Sutton Coldfield
West Midlands
B73 6LZ
Director Name | Norma Hazel Cotterill |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1995(34 years after company formation) |
Appointment Duration | 20 years, 5 months (closed 05 April 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Braemar Road Sutton Coldfield West Midlands B73 6LZ |
Secretary Name | Norma Hazel Cotterill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(36 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 05 April 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 152 Braemar Road Sutton Coldfield West Midlands B73 6LZ |
Director Name | Dorothy Lorna Cotterill |
---|---|
Date of Birth | August 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 1998) |
Role | Married Woman |
Correspondence Address | 36 Sara Close Four Oaks Sutton Coldfield West Midlands B74 4BW |
Director Name | Mr Sydney George Cotterill |
---|---|
Date of Birth | July 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 November 1995) |
Role | Master Printer |
Correspondence Address | 36 Sara Close Four Oaks Sutton Coldfield West Midlands B74 4BW |
Secretary Name | Dorothy Lorna Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 36 Sara Close Four Oaks Sutton Coldfield West Midlands B74 4BW |
Director Name | Darrian Parkins |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2002) |
Role | Production Manager |
Correspondence Address | 32 Haddon Road Great Barr Birmingham B42 2AN |
Website | cocoprinters.co.uk |
---|---|
Telephone | 0121 3271156 |
Telephone region | Birmingham |
Registered Address | Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,933 |
Cash | £16,197 |
Current Liabilities | £32,149 |
Latest Accounts | 31 July 2014 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 January 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 June 2015 | Registered 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) |
12 June 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Declaration of solvency (3 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Resolutions
|
11 June 2015 | Declaration of solvency (3 pages) |
20 May 2015 | Registered 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) |
20 May 2015 | Registered 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 2014 | Satisfaction of charge 1 in full (1 page) |
9 December 2014 | Satisfaction of charge 1 in full (1 page) |
4 December 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
4 December 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Registered office address changed from 60 Prospect Road Birmingham B13 9TD on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Jeffrey Christopher Cotterill on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Norma Hazel Cotterill on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Registered office address changed from 60 Prospect Road Birmingham B13 9TD on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Jeffrey Christopher Cotterill on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Norma Hazel Cotterill on 27 October 2009 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
16 October 2008 | Registered 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 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
16 October 2008 | Registered 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 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
22 November 2007 | Location of register of members (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
22 November 2007 | Location of register of members (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
24 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
24 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
9 October 2003 | Return made up to 02/10/03; full list of members
|
9 October 2003 | Return made up to 02/10/03; full list of members
|
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members
|
15 October 2002 | Return made up to 02/10/02; full list of members
|
25 July 2002 | Registered office changed on 25/07/02 from: st clements road nechells birmingham west midlands B7 5AF (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: st clements road nechells birmingham west midlands B7 5AF (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 September 2001 | Return made up to 02/10/01; full list of members (7 pages) |
28 September 2001 | Return made up to 02/10/01; full list of members (7 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members
|
6 October 2000 | Return made up to 02/10/00; full list of members
|
15 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 October 1998 | Return made up to 02/10/98; full list of members
|
19 October 1998 | Return made up to 02/10/98; full list of members
|
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
21 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 October 1997 | Return made up to 02/10/97; no change of members
|
8 October 1997 | Return made up to 02/10/97; no change of members
|
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
13 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
13 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 November 1996 | Return made up to 02/10/96; full list of members (6 pages) |
22 November 1996 | Return made up to 02/10/96; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 October 1961 | Incorporation (15 pages) |
12 October 1961 | Incorporation (15 pages) |