit 16
Riverside Industrial Estate
South Street, Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£35,917
Current Liabilities£5,085

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
19 March 2002Return made up to 19/12/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 January 2001Return made up to 19/12/00; full list of members (7 pages)
5 September 2000Registered office changed on 05/09/00 from: comet way eastwoodbury lane southend-on-sea essex SS2 6UQ (1 page)
31 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 January 2000Return made up to 19/12/99; full list of members (7 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
22 March 1999Return made up to 19/12/98; full list of members (7 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Location of debenture register (1 page)
23 February 1998Return made up to 19/12/97; no change of members (6 pages)
23 February 1998Location of register of members (1 page)
2 January 1997Return made up to 19/12/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 July 1996Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page)
12 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
21 June 1995Particulars of mortgage/charge (4 pages)
21 June 1995Particulars of mortgage/charge (4 pages)