Company NameHuxford Coultas Limited
Company StatusDissolved
Company Number04756631
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Sarah Coultas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lightwood Road
Buxton
Derbyshire
SK17 7BJ
Director NameMr Anthony Reg Huxford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Manchester Road
Buxton
Derbyshire
SK17 6SZ
Secretary NameMrs Sarah Coultas
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lightwood Road
Buxton
Derbyshire
SK17 7BJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGeorgia House, Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£173
Cash£15,196
Current Liabilities£15,176

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 September 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
26 June 2007Return made up to 07/05/07; full list of members (3 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Return made up to 07/05/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 07/05/04; full list of members (7 pages)
18 July 2003Ad 07/05/03--------- £ si 99@1 (2 pages)
16 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2003New director appointed (2 pages)
4 June 2003Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
7 May 2003Incorporation (11 pages)