Company NameCotes D'Armor Visits & Activities (UK) Limited
Company StatusDissolved
Company Number04743069
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date4 May 2014 (9 years, 11 months ago)
Previous NameCotes D'Amor Visits & Activities (UK) Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Gerard Dominic Duxbury
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address58 Sandringham Drive
Brinscall
Chorley
PR6 8SU
Secretary NameAnn Maria Wakeham
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Paddock
41 Close Lane
Alsager
Cheshire
ST7 2JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ann Wakeham
100.00%
Ordinary

Financials

Year2014
Net Worth£1,096
Cash£13,464
Current Liabilities£12,856

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Liquidators statement of receipts and payments to 16 January 2014 (9 pages)
11 February 2014Liquidators' statement of receipts and payments to 16 January 2014 (9 pages)
11 February 2014Liquidators' statement of receipts and payments to 16 January 2014 (9 pages)
4 February 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
4 February 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
27 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
27 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2012Statement of affairs with form 4.19 (5 pages)
27 December 2012Statement of affairs with form 4.19 (5 pages)
27 December 2012Appointment of a voluntary liquidator (1 page)
15 November 2012Registered office address changed from Little Paddock, 41 Close Lane Alsager Cheshire ST7 2JS on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Little Paddock, 41 Close Lane Alsager Cheshire ST7 2JS on 15 November 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(4 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 May 2008Return made up to 22/04/08; full list of members (3 pages)
14 May 2008Return made up to 22/04/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 June 2007Return made up to 22/04/07; no change of members (6 pages)
5 June 2007Return made up to 22/04/07; no change of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2006Return made up to 22/04/06; full list of members (6 pages)
9 May 2006Return made up to 22/04/06; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 May 2005Return made up to 22/04/05; full list of members (6 pages)
4 May 2005Return made up to 22/04/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 June 2004Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
10 June 2004Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
20 May 2004Return made up to 22/04/04; full list of members (5 pages)
20 May 2004Return made up to 22/04/04; full list of members (5 pages)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
13 October 2003Secretary's particulars changed (1 page)
13 October 2003Secretary's particulars changed (1 page)
1 October 2003Company name changed cotes d'amor visits & activities (uk) LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed cotes d'amor visits & activities (uk) LIMITED\certificate issued on 01/10/03 (2 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003Secretary's particulars changed (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003Registered office changed on 25/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2003New director appointed (1 page)
25 April 2003Registered office changed on 25/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2003Secretary resigned (1 page)
24 April 2003Incorporation (30 pages)
24 April 2003Incorporation (30 pages)