Company NameCoseley Plc
Company StatusDissolved
Company Number02201665
CategoryPublic Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWynn Donald Crorkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 11 February 1997)
RoleCompany Director
Correspondence Address3 Ash Tree Close
Ashgate
Chesterfield
Derbyshire
S40 1RZ
Director NameRobert Guttridge
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 11 February 1997)
RoleArchitect
Correspondence Address14 Chorley Drive
Sheffield
South Yorkshire
S10 3RR
Director NameDavid Hebblethwaite
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 11 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Castle Close
Warwick
Warwickshire
CV34 4DB
Director NameMr Douglas Norman Holloway
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 11 February 1997)
RoleGroup Chairman
Correspondence AddressThe Heathers
Greetwell Cross Roads
Scawby Nr Brigg
South Humberside
DN20 9NF
Director NameMr Graeme Kemshall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 11 February 1997)
RoleChartered Accountant
Correspondence Address7 Westcliff Gardens
Scunthorpe
DN17 1DT
Director NameDr Gerald Montanaro Gauci
Date of BirthNovember 1934 (Born 89 years ago)
NationalityMaltese
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 11 February 1997)
RoleCompany Director
Correspondence AddressC/O Interdom Limited
Brigg Road
Scunthorpe
South Humberside
DN16 1AU
Director NameMr Terry Nangle
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 11 February 1997)
RoleCompany Director
Correspondence Address39 Montagus Harrier
Guisborough
Cleveland
TS14 8PB
Secretary NameMr Graeme Kemshall
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 11 February 1997)
RoleCompany Director
Correspondence Address7 Westcliff Gardens
Scunthorpe
DN17 1DT

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1989 (35 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
6 June 1996Receiver ceasing to act (3 pages)
5 June 1996Receiver's abstract of receipts and payments (2 pages)
18 December 1995Receiver ceasing to act (2 pages)
5 October 1995Registered office changed on 05/10/95 from: c/o ernst and young barclays house 6 east parade leeds LS1 1HA (1 page)