Company NameCoinco Limited
Company StatusDissolved
Company Number04681770
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Ronald McCaffery
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(1 week after company formation)
Appointment Duration18 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westward Road
Wilmslow
Cheshire
SK9 5JY
Secretary NameHelen Stevenson Rodger Fraser McCaffery
NationalityBritish
StatusClosed
Appointed07 March 2003(1 week after company formation)
Appointment Duration18 years, 6 months (closed 28 September 2021)
RoleSecretary
Correspondence Address1 Westward Road
Wilmslow
Cheshire
SK9 5JY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0161 8730500
Telephone regionManchester

Location

Registered Address1 Westward Road
Wilmslow
Cheshire
SK9 5JY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

75 at £1William Mccaffery
75.00%
Ordinary
25 at £1Helen Mccaffery
25.00%
Ordinary

Financials

Year2014
Net Worth-£40
Cash£51
Current Liabilities£704

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
4 July 2021Application to strike the company off the register (3 pages)
25 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for William Ronald Mccaffery on 7 March 2010 (2 pages)
8 March 2010Director's details changed for William Ronald Mccaffery on 7 March 2010 (2 pages)
8 March 2010Director's details changed for William Ronald Mccaffery on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Director's change of particulars / william mccaffery / 14/03/2009 (1 page)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Secretary's change of particulars / helen mccaffery / 14/03/2009 (1 page)
16 March 2009Director's change of particulars / william mccaffery / 14/03/2009 (1 page)
16 March 2009Secretary's change of particulars / helen mccaffery / 14/03/2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 28/02/07; full list of members (2 pages)
14 May 2007Return made up to 28/02/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Registered office changed on 31/07/06 from: 13 green villa park wilmslow cheshire SK9 6EJ (1 page)
31 July 2006Registered office changed on 31/07/06 from: 13 green villa park wilmslow cheshire SK9 6EJ (1 page)
28 April 2006Return made up to 28/02/06; full list of members (2 pages)
28 April 2006Return made up to 28/02/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 28/02/05; full list of members (6 pages)
27 April 2005Return made up to 28/02/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
15 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New director appointed (2 pages)
2 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 April 2003Registered office changed on 02/04/03 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page)
2 April 2003Registered office changed on 02/04/03 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (9 pages)
28 February 2003Incorporation (9 pages)