Company NameCotech Consulting Limited
Company StatusDissolved
Company Number03604155
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 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 NameJulie Stapleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2002)
RoleMarketing Director
Correspondence Address21 Washford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FY
Director NamePaul James Stapleton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2002)
RoleOperations Director
Correspondence Address21 Washford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FY
Secretary NameJulie Stapleton
NationalityBritish
StatusClosed
Appointed08 September 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2002)
RoleMarketing Director
Correspondence Address21 Washford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address21 Washford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Financials

Year2014
Net Worth£7,033
Cash£4,731
Current Liabilities£9,653

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
13 January 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
13 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 September 1999Return made up to 27/07/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Registered office changed on 15/09/98 from: 4 raymere gardens plumstead london SE18 2LD (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page)
14 September 1998New secretary appointed;new director appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
27 July 1998Incorporation (13 pages)