Company NameCotter Harrison Limited
Company StatusDissolved
Company Number04095813
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameThe Positive Solutions Partnership Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Maurice David Cotter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancashire House Howards Lane
St Helens
Merseyside
WA10 5QB
Director NameMr David George Harrison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham Dykes Hall Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0DH
Secretary NameNeil Andrew Johnson
NationalityBritish
StatusClosed
Appointed19 January 2001(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 20 January 2009)
RoleCompany Director
Correspondence Address14 Queens Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PP
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressRiverside House
The Waterfront
Newcastle Upon Tyne
NE15 8NY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008Application for striking-off (1 page)
14 March 2008Return made up to 16/10/07; full list of members (3 pages)
21 May 2007Return made up to 16/10/06; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
17 November 2005Return made up to 16/10/05; full list of members (7 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 November 2004Return made up to 16/10/04; full list of members (7 pages)
29 September 2004Registered office changed on 29/09/04 from: dobson house the regent centre gosforth newcastle upon tyne NE3 3PF (1 page)
1 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 November 2003Return made up to 16/10/03; full list of members (7 pages)
18 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
21 November 2002Return made up to 16/10/02; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 October 2001Return made up to 16/10/01; full list of members (6 pages)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: saint ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
16 February 2001Secretary resigned (1 page)
14 February 2001Company name changed crossco 520 LIMITED\certificate issued on 14/02/01 (2 pages)