Company NameCoe's Of Derby Ltd
Company StatusDissolved
Company Number02715221
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameG R P Consultants Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Wendy Sarah Dent
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Heathway
Hatton
Derby
DE65 5EN
Director NameMr Richard Christopher Harrison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 01 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMr Richard Christopher Harrison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMrs Jeanette Christine Harrison
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Secretary NameMrs Jeanette Christine Harrison
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMrs Wendy Sarah Dent
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecoesofderby.co.uk

Location

Registered Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Jeanette Christine Harrison
33.33%
Ordinary
1 at £1Philippa Louise Harrison
33.33%
Ordinary
1 at £1Richard Charles Harrison
33.33%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
13 May 2016Termination of appointment of a director (1 page)
13 May 2016Termination of appointment of a director (1 page)
12 May 2016Termination of appointment of Wendy Sarah Dent as a director on 2 June 2015 (1 page)
12 May 2016Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(4 pages)
12 May 2016Termination of appointment of Wendy Sarah Dent as a director on 2 June 2015 (1 page)
12 May 2016Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(4 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
26 August 2015Appointment of Mr Richard Christopher Harrison as a director on 17 July 2014 (2 pages)
26 August 2015Termination of appointment of Jeanette Christine Harrison as a secretary on 17 July 2014 (1 page)
26 August 2015Appointment of Mr Richard Christopher Harrison as a director on 17 July 2014 (2 pages)
26 August 2015Termination of appointment of Jeanette Christine Harrison as a director on 17 July 2014 (1 page)
26 August 2015Termination of appointment of Jeanette Christine Harrison as a director on 17 July 2014 (1 page)
26 August 2015Termination of appointment of Jeanette Christine Harrison as a director on 17 July 2014 (1 page)
26 August 2015Termination of appointment of Jeanette Christine Harrison as a secretary on 17 July 2014 (1 page)
26 August 2015Termination of appointment of Jeanette Christine Harrison as a director on 17 July 2014 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
25 June 2014Appointment of Mrs Wendy Sarah Dent as a director (2 pages)
25 June 2014Appointment of Mrs Wendy Sarah Dent as a director (2 pages)
5 June 2014Termination of appointment of Wendy Dent as a director (1 page)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
5 June 2014Termination of appointment of Wendy Dent as a director (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
6 June 2012Appointment of Mrs Wendy Sarah Dent as a director (2 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
6 June 2012Termination of appointment of Richard Harrison as a director (1 page)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
6 June 2012Appointment of Mrs Wendy Sarah Dent as a director (2 pages)
6 June 2012Termination of appointment of Richard Harrison as a director (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
14 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
6 May 2011Company name changed g r p consultants LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Company name changed g r p consultants LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jeanette Christine Harrison on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Jeanette Christine Harrison on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Richard Christopher Harrison on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Richard Christopher Harrison on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Jeanette Christine Harrison on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Richard Christopher Harrison on 2 October 2009 (2 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 June 2009Return made up to 15/05/09; full list of members (4 pages)
22 June 2009Return made up to 15/05/09; full list of members (4 pages)
4 February 2009Return made up to 15/05/08; full list of members (4 pages)
4 February 2009Return made up to 15/05/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 October 2007Return made up to 15/05/07; no change of members (7 pages)
12 October 2007Return made up to 15/05/07; no change of members (7 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (10 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (10 pages)
1 June 2004Return made up to 15/05/04; full list of members (7 pages)
1 June 2004Return made up to 15/05/04; full list of members (7 pages)
19 June 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
19 June 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
23 May 2003Return made up to 15/05/03; full list of members (7 pages)
23 May 2003Return made up to 15/05/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 June 2002Return made up to 15/05/02; full list of members (7 pages)
13 June 2002Return made up to 15/05/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Return made up to 15/05/00; full list of members (6 pages)
11 July 2000Return made up to 15/05/00; full list of members (6 pages)
5 July 1999Return made up to 15/05/99; full list of members (6 pages)
5 July 1999Return made up to 15/05/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 March 1999 (9 pages)
4 July 1999Full accounts made up to 31 March 1999 (9 pages)
22 October 1998Full accounts made up to 31 March 1998 (8 pages)
22 October 1998Full accounts made up to 31 March 1998 (8 pages)
28 July 1998Return made up to 15/05/98; no change of members (4 pages)
28 July 1998Return made up to 15/05/98; no change of members (4 pages)
17 September 1997Full accounts made up to 31 March 1997 (10 pages)
17 September 1997Full accounts made up to 31 March 1997 (10 pages)
8 June 1997Return made up to 15/05/97; no change of members (4 pages)
8 June 1997Return made up to 15/05/97; no change of members (4 pages)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
27 September 1996Return made up to 15/05/96; full list of members (6 pages)
27 September 1996Return made up to 15/05/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 March 1995 (10 pages)
10 October 1995Full accounts made up to 31 March 1995 (10 pages)