Company NameCoffsl (2013) Limited
Company StatusDissolved
Company Number06644089
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles McGregor Dearie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressClaverhouse Well Lane
Butley Town Prestbury
Macclesfield
Cheshire
SK10 4DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Charles Mcgregor-dearie
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
29 April 2015Application to strike the company off the register (3 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
11 November 2013Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 11 November 2013 (1 page)
29 October 2013Company name changed congleton office supplies LIMITED\certificate issued on 29/10/13
  • CONNOT ‐
(3 pages)
29 October 2013Company name changed congleton office supplies LIMITED\certificate issued on 29/10/13
  • CONNOT ‐
(3 pages)
21 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
21 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
13 December 2010Company name changed office supplies congleton LTD\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
13 December 2010Company name changed office supplies congleton LTD\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Change of name notice (2 pages)
5 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Director's details changed for Charles Mcgregor Dearie on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Charles Mcgregor Dearie on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Charles Mcgregor Dearie on 1 October 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 August 2009Return made up to 11/07/09; full list of members (3 pages)
21 August 2009Return made up to 11/07/09; full list of members (3 pages)
10 June 2009Company name changed mcgregors LTD\certificate issued on 11/06/09 (2 pages)
10 June 2009Company name changed mcgregors LTD\certificate issued on 11/06/09 (2 pages)
18 November 2008Company name changed office supplies congleton LTD\certificate issued on 20/11/08 (2 pages)
18 November 2008Company name changed office supplies congleton LTD\certificate issued on 20/11/08 (2 pages)
17 July 2008Director appointed charles mcgregor dearie (2 pages)
17 July 2008Director appointed charles mcgregor dearie (2 pages)
11 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 July 2008Incorporation (9 pages)
11 July 2008Incorporation (9 pages)