Company NameCoalton Ltd
DirectorZe He
Company StatusActive - Proposal to Strike off
Company Number04275342
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ze He
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greystones Court Towthorpe Lane
Towthorpe
York
YO32 9ST
Director NameYuk Shing Pang
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCook
Correspondence Address73 Kitchener Street
York
North Yorkshire
YO31 8RZ
Secretary NameYuk Foon Lee
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleHousewife
Correspondence Address73 Kitchener Street
York
North Yorkshire
YO31 8RZ
Director NameMr Yuk Lai Pang
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(3 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 November 2020)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address91 Manor Lane
Rawcliffe
York
North Yorkshire
YO30 5XX
Secretary NameMr Gerald John Francis
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluff Cottage 10 Viking Road
Stamford Bridge
York
YO41 1BR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Greystones Court Towthorpe Lane
Towthorpe
York
YO32 9ST
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Koon Kau Lee
50.00%
Ordinary
50 at £1Yuk Lai Pang
50.00%
Ordinary

Financials

Year2014
Net Worth£36,362
Cash£23,148
Current Liabilities£21,013

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 December 2022 (1 year, 4 months ago)
Next Return Due26 December 2023 (overdue)

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2020Cessation of Ze He as a person with significant control on 17 November 2020 (1 page)
25 November 2020Notification of Ze He as a person with significant control on 17 November 2020 (2 pages)
25 November 2020Notification of Ze He as a person with significant control on 17 November 2020 (2 pages)
18 November 2020Cessation of Koon Kau Lee as a person with significant control on 17 November 2020 (1 page)
18 November 2020Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to 2 Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 18 November 2020 (1 page)
18 November 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
18 November 2020Appointment of Mr Ze He as a director on 17 November 2020 (2 pages)
18 November 2020Termination of appointment of Yuk Lai Pang as a director on 17 November 2020 (1 page)
18 November 2020Cessation of Yuk Lai Pang as a person with significant control on 17 November 2020 (1 page)
3 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
27 September 2011Termination of appointment of Gerald Francis as a secretary (1 page)
27 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
27 September 2011Termination of appointment of Gerald Francis as a secretary (1 page)
8 September 2011Registered office address changed from 90 Main Street Fulford York North Yorkshire YO10 4PS on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 90 Main Street Fulford York North Yorkshire YO10 4PS on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 90 Main Street Fulford York North Yorkshire YO10 4PS on 8 September 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Director's details changed for Yuk Lai Pang on 1 August 2010 (2 pages)
25 November 2010Director's details changed for Yuk Lai Pang on 1 August 2010 (2 pages)
25 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Yuk Lai Pang on 1 August 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2009Return made up to 22/08/09; full list of members (3 pages)
18 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Secretary appointed mr gerald john francis (1 page)
6 March 2009Return made up to 22/08/08; full list of members (3 pages)
6 March 2009Return made up to 22/08/08; full list of members (3 pages)
6 March 2009Secretary appointed mr gerald john francis (1 page)
5 March 2009Appointment terminated secretary yuk lee (1 page)
5 March 2009Appointment terminated secretary yuk lee (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2007Return made up to 22/08/07; full list of members (2 pages)
17 October 2007Return made up to 22/08/07; full list of members (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Return made up to 22/08/06; full list of members (2 pages)
9 February 2007Return made up to 22/08/06; full list of members (2 pages)
9 February 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
12 October 2005Return made up to 22/08/05; full list of members (7 pages)
12 October 2005Ad 01/04/05--------- £ si 99@1 (2 pages)
12 October 2005Return made up to 22/08/05; full list of members (7 pages)
12 October 2005Ad 01/04/05--------- £ si 99@1 (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 22/08/04; full list of members (6 pages)
17 August 2004Return made up to 22/08/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Return made up to 22/08/03; full list of members (6 pages)
24 January 2004Return made up to 22/08/03; full list of members (6 pages)
25 July 2003Registered office changed on 25/07/03 from: feng and co 259A high road willesden london NW10 2RX (1 page)
25 July 2003Registered office changed on 25/07/03 from: feng and co 259A high road willesden london NW10 2RX (1 page)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
2 September 2002Return made up to 22/08/02; full list of members (6 pages)
2 September 2002Return made up to 22/08/02; full list of members (6 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 259A high road willesden london NW10 2RX (1 page)
1 October 2001Registered office changed on 01/10/01 from: 259A high road willesden london NW10 2RX (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS (1 page)
6 September 2001Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
22 August 2001Incorporation (11 pages)
22 August 2001Incorporation (11 pages)