Company NameCoin International Limited
DirectorStephen Gary Wallis
Company StatusDissolved
Company Number02925774
CategoryPrivate Limited Company
Incorporation Date5 May 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameJacqueline Pearce
NationalityBritish
StatusCurrent
Appointed24 April 1995(11 months, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address39 Farnaby Drive
High Green
Sheffield
South Yorkshire
S30 4NY
Director NameMr Stephen Gary Wallis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Close
Walton
Chesterfield
Derbyshire
S42 7NJ
Director NameMrs Gloria Vanessa Edna Havenhand
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroway Hall Troway
Marsh Lane
Sheffield
N.E. Derbyshire
S21 5RU
Secretary NameMr Donald Havenhand
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroway Hall
Troway
Derbyshire
S31 9RR
Director NameGiles Norton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Correspondence Address73 Whirlowdale Crescent
Millhouses
Sheffield
S7 2ND
Secretary NameSuzanne Earl
NationalityBritish
StatusResigned
Appointed12 July 1994(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 October 1994)
RoleCompany Director
Correspondence Address188 Bole Hill Road
Sheffield
S6 5DE
Secretary NameKerry Bamford
NationalityBritish
StatusResigned
Appointed04 October 1994(5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 1995)
RoleCompany Director
Correspondence Address214 Gleadless Common
Sheffield
South Yorkshire
S12 2US
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameWaterlow Domiciliary Limited (Corporation)
StatusResigned
Appointed24 October 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 1997)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 1997)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressHart Shaw 37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 December 2000Dissolved (1 page)
5 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
18 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1999Statement of affairs (6 pages)
18 February 1999Appointment of a voluntary liquidator (2 pages)
15 January 1999Registered office changed on 15/01/99 from: glomel house 58-64 penistone road sheffield south yorks S6 3AE (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
2 October 1998Full accounts made up to 30 November 1997 (7 pages)
10 July 1998Return made up to 05/05/98; full list of members (6 pages)
19 November 1997Return made up to 05/05/97; no change of members (4 pages)
22 July 1997Full accounts made up to 30 November 1996 (7 pages)
25 May 1997Director resigned (1 page)
25 May 1997Secretary resigned (1 page)
31 July 1996Return made up to 05/05/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 September 1995New director appointed (4 pages)
28 September 1995Ad 24/10/94--------- £ si 98@1 (2 pages)
28 September 1995New secretary appointed (2 pages)
26 September 1995Full accounts made up to 30 November 1994 (7 pages)
25 September 1995Return made up to 05/05/95; full list of members (6 pages)
12 June 1995New secretary appointed (2 pages)
5 April 1995Secretary resigned (2 pages)