Company NameR I Coates & Co Limited
Company StatusDissolved
Company Number01623917
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years ago)
Dissolution Date27 February 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael John Allan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(14 years, 10 months after company formation)
Appointment Duration4 years (closed 27 February 2001)
RoleSign Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephenson Way
Leeds
West Yorkshire
LS12 5RT
Director NameMr David Crampton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(14 years, 10 months after company formation)
Appointment Duration4 years (closed 27 February 2001)
RoleSign Manufacturer
Correspondence AddressLumb Hall Barn 36 Back Lane
Drighlington
Bradford
West Yorkshire
BD11 1LS
Secretary NameMichael John Allan
NationalityBritish
StatusClosed
Appointed04 February 1997(14 years, 10 months after company formation)
Appointment Duration4 years (closed 27 February 2001)
RoleSign Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephenson Way
Leeds
West Yorkshire
LS12 5RT
Director NameLucy Elaine Coates
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 1997)
RoleSecretary
Correspondence Address11 Halliday Grove
Armley
Leeds
West Yorkshire
LS12 3PD
Director NameRobert Ivan Coates
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 1997)
RoleFabrication Engineer
Correspondence Address11 Halliday Grove
Armley
Leeds
West Yorkshire
LS12 3PD
Secretary NameRobert Ivan Coates
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address11 Halliday Grove
Armley
Leeds
West Yorkshire
LS12 3PD

Location

Registered AddressElizabeth House
Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End01 May

Filing History

27 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2000Application for striking-off (1 page)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 July 2000Registered office changed on 06/07/00 from: sunshine mills whingate junction armley,leeds west yorkshire LS12 3BP (1 page)
20 August 1999Return made up to 27/07/99; no change of members (4 pages)
19 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 July 1998Return made up to 27/07/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Director resigned (1 page)
27 July 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)