Company NameCoxley Consultancy Limited
Company StatusDissolved
Company Number04372325
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Anthony Orriss
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(6 years after company formation)
Appointment Duration3 years, 7 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 6 Coxley Lane
Middlestown
West Yorkshire
WF4 4PU
Secretary NameBridget Elizabeth Orriss
NationalityBritish
StatusClosed
Appointed05 March 2008(6 years after company formation)
Appointment Duration3 years, 7 months (closed 04 October 2011)
RoleCompany Director
Correspondence AddressThe Firs 6 Coxley Lane
Middlestown
West Yorkshire
WF4 4PU
Director NameBridget Elizabeth Orriss
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs
6 Coxley Lane
Middlestown
West Yorkshire
WF4 4PU
Secretary NameDavid Anthony Orriss
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs
6 Coxley Lane
Middlestown
West Yorkshire
WF4 4PU
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressApsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1David Anthony Orriss
100.00%
Ordinary

Financials

Year2014
Net Worth£1,374
Cash£4,247
Current Liabilities£4,601

Accounts

Latest Accounts15 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 February

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
4 April 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
25 March 2011Total exemption small company accounts made up to 15 February 2011 (5 pages)
25 March 2011Total exemption small company accounts made up to 15 February 2011 (5 pages)
10 February 2011Current accounting period shortened from 28 February 2011 to 15 February 2011 (1 page)
10 February 2011Current accounting period shortened from 28 February 2011 to 15 February 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Anthony Orriss on 8 February 2010 (2 pages)
19 February 2010Director's details changed for David Anthony Orriss on 8 February 2010 (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Anthony Orriss on 8 February 2010 (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Registered office changed on 11/02/2009 from apsley house 78 wellington street leeds LS1 2JT (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from apsley house 78 wellington street leeds LS1 2JT (1 page)
15 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2008Secretary appointed bridget elizabeth orriss (2 pages)
12 March 2008Appointment Terminated Director bridget orriss (1 page)
12 March 2008Secretary appointed bridget elizabeth orriss (2 pages)
12 March 2008Appointment terminated secretary david orriss (1 page)
12 March 2008Director appointed david anthony orriss (2 pages)
12 March 2008Appointment Terminated Secretary david orriss (1 page)
12 March 2008Appointment terminated director bridget orriss (1 page)
12 March 2008Director appointed david anthony orriss (2 pages)
27 February 2008Return made up to 08/02/08; full list of members (3 pages)
27 February 2008Return made up to 08/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 08/02/07; full list of members
  • 363(287) ‐ Registered office changed on 01/03/07
(6 pages)
1 March 2007Return made up to 08/02/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2006Return made up to 08/02/06; full list of members (6 pages)
20 February 2006Return made up to 08/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 12/02/05; full list of members (6 pages)
28 February 2005Return made up to 12/02/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 March 2004Return made up to 12/02/04; full list of members (6 pages)
1 March 2004Return made up to 12/02/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 March 2003Return made up to 12/02/03; full list of members (6 pages)
18 March 2003Return made up to 12/02/03; full list of members (6 pages)
25 March 2002Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2002Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2002Incorporation (16 pages)
12 February 2002Incorporation (16 pages)