Company NameCoates Couture Limited
Company StatusDissolved
Company Number05280188
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichael Bertram Coates
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(same day as company formation)
RoleTailor
Correspondence Address95
Chestnut Drive, Marton
Middlesbrough
TS7 8BY
Secretary NameAngela Mary Smallman
NationalityBritish
StatusClosed
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Leeming Lane
Leeming Bar
North Yorkshire
DL7 9AT
Director NameSimon Jacob Coates
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleAdministrator
Correspondence Address95
Chestnut Drive, Marton
Middlesbrough
TS7 8BY
Director NameAngela Mary Smallman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleTeacher
Correspondence Address11 Leeming Lane
Leeming Bar
North Yorkshire
DL7 9AT

Location

Registered Address225-226 High Street
Northallerton
North Yorkshire
DL7 8LU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
20 July 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
14 December 2005Return made up to 08/11/05; full list of members (7 pages)
17 November 2005Secretary resigned;director resigned (1 page)
30 July 2005Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 November 2004Incorporation (13 pages)