About

Registered Number: 03876922
Date of Incorporation: 15/11/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2015 (9 years and 8 months ago)
Registered Address: Hazlewoods Llp, Barnett Way, Barnwood, Gloucester, GL4 3RT

 

Based in Barnwood, Cotswold Intumescent Services Ltd was registered on 15 November 1999, it's status is listed as "Dissolved". The companies directors are listed as Gatenby, Alan, Summers, Sandra, Young, Lynne Vanessa at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GATENBY, Alan 30 September 2002 - 1
SUMMERS, Sandra 18 November 2001 30 September 2002 1
YOUNG, Lynne Vanessa 15 November 1999 18 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2015
4.68 - Liquidator's statement of receipts and payments 13 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 April 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2014
4.68 - Liquidator's statement of receipts and payments 18 December 2013
4.68 - Liquidator's statement of receipts and payments 28 June 2013
4.68 - Liquidator's statement of receipts and payments 02 January 2013
4.68 - Liquidator's statement of receipts and payments 27 June 2012
4.68 - Liquidator's statement of receipts and payments 23 December 2011
4.68 - Liquidator's statement of receipts and payments 29 June 2011
4.68 - Liquidator's statement of receipts and payments 21 December 2010
RESOLUTIONS - N/A 10 December 2009
RESOLUTIONS - N/A 10 December 2009
4.20 - N/A 10 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2009
AD01 - Change of registered office address 10 December 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 27 November 2008
395 - Particulars of a mortgage or charge 30 July 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 19 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 03 December 2003
225 - Change of Accounting Reference Date 03 December 2003
AA - Annual Accounts 08 June 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
363s - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
363s - Annual Return 21 November 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 16 November 2000
395 - Particulars of a mortgage or charge 04 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2009 Outstanding

N/A

All assets debenture 28 July 2008 Outstanding

N/A

Charge by way of debenture 14 January 2003 Outstanding

N/A

Charge over book debts 14 January 2003 Outstanding

N/A

Debenture 01 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.