Company NameCotterill,Cook(Printers)Limited
Company StatusDissolved
Company Number00705480
CategoryPrivate Limited Company
Incorporation Date12 October 1961(62 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Jeffrey Christopher Cotterill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(30 years, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Braemar Road
Sutton Coldfield
West Midlands
B73 6LZ
Director NameNorma Hazel Cotterill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(34 years after company formation)
Appointment Duration20 years, 5 months (closed 05 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Braemar Road
Sutton Coldfield
West Midlands
B73 6LZ
Secretary NameNorma Hazel Cotterill
NationalityBritish
StatusClosed
Appointed07 July 1998(36 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 05 April 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 Braemar Road
Sutton Coldfield
West Midlands
B73 6LZ
Director NameDorothy Lorna Cotterill
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 1998)
RoleMarried Woman
Correspondence Address36 Sara Close
Four Oaks
Sutton Coldfield
West Midlands
B74 4BW
Director NameMr Sydney George Cotterill
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 06 November 1995)
RoleMaster Printer
Correspondence Address36 Sara Close
Four Oaks
Sutton Coldfield
West Midlands
B74 4BW
Secretary NameDorothy Lorna Cotterill
NationalityBritish
StatusResigned
Appointed08 November 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address36 Sara Close
Four Oaks
Sutton Coldfield
West Midlands
B74 4BW
Director NameDarrian Parkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(39 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2002)
RoleProduction Manager
Correspondence Address32 Haddon Road
Great Barr
Birmingham
B42 2AN

Contact

Websitecocoprinters.co.uk
Telephone0121 3271156
Telephone regionBirmingham

Location

Registered AddressParsonage Chambers
3 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

Financials

Year2013
Net Worth£63,933
Cash£16,197
Current Liabilities£32,149

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Return of final meeting in a members' voluntary winding up (4 pages)
12 June 2015Registered office address changed from 152 Braemar Road Sutton Coldfield West Midlands B73 6LZ England to Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW on 12 June 2015 (1 page)
11 June 2015Declaration of solvency (3 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
20 May 2015Registered office address changed from Unit 35 Mount Street Business Centre Mount Street Nechells Birmingham B7 5rd to 152 Braemar Road Sutton Coldfield West Midlands B73 6LZ on 20 May 2015 (1 page)
9 December 2014Satisfaction of charge 1 in full (1 page)
4 December 2014All of the property or undertaking has been released from charge 1 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
16 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 October 2009Registered office address changed from 60 Prospect Road Birmingham B13 9TD on 27 October 2009 (1 page)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Norma Hazel Cotterill on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Jeffrey Christopher Cotterill on 27 October 2009 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 October 2008Registered office changed on 16/10/2008 from unit 35 mount street business centre mount street, nechells birmingham west midlands B7 5RD (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Return made up to 02/10/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 November 2007Location of register of members (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 02/10/07; full list of members (3 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 October 2006Return made up to 02/10/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Return made up to 02/10/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
9 October 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2003Director resigned (1 page)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Registered office changed on 25/07/02 from: st clements road nechells birmingham west midlands B7 5AF (1 page)
2 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 September 2001Return made up to 02/10/01; full list of members (7 pages)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 January 2001New director appointed (2 pages)
26 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
6 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
15 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
14 October 1999Return made up to 02/10/99; full list of members (6 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
19 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998New secretary appointed (2 pages)
21 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
8 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1997Director's particulars changed (1 page)
13 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
22 November 1996Return made up to 02/10/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
24 November 1995Director resigned (2 pages)
12 October 1961Incorporation (15 pages)