Company NamePeter Cossart Limited
Company StatusDissolved
Company Number03896021
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameWine Track Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NamePeter John Cossart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 07 April 2009)
RoleWine Grower & Shipper
Correspondence AddressCaminho Santo Antonio 40
Funchal
Madeira
9006
Portugal
Director NamePhilip John Frederick Muir
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 07 April 2009)
RoleCompany Director
Correspondence Address31 Keith Grove
London
W12 9EY
Secretary NameChelmer Company Services Limited (Corporation)
StatusClosed
Appointed18 October 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 07 April 2009)
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameDavid Foxton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2001)
RoleRestauranteur
Correspondence Address126 Main Street
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2AW
Scotland
Director NameJohn Gidding
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2000(3 weeks, 5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 February 2000)
RoleDirector Of Companies
Correspondence Address1785 La Lema Road, Pasadena
California, 91105
Usa
Foreign
Secretary NameDavid Foxton
NationalityBritish
StatusResigned
Appointed12 January 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2001)
RoleRestauranteur
Correspondence Address126 Main Street
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2AW
Scotland
Director NameQuentin Sadler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleWine Trader
Correspondence AddressWimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMichael Hiller
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2001(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 March 2002)
RoleCompany Manager
Correspondence AddressFriedrich Ebert Strasse 21
Boehl Iggelheim
67459
Germany
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed02 October 2001(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 18 October 2004)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£26,018
Cash£836
Current Liabilities£29,156

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 February 2007Return made up to 17/12/06; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 March 2006Return made up to 17/12/05; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Return made up to 17/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: unit 37 park royal house 23 park royal road london NW10 7JH (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2003Return made up to 17/12/03; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
30 January 2003Registered office changed on 30/01/03 from: 22 melton street london NW1 2BW (1 page)
20 December 2002Return made up to 17/12/02; full list of members (6 pages)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
2 April 2002Director resigned (1 page)
22 March 2002Company name changed wine track LIMITED\certificate issued on 22/03/02 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
4 December 2001Location of register of members (1 page)
4 December 2001Return made up to 17/12/01; full list of members (6 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Return made up to 17/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2001New secretary appointed (2 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 October 2001Registered office changed on 01/10/01 from: 20-22 bedford row london WC1R 4JS (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Location of register of members (non legible) (1 page)
25 February 2000Memorandum and Articles of Association (12 pages)
25 February 2000Director resigned (1 page)
25 February 2000Location - directors interests register: non legible (1 page)
19 January 2000Company name changed tradealpine LIMITED\certificate issued on 20/01/00 (2 pages)
18 January 2000Memorandum and Articles of Association (13 pages)
18 January 2000Ad 12/01/00--------- £ si 99@1=99 £ ic 901/1000 (2 pages)
18 January 2000Ad 12/01/00--------- £ si 900@1=900 £ ic 1/901 (2 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 December 1999Incorporation (13 pages)