About

Registered Number: 01710614
Date of Incorporation: 29/03/1983 (41 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2014 (9 years and 6 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Cotterell & Brown Properties Ltd was established in 1983, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There are 3 directors listed as Brown, Linda Jane, Cotterell, Paul Anthony, Brown, Robert James for Cotterell & Brown Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERELL, Paul Anthony N/A - 1
BROWN, Robert James N/A 22 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Linda Jane 28 December 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 16 July 2014
AD01 - Change of registered office address 10 September 2013
RESOLUTIONS - N/A 06 September 2013
4.70 - N/A 06 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 24 December 2009
CH03 - Change of particulars for secretary 01 December 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 08 January 2008
CERTNM - Change of name certificate 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 02 February 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
353 - Register of members 18 January 2007
353 - Register of members 18 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 15 October 2003
287 - Change in situation or address of Registered Office 23 June 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 06 November 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 18 January 2002
363s - Annual Return 22 January 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 10 December 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 19 December 1997
395 - Particulars of a mortgage or charge 04 September 1997
395 - Particulars of a mortgage or charge 04 September 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 19 December 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 22 January 1996
363s - Annual Return 28 December 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 29 August 1993
AA - Annual Accounts 24 December 1992
363b - Annual Return 22 December 1992
288 - N/A 27 November 1992
RESOLUTIONS - N/A 19 May 1992
MEM/ARTS - N/A 19 May 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
363 - Annual Return 05 January 1990
AA - Annual Accounts 06 December 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 22 March 1989
395 - Particulars of a mortgage or charge 08 April 1988
395 - Particulars of a mortgage or charge 08 April 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 09 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 1997 Fully Satisfied

N/A

Debenture 02 September 1997 Fully Satisfied

N/A

Corporate mortgage 29 March 1988 Fully Satisfied

N/A

Corporate mortgage 29 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.