Selby
North Yorkshire
YO8 6EL
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Website | coatesopticians.co.uk |
---|---|
Telephone | 01482 840989 |
Telephone region | Hull |
Registered Address | Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Lynetta Mary Roach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,371 |
Cash | £35,438 |
Current Liabilities | £28,121 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2022 | Voluntary strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2022 | Application to strike the company off the register (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 September 2020 | Change of details for Lynetta Mary Roach as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 5 Pool Court Pasture Road Goole DN14 6HD to Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL on 25 September 2020 (1 page) |
18 September 2020 | Secretary's details changed for David Brown on 18 September 2020 (1 page) |
18 September 2020 | Director's details changed for Lynetta Mary Roach on 18 September 2020 (2 pages) |
28 April 2020 | Change of details for Lynetta Mary Roach as a person with significant control on 30 March 2019 (2 pages) |
28 April 2020 | Change of details for Lynetta Mary Roach as a person with significant control on 30 March 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
27 April 2020 | Director's details changed for Lynetta Mary Roach on 30 March 2019 (2 pages) |
27 April 2020 | Secretary's details changed for David Brown on 27 April 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 August 2019 | Change of details for Lynetta Mary Roach as a person with significant control on 4 August 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
3 October 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
3 October 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Lynetta Mary Roach on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Lynetta Mary Roach on 29 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
16 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 September 2008 | Return made up to 29/03/08; full list of members (3 pages) |
9 September 2008 | Return made up to 29/03/08; full list of members (3 pages) |
14 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2006 | Incorporation (9 pages) |
29 March 2006 | Incorporation (9 pages) |