Company NameCoull Money Limited
Company StatusDissolved
Company Number05200724
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Reginald Salisbury Egerton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 08 October 2019)
RoleCampaign Organiser
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
Secretary NameMrs Joanna Coull
StatusClosed
Appointed11 November 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 08 October 2019)
RoleCompany Director
Correspondence Address1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
Director NameMs Joanna Gabrielle Coull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeares Barn
Banbury Road
Bishops Tachbrook
Warwickshire
CV33 9QL
Secretary NameRoger Coull
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressShakespeares Barn
Banbury Road, Bishops Tachbrook
Leamington Spa
Warwickshire
CV33 9QL

Location

Registered Address1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£782
Cash£4,786
Current Liabilities£41,907

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2017Progress report in a winding up by the court (11 pages)
28 July 2016Insolvency:liquidators annual progress report to 19/05/2016 (8 pages)
22 July 2015INSOLVENCY:re progress report to 19/05/2015 (11 pages)
17 July 2014Dissolution deferment (1 page)
17 July 2014Completion of winding up (1 page)
13 June 2014Registered office address changed from Shakespeares Barn Banbury Road Bishops Tachbrook Leamington Spa Warks CV33 9QL on 13 June 2014 (2 pages)
12 June 2014Appointment of a liquidator (1 page)
19 June 2012Order of court to wind up (2 pages)
10 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2011Appointment of Mr Joseph Reginald Salisbury Egerton as a director (2 pages)
11 November 2011Appointment of Mrs Joanna Coull as a secretary (1 page)
11 November 2011Termination of appointment of Joanna Coull as a director (1 page)
11 November 2011Termination of appointment of Roger Coull as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(4 pages)
17 August 2010Director's details changed for Joanna Gabrielle Coull on 9 August 2010 (2 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(4 pages)
17 August 2010Director's details changed for Joanna Gabrielle Coull on 9 August 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Return made up to 09/08/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 September 2008Return made up to 09/08/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Return made up to 09/08/07; full list of members (2 pages)
13 December 2006Return made up to 09/08/06; full list of members (2 pages)
13 October 2006Ad 06/04/06-06/04/06 £ si 3@1=3 £ ic 1/4 (2 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
25 October 2005Registered office changed on 25/10/05 from: shakespeare's barn banbury road bishop's tachbrook leamington spa CV33 9QL (1 page)
13 October 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(6 pages)
9 August 2004Incorporation (16 pages)