Company NameCottis Transport Group Limited
Company StatusDissolved
Company Number02501988
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Norman Cottis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(1 year after company formation)
Appointment Duration17 years, 3 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
Appointed25 April 2003(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressThe Oaks 189 Eastern Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3AA
Director NameMr Norman Percy Cottis
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address44 High Road
Hockley
Essex
SS5 4TA
Secretary NameMr Peter Norman Cottis
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 25 April 2003)
RoleCompany Director
Correspondence AddressThe Oaks 189 Eastern Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3AA

Location

Registered AddressJ P Smoothy & Co
South 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£154,425
Current Liabilities£60,500

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)
22 June 2007Return made up to 14/05/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
19 June 2006Return made up to 14/05/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 14/05/05; full list of members (6 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 June 2004New secretary appointed (2 pages)
16 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 January 2004Secretary's particulars changed (1 page)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 June 2003Return made up to 14/05/03; full list of members (7 pages)
6 June 2003New secretary appointed (2 pages)
19 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
5 June 2002Registered office changed on 05/06/02 from: j p smoothy and co sovereign house 82 west street rochford essex SS4 1AS (1 page)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 May 2001Return made up to 14/05/01; full list of members (6 pages)
28 March 2001Declaration of shares redemption:auditor's report (3 pages)
12 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 June 1999Return made up to 14/05/99; no change of members
  • 363(287) ‐ Registered office changed on 10/06/99
(4 pages)
23 May 1999Registered office changed on 23/05/99 from: second floor 451 london road westcliff on sea essex SS0 9LG (1 page)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1998Registered office changed on 28/05/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
8 June 1997Return made up to 14/05/97; full list of members (6 pages)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
25 June 1996Full accounts made up to 31 March 1996 (7 pages)
28 May 1996Return made up to 14/05/96; no change of members (4 pages)
14 August 1995Full accounts made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)