Company NameCoollofts Limited
Company StatusDissolved
Company Number04356551
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameStephen Slater
NationalityBritish
StatusClosed
Appointed22 January 2004(2 years after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2009)
RoleCompany Director
Correspondence Address137 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameStephen Paul Slater
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(2 years after company formation)
Appointment Duration5 years (closed 10 March 2009)
RoleCompany Director
Correspondence AddressFlat 53 Centaur House
91 Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameMr Martin John Bowdler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address50 Wong Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NX
Director NameDaniel Gilpin Lister
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleDesigner
Correspondence Address4 Manor Park View
Old Glossop
Derbyshire
SK13 7TL
Secretary NameGlynn Alan Maldwyn Harby
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Plantation Avenue
Harrogate
North Yorkshire
HG2 0DD
Director NameAmy Slater
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2007)
RoleSales Director
Correspondence Address53 Centaur House
Leeds
West Yorkshire
LS1 3LA
Director NameGlynn Alan Maldwyn Harby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2004)
RoleFinancial Accountant
Correspondence Address5 Plantation Avenue
Harrogate
North Yorkshire
HG2 0DD
Director NameRaymond John Slater
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address137 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameRaymond John Slater
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address137 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ

Location

Registered Address46 Barkston House
Croydon Street
Leeds
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2008Return made up to 21/01/07; full list of members (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director's particulars changed (1 page)
25 March 2007Registered office changed on 25/03/07 from: arch z granary wharf leeds w yorks LS1 4BR (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2007Director resigned (1 page)
21 December 2006Return made up to 21/01/06; full list of members (8 pages)
12 September 2006Director's particulars changed (1 page)
16 June 2006Registered office changed on 16/06/06 from: 137 leeds road harrogate north yorkshire HG2 8EZ (1 page)
9 February 2006Director resigned (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 March 2005New director appointed (3 pages)
9 February 2005Particulars of mortgage/charge (9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: plantation house plantation avenue harrogate north yorkshire HG2 0DD (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
20 February 2004Return made up to 21/01/04; full list of members (8 pages)
19 February 2004Ad 21/05/03--------- £ si 850@1=850 £ ic 150/1000 (2 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 June 2003New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: the watermill beamsley skipton BD23 6HH (1 page)
14 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 June 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
21 January 2002Incorporation (16 pages)