Company NameCottenham Park Property Company Limited(The)
Company StatusDissolved
Company Number00511732
CategoryPrivate Limited Company
Incorporation Date26 September 1952(71 years, 6 months ago)
Dissolution Date3 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Hamilton Clark
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(39 years, 6 months after company formation)
Appointment Duration23 years (closed 03 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Secretary NameMrs Jennifer Susan Clark
NationalityBritish
StatusClosed
Appointed05 January 2005(52 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 03 May 2015)
RoleCompany Director
Correspondence AddressSutton Thatch 7 The Mount
Esher
Surrey
KT10 8LQ
Director NameGertrude Lilian Clark
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(39 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address197 Coombe Lane
Raynes Park
London
SW20 0QT
Secretary NameMr Geoffrey Hamilton Clark
NationalityBritish
StatusResigned
Appointed11 April 1992(39 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Thatch
7 The Mount
Esher
Surrey
KT10 8LQ

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Mrs Gertrude Lilian Clark
99.00%
Ordinary
1 at £1Geoffrey Hamilton Clark
1.00%
Ordinary

Financials

Year2014
Net Worth£2,798,894
Cash£122,585
Current Liabilities£4,931

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
17 October 2014Registered office address changed from Sutton Thatch 7 the Mount Esher Surrey KT10 8LQ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 17 October 2014 (2 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2014Declaration of solvency (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Secretary's details changed for Mrs Jennifer Susan Britton on 20 December 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
2 September 2011Registered office address changed from 44 Coombe Lane Raynes Park London SW20 0LA United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 44 Coombe Lane Raynes Park London SW20 0LA United Kingdom on 2 September 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Geoffrey Hamilton Clark on 11 April 2010 (2 pages)
29 June 2010Registered office address changed from 44 Coombe Lane Raynes Park London SW20 0LD on 29 June 2010 (1 page)
29 June 2010Secretary's details changed for Mrs Jennifer Susan Britton on 11 April 2010 (1 page)
27 August 2009Return made up to 11/04/09; full list of members (3 pages)
1 August 2009 (5 pages)
31 July 2008 (5 pages)
3 June 2008Return made up to 11/04/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 May 2006Return made up to 11/04/06; full list of members (2 pages)
29 September 2005Return made up to 11/04/05; full list of members (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 44, coombe lane, raynes park, london SW20 0LA (1 page)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 June 2004Return made up to 11/04/04; full list of members (7 pages)
19 September 2003Return made up to 11/04/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
11 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
28 June 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000 (5 pages)
18 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
12 August 1999Return made up to 11/04/99; no change of members (5 pages)
3 August 1999 (5 pages)
28 October 1998 (5 pages)
9 September 1998Return made up to 11/04/98; full list of members (8 pages)
15 August 1997Return made up to 11/04/97; no change of members (5 pages)
3 August 1997 (5 pages)
22 October 1996Return made up to 11/04/96; no change of members (5 pages)
5 August 1996 (5 pages)
31 July 1995 (5 pages)
5 May 1995Return made up to 11/04/95; full list of members (7 pages)
26 September 1952Incorporation (12 pages)