Cotrain It Services Limited BATH


Cotrain It Services Limited was dissolved on 2016-03-31. Cotrain It Services was a private limited company that was located at Northlew Landsdown Road, Bath, BA1 5TD. This company (formally formed on 1989-12-06) was run by 2 directors and 1 secretary.
Director Graham S. who was appointed on 25 June 2008.
Director Bryan H. who was appointed on 25 June 2008.
Among the secretaries, we can name: Bryan H. appointed on 25 June 2008.

The company was classified as "information technology consultancy activities" (62020). According to the CH data, there was a name alteration on 2008-06-26, their previous name was Coda It Services. There is a second name change: previous name was Coda (it Services) performed on 2006-12-28. 2014-12-06 is the date of the latest annual return.

Cotrain It Services Limited Address / Contact

Office Address Northlew Landsdown Road
Town Bath
Post code BA1 5TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02449676
Date of Incorporation Wed, 6th Dec 1989
Date of Dissolution Thu, 31st Mar 2016
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 27 years old
Account next due date Wed, 30th Sep 2015
Account last made up date Tue, 31st Dec 2013
Return next due date Sun, 3rd Jan 2016
Return last made up date Sat, 6th Dec 2014

Company staff

Bryan H.

Position: Secretary

Appointed: 25 June 2008

Graham S.

Position: Director

Appointed: 25 June 2008

Bryan H.

Position: Director

Appointed: 25 June 2008

Bryan H.

Position: Secretary

Resigned: 23 April 1998

Angela M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 25 June 2008

John C.

Position: Director

Appointed: 31 March 2008

Resigned: 25 June 2008

Jeremy R.

Position: Director

Appointed: 31 March 2008

Resigned: 25 June 2008

Arie V.

Position: Director

Appointed: 31 March 2008

Resigned: 25 June 2008

David B.

Position: Secretary

Appointed: 02 August 2004

Resigned: 31 March 2008

Terry S.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2013

Ruth M.

Position: Director

Appointed: 29 September 1999

Resigned: 16 July 2004

Michael S.

Position: Director

Appointed: 01 July 1999

Resigned: 31 March 2000

Ruth M.

Position: Secretary

Appointed: 23 April 1998

Resigned: 16 July 2004

Christopher W.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 2002

Jeremy R.

Position: Director

Appointed: 01 January 1994

Resigned: 01 April 2002

Graham S.

Position: Director

Appointed: 06 December 1991

Resigned: 31 March 2008

Bryan H.

Position: Director

Appointed: 06 December 1991

Resigned: 31 March 2008

Terence S.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 1995

Michael L.

Position: Director

Appointed: 06 December 1991

Resigned: 01 September 2004

Company previous names

Coda It Services June 26, 2008
Coda (it Services) December 28, 2006
Scisys (commercial) July 17, 2006
Science Systems (commercial) January 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 6th, January 2015
Free Download (4 pages)

Company search

Advertisements