Company NameCoaching.Ac Ltd
Company StatusDissolved
Company Number05671334
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAlan Michael Cutts
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Kelcliffe Lane
Guiseley
Leeds
LS20 9DE
Director NameMr George Graham Cutts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wells Road
Guiseley
Leeds
LS20 9AE
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address26a Westgate
Otley
LS21 3AS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

10k at £0.01Alan Michael Cutts
100.00%
Ordinary

Financials

Year2014
Net Worth£68
Cash£1,860
Current Liabilities£3,547

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2018Registered office address changed from 25 Church Street Church Street Addingham Ilkley LS29 0QS England to 26a Westgate Otley LS21 3AS on 20 February 2018 (1 page)
20 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Registered office address changed from Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX to 25 Church Street Church Street Addingham Ilkley LS29 0QS on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX to 25 Church Street Church Street Addingham Ilkley LS29 0QS on 6 October 2016 (1 page)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Director's details changed for Alan Michael Cutts on 2 January 2014 (2 pages)
11 February 2014Director's details changed for Alan Michael Cutts on 2 January 2014 (2 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Director's details changed for Alan Michael Cutts on 2 January 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
23 November 2010Termination of appointment of George Cutts as a director (1 page)
23 November 2010Termination of appointment of George Cutts as a director (1 page)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
16 March 2010Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 16 March 2010 (1 page)
16 March 2010Director's details changed for Mr George Graham Cutts on 10 January 2010 (2 pages)
16 March 2010Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
16 March 2010Director's details changed for Alan Michael Cutts on 10 January 2010 (2 pages)
16 March 2010Director's details changed for Mr George Graham Cutts on 10 January 2010 (2 pages)
16 March 2010Director's details changed for Alan Michael Cutts on 10 January 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 March 2009Return made up to 10/01/09; full list of members (4 pages)
18 March 2009Return made up to 10/01/09; full list of members (4 pages)
11 March 2009Return made up to 10/01/08; full list of members (4 pages)
11 March 2009Return made up to 10/01/08; full list of members (4 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Director's change of particulars / george cutts / 24/10/2007 (1 page)
10 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 March 2009Director's change of particulars / alan cutts / 24/10/2007 (1 page)
10 March 2009Director's change of particulars / george cutts / 24/10/2007 (1 page)
10 March 2009Director's change of particulars / alan cutts / 24/10/2007 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
9 May 2007Return made up to 10/01/07; full list of members (7 pages)
9 May 2007Return made up to 10/01/07; full list of members (7 pages)
10 January 2006Incorporation (12 pages)
10 January 2006Incorporation (12 pages)