Company NameKotlarz Limited
Company StatusDissolved
Company Number03158558
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 1 month ago)
Dissolution Date24 October 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Kotlarz
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleControls Engineer
Correspondence Address10 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Secretary NameTadeusz Kotlarl
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleRetired
Correspondence Address73 Brendon Road
Wollaton
Nottingham
NG8 1HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Egerton Road Monton
Eccles
Manchester
M30 9LR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Application for striking-off (1 page)
30 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 April 1999Return made up to 14/02/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (8 pages)
23 March 1998Return made up to 14/02/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 January 1997 (2 pages)
26 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Registered office changed on 02/10/96 from: 10 denewood court victoria road wilmslow cheshire SK9 5HP (1 page)
13 August 1996Registered office changed on 13/08/96 from: 8 chapel road irlam manchester M44 6EE (1 page)
4 March 1996Accounting reference date notified as 31/01 (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996New director appointed (2 pages)
14 February 1996Incorporation (16 pages)