Company NameE. Cottam & Co. (Haulage) Limited
DirectorMarion Wendy Kell
Company StatusDissolved
Company Number01251561
CategoryPrivate Limited Company
Incorporation Date26 March 1976(48 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marion Wendy Kell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleGarage Proprietor
Correspondence Address79 The Green
Cockerton
Darlington
Durham
DL3 9EG
Secretary NameMrs Marion Wendy Kell
NationalityBritish
StatusCurrent
Appointed31 May 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address79 The Green
Cockerton
Darlington
Durham
DL3 9EG
Director NameMr David Horace Cottam
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 1994)
RoleDriver
Correspondence Address49 Cumberland Street
Darlington
County Durham
DL3 0LY
Director NameMrs Pauline Margaret Nunn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 September 1999)
RoleHousewife
Correspondence Address1 The Cottages
High Street Long Crendon
Aylesbury
Buckinghamshire
HP18 9DS

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Liquidators statement of receipts and payments (5 pages)
17 December 1999Return of final meeting in a members' voluntary winding up (4 pages)
11 October 1999Appointment of a voluntary liquidator (2 pages)
27 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 1999Declaration of solvency (4 pages)
27 September 1999Registered office changed on 27/09/99 from: 79 the green cockerton darlington co durham DL3 9E6 (1 page)
22 September 1999Director resigned (1 page)
22 July 1999Return made up to 31/05/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Return made up to 31/05/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 July 1997Return made up to 31/05/97; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 July 1995Return made up to 31/05/95; no change of members (4 pages)