Company NameCottage Property Services Limited
Company StatusDissolved
Company Number04655084
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Dissolution Date23 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian John Patterson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleBuilder
Correspondence AddressCottage Farm
Cottage Road
Wooler
Northumberland
NE71 6AD
Secretary NameMrs Susan Patterson
NationalityBritish
StatusClosed
Appointed31 January 2005(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 23 July 2010)
RoleCompany Director
Correspondence AddressCottage Farm
Cottage Road Wooler
Northumberland
NE71 6AD
Secretary NameMr William Henry Vere Temple
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleAccountant
Correspondence AddressDancing Hall
Callaly
Alnwick
Northumberland
NE66 4TB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCottage Farm
Cottage Road
Wooler
Northumberland
NE71 6AD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWooler
WardWooler
Built Up AreaWooler

Financials

Year2014
Net Worth£43,543
Cash£13,598
Current Liabilities£62,136

Accounts

Latest Accounts2 February 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 February

Filing History

23 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2010Final Gazette dissolved following liquidation (1 page)
23 April 2010Completion of winding up (1 page)
23 April 2010Completion of winding up (1 page)
25 June 2009Order of court to wind up (1 page)
25 June 2009Order of court to wind up (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Return made up to 03/02/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from mill house cottage road wooler NE71 6AD (1 page)
11 February 2009Return made up to 03/02/09; full list of members (3 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from mill house cottage road wooler NE71 6AD (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Secretary's Change of Particulars / susan patterson / 11/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: cottage; Street was: mill house, now: farm; Area was: cottage road, now: cottage road wooler; Post Town was: wooler, now: (2 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Director's change of particulars / brian patterson / 11/02/2009 (1 page)
11 February 2009Secretary's change of particulars / susan patterson / 11/02/2009 (2 pages)
11 February 2009Director's Change of Particulars / brian patterson / 11/02/2009 / HouseName/Number was: , now: cottage; Street was: mill house, now: farm (1 page)
21 December 2008Total exemption small company accounts made up to 2 February 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 2 February 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 2 February 2008 (8 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 2 February 2007 (9 pages)
30 November 2007Total exemption small company accounts made up to 2 February 2007 (9 pages)
30 November 2007Total exemption small company accounts made up to 2 February 2007 (9 pages)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 2 February 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 2 February 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 2 February 2006 (7 pages)
25 August 2006Accounting reference date shortened from 28/02/06 to 02/02/06 (1 page)
25 August 2006Accounting reference date shortened from 28/02/06 to 02/02/06 (1 page)
17 February 2006Return made up to 03/02/06; full list of members (2 pages)
17 February 2006Return made up to 03/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: dancing hall callaly alnwick northumberland NE66 4TB (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2005Return made up to 03/02/05; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: dancing hall callaly alnwick northumberland NE66 4TB (1 page)
2 March 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
8 March 2004Return made up to 03/02/04; full list of members (6 pages)
8 March 2004Return made up to 03/02/04; full list of members (6 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)