Company NameCoinection Sales Limited
Company StatusDissolved
Company Number02113200
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameChiefsplit Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDale Louise Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(4 years, 1 month after company formation)
Appointment Duration29 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFosse Cottage Sawyers Garth
Church Gate Addingham
Ilkley
West Yorkshire
Director NameMr Andrew Neil Barber
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(9 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFosse Cottage Sawyers Garth
Church Street Addingham
Ilkley
West Yorkshire
LS29 0RZ
Director NameKeith William Clarke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 05 September 1991)
RoleCompany Director
Correspondence Address18 Barker Hades Road
Letwell
Worksop
Nottinghamshire
S81 8DF
Secretary NameDale Louise Campbell
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address5 St Martins Close
Firbeck
Worksop
Nottinghamshire
S81 8JU
Secretary NameJune Norma Eames
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 20 April 2009)
RoleCompany Accountant
Correspondence Address22 Willow Place
Braithwell
Rotherham
South Yorkshire
S66 7BD

Contact

Websitehome.btconnect.com

Location

Registered AddressUnit 1b, Asquith Industrial Estate Eshton Road
Gargrave
Skipton
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave

Shareholders

20k at £1Jean M. Campbell
40.00%
Ordinary B
15k at £1Andrew Neil Barber
30.00%
Ordinary A
15k at £1Dale Louise Campbell
30.00%
Ordinary A

Financials

Year2014
Net Worth£56,238
Cash£46,802
Current Liabilities£25,075

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

9 January 1988Delivered on: 14 January 1988
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
17 June 2020Previous accounting period extended from 30 November 2019 to 31 January 2020 (1 page)
11 June 2020Application to strike the company off the register (3 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 February 2015Registered office address changed from Unit 13 Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QZ to Unit 1B, Asquith Industrial Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Unit 13 Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QZ to Unit 1B, Asquith Industrial Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 26 February 2015 (1 page)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(5 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(5 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Andrew Neil Barber on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Andrew Neil Barber on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Andrew Neil Barber on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Dale Louise Campbell on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Dale Louise Campbell on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Dale Louise Campbell on 7 May 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 June 2009Return made up to 07/05/09; full list of members (4 pages)
19 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 May 2009Appointment terminated secretary june eames (1 page)
1 May 2009Appointment terminated secretary june eames (1 page)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 July 2008Return made up to 07/05/08; full list of members (4 pages)
28 July 2008Return made up to 07/05/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
2 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 May 2007Return made up to 07/05/07; no change of members (7 pages)
25 May 2007Return made up to 07/05/07; no change of members (7 pages)
4 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 May 2006Return made up to 07/05/06; full list of members (7 pages)
16 May 2006Return made up to 07/05/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 May 2005Return made up to 07/05/05; full list of members (7 pages)
17 May 2005Return made up to 07/05/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 May 2004Return made up to 07/05/04; full list of members (7 pages)
17 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 May 2002Return made up to 07/05/02; full list of members (7 pages)
14 May 2002Return made up to 07/05/02; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
15 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 May 2000Return made up to 07/05/00; full list of members (6 pages)
11 May 2000Return made up to 07/05/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 May 1999Return made up to 07/05/99; no change of members (4 pages)
14 May 1999Return made up to 07/05/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 30 November 1997 (8 pages)
23 June 1998Accounts for a small company made up to 30 November 1997 (8 pages)
15 June 1998Return made up to 07/05/98; full list of members (6 pages)
15 June 1998Return made up to 07/05/98; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 30 November 1996 (10 pages)
26 June 1997Accounts for a small company made up to 30 November 1996 (10 pages)
22 May 1997Return made up to 07/05/97; no change of members
  • 363(287) ‐ Registered office changed on 22/05/97
(4 pages)
22 May 1997Return made up to 07/05/97; no change of members
  • 363(287) ‐ Registered office changed on 22/05/97
(4 pages)
7 May 1997Registered office changed on 07/05/97 from: unit 4, aven industrial park, maltby, rotherham, south yorks, S66 7QR. (1 page)
7 May 1997Registered office changed on 07/05/97 from: unit 4, aven industrial park, maltby, rotherham, south yorks, S66 7QR. (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
5 June 1996Return made up to 07/05/96; no change of members (4 pages)
5 June 1996Return made up to 07/05/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
4 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
16 May 1995Return made up to 07/05/95; full list of members (6 pages)
16 May 1995Return made up to 07/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)