Company NameCotfield Projects Limited
Company StatusDissolved
Company Number02984440
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameLambcastle Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDouglas Lambert Bridges
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 26 July 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameJessica Lambert Bridges
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 26 July 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMrs Marjorie Ena Bridges
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 26 July 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameRobin Lambert Bridges
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 26 July 2011)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
Secretary NameMajorie Bridges
NationalityBritish
StatusClosed
Appointed31 December 2002(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 26 July 2011)
RoleCompany Director
Correspondence AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,606
Cash£3,753
Current Liabilities£2,147

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Secretary's details changed for Majorie Bridges on 28 October 2010 (1 page)
28 October 2010Secretary's details changed for Majorie Bridges on 28 October 2010 (1 page)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(5 pages)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Register inspection address has been changed (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Director's details changed for Douglas Lambert Bridges on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Jessica Lambert Bridges on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Douglas Lambert Bridges on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Robin Lambert Bridges on 28 October 2009 (2 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mrs Marjorie Ena Bridges on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Marjorie Ena Bridges on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Jessica Lambert Bridges on 28 October 2009 (2 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Robin Lambert Bridges on 28 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 28/10/08; full list of members (5 pages)
12 November 2008Return made up to 28/10/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Return made up to 28/10/07; full list of members (3 pages)
21 November 2007Return made up to 28/10/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Return made up to 28/10/06; full list of members (3 pages)
6 November 2006Return made up to 28/10/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Return made up to 28/10/05; full list of members (3 pages)
21 November 2005Return made up to 28/10/05; full list of members (3 pages)
26 May 2005Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
26 May 2005Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Return made up to 28/10/04; full list of members (9 pages)
9 November 2004Return made up to 28/10/04; full list of members (9 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2003Return made up to 28/10/03; full list of members (9 pages)
4 November 2003Return made up to 28/10/03; full list of members (9 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
7 February 2003Registered office changed on 07/02/03 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2002Return made up to 28/10/02; full list of members (9 pages)
7 November 2002Return made up to 28/10/02; full list of members (9 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 November 2001Return made up to 28/10/01; full list of members (8 pages)
5 November 2001Return made up to 28/10/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 November 2000Return made up to 28/10/00; full list of members (8 pages)
24 November 2000Return made up to 28/10/00; full list of members (8 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
5 January 1999Return made up to 28/10/98; full list of members (6 pages)
5 January 1999Return made up to 28/10/98; full list of members (6 pages)
9 March 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
9 March 1998Accounts made up to 31 October 1997 (1 page)
9 March 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
9 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
23 February 1998Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1998Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
18 November 1997Return made up to 28/10/97; no change of members (4 pages)
18 November 1997Return made up to 28/10/97; no change of members (4 pages)
6 August 1997Accounts made up to 31 October 1996 (1 page)
6 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
13 January 1997Return made up to 28/10/96; no change of members (4 pages)
13 January 1997Return made up to 28/10/96; no change of members (4 pages)
19 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
19 August 1996Accounts made up to 31 October 1995 (1 page)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996Company name changed lambcastle estates LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed lambcastle estates LIMITED\certificate issued on 03/04/96 (2 pages)
23 January 1996Return made up to 28/10/95; full list of members (6 pages)
23 January 1996Return made up to 28/10/95; full list of members (6 pages)