Company NameMcCoy's Coffee Limited
DirectorKenneth Simpson
Company StatusDissolved
Company Number02402705
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kenneth Simpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address5 Church Hill
Wistow
Selby
North Yorkshire
YO8 0UU
Secretary NameMrs Caroline Ann Simpson
NationalityCanadian
StatusCurrent
Appointed10 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address5 Church Hill
Wistow
Selby
North Yorkshire
YO8 0UU
Director NameMrs Caroline Ann Simpson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2002)
RoleAdministrator
Correspondence Address5 Church Hill
Wistow
Selby
North Yorkshire
YO8 0UU

Location

Registered Address5 Church Hill
Wistow
Selby
North Yorkshire
YO8 3UU
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishWistow
WardCawood & Wistow
Built Up AreaWistow (Selby)

Financials

Year2014
Net Worth£13,430
Cash£1,313
Current Liabilities£80,233

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 January 2007Dissolved (1 page)
19 October 2006Return of final meeting of creditors (1 page)
16 September 2003Appointment of a liquidator (1 page)
1 September 2003Order of court to wind up (2 pages)
23 January 2003Notice of completion of voluntary arrangement (3 pages)
15 November 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
30 July 2002Director resigned (2 pages)
8 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2002 (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 October 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
31 May 2001Registered office changed on 31/05/01 from: colonial chambers princes dock street hull east yorkshire HU1 2JY (1 page)
30 May 2001Registered office changed on 30/05/01 from: 5 church hill wistow selby north yorkshire YO8 0UU (1 page)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 October 2000Return made up to 24/06/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (12 pages)
13 August 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 October 1998Particulars of mortgage/charge (6 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Return made up to 24/06/98; full list of members (6 pages)
21 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 January 1997Registered office changed on 03/01/97 from: 26 moorgate acomb york YO2 4HR (1 page)
12 July 1996Accounts for a small company made up to 28 February 1996 (8 pages)
11 July 1996Return made up to 24/06/96; full list of members (6 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
14 August 1995Return made up to 24/06/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
24 July 1995Particulars of mortgage/charge (4 pages)