Company NameCottis And Sons (Transport) Limited
Company StatusDissolved
Company Number02362193
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Norman Cottis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(3 years after company formation)
Appointment Duration16 years, 5 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressThe Oaks 189 Eastern Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3AA
Director NameMrs Valerie Ann Cottis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(3 years after company formation)
Appointment Duration16 years, 5 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressThe Oaks 189 Eastern Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3AA
Secretary NameMrs Valerie Ann Cottis
NationalityBritish
StatusClosed
Appointed16 March 1992(3 years after company formation)
Appointment Duration16 years, 5 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressThe Oaks 189 Eastern Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3AA

Location

Registered AddressSouth House 48 South Street
Rochford
Essex
SS4 1BQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£214,924
Cash£3,623
Current Liabilities£54,513

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
17 March 2006Return made up to 28/02/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 28/02/03; full list of members (8 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Registered office changed on 04/07/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
24 April 2002Return made up to 28/02/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 April 2001Return made up to 28/02/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 May 1999Registered office changed on 23/05/99 from: second floor 451 london road westcliff on sea essex SS0 9LG (1 page)
9 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 March 1999Return made up to 16/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998Registered office changed on 28/05/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
6 May 1998Return made up to 16/03/98; no change of members (5 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 April 1997Director's particulars changed (2 pages)
17 April 1997Return made up to 16/03/97; no change of members (5 pages)
17 April 1997Secretary's particulars changed;director's particulars changed (2 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 April 1996Return made up to 16/03/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 March 1995Return made up to 16/03/95; no change of members (4 pages)