Company NameCOEN Developments Limited
Company StatusDissolved
Company Number03500482
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor
Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director NameMr Andrew Town
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Secretary NameMr Christopher Charles Goddard
NationalityBritish
StatusClosed
Appointed18 February 1998(3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor
Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director NameMr Charles Dickens
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 04 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Longacre Road
Hilltop Dronfield
Sheffield
Derbyshire
S18 1UQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressKhepera Business Centre
9 Orgreave Road
Sheffield
South Yorks
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Khepera Group LTD
66.67%
Ordinary
1 at £1Charles William Dickens
33.33%
Ordinary

Financials

Year2014
Net Worth£16,749
Cash£21,776
Current Liabilities£406,937

Accounts

Latest Accounts1 October 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(5 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(5 pages)
4 June 2013Satisfaction of charge 4 in full (4 pages)
4 June 2013Satisfaction of charge 4 in full (4 pages)
7 February 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
11 January 2013Termination of appointment of Charles Dickens as a director (1 page)
11 January 2013Termination of appointment of Charles Dickens as a director (1 page)
19 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
19 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page)
6 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page)
6 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
24 March 2011Amended accounts made up to 31 March 2010 (7 pages)
24 March 2011Amended accounts made up to 31 March 2010 (7 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Director's details changed for Charles Dickens on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Charles Dickens on 28 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
20 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 28/01/09; full list of members (4 pages)
13 March 2009Return made up to 28/01/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 28/01/08; full list of members (4 pages)
26 March 2008Return made up to 28/01/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield S2 5AZ (1 page)
15 June 2007Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield S2 5AZ (1 page)
13 March 2007Return made up to 28/01/07; full list of members (3 pages)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Return made up to 28/01/07; full list of members (3 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
1 March 2005Return made up to 28/01/05; full list of members (7 pages)
1 March 2005Return made up to 28/01/05; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 October 2004Return made up to 28/01/04; full list of members; amend (7 pages)
22 October 2004Return made up to 28/01/04; full list of members; amend (7 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Particulars of mortgage/charge (5 pages)
3 March 2004Particulars of mortgage/charge (5 pages)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 February 2003Return made up to 28/01/03; full list of members (7 pages)
19 February 2003Return made up to 28/01/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
19 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
16 January 2001Registered office changed on 16/01/01 from: holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page)
16 January 2001Registered office changed on 16/01/01 from: holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Return made up to 28/01/00; full list of members (7 pages)
1 February 2000Return made up to 28/01/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Return made up to 28/01/99; full list of members (8 pages)
22 September 1999Return made up to 28/01/99; full list of members (8 pages)
5 May 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 May 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
6 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 September 1998Registered office changed on 23/09/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Registered office changed on 23/09/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
19 February 1998£ nc 100/1000 18/02/98 (1 page)
19 February 1998£ nc 100/1000 18/02/98 (1 page)
28 January 1998Incorporation (16 pages)
28 January 1998Incorporation (16 pages)