Company NameCotes Plastering Limited
DirectorMichael Wareham
Company StatusDissolved
Company Number03303397
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Previous NameHaulage Professionals Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Secretary NameMark Damian Wareham
NationalityBritish
StatusCurrent
Appointed28 April 1997(3 months, 1 week after company formation)
Appointment Duration27 years
RoleQuantity Surveyor
Correspondence Address114 Park Lane
Knypersley Biddulph
Stoke On Trent
Staffordshire
ST8 7BQ
Director NameMichael Wareham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleEngineer
Correspondence Address8 Midfield Close
Gillow Heath
Stoke On Trent
ST8 6RD
Director NameMr Stephen Leonard Kelsall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1998)
RolePlasterer
Correspondence Address27 Peel Street
Wolstanton
Newcastle
Staffordshire
ST5 8PJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDevonshire House 36 George St
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,191
Cash£7
Current Liabilities£133,207

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Registered office changed on 25/03/99 from: 8 midfield close gillow heath stoke on trent staffordshire ST8 6RD (1 page)
22 March 1999Appointment of a voluntary liquidator (1 page)
22 March 1999Statement of affairs (8 pages)
22 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 August 1998Registered office changed on 25/08/98 from: 27 peel street wolstanton newcastle staffordshire ST5 8PJ (1 page)
21 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
19 January 1998Return made up to 16/01/98; full list of members (6 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
14 May 1997Company name changed haulage professionals LIMITED\certificate issued on 15/05/97 (2 pages)
14 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 January 1997Incorporation (8 pages)