Company NameCoates Opticians Limited
Company StatusDissolved
Company Number05761162
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameLynetta Mary Roach
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Secretary NameDavid Brown
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL

Contact

Websitecoatesopticians.co.uk
Telephone01482 840989
Telephone regionHull

Location

Registered AddressSuite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Lynetta Mary Roach
100.00%
Ordinary

Financials

Year2014
Net Worth£18,371
Cash£35,438
Current Liabilities£28,121

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2022Voluntary strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
12 August 2022Application to strike the company off the register (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
28 June 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
25 September 2020Change of details for Lynetta Mary Roach as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Registered 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 2020Secretary's details changed for David Brown on 18 September 2020 (1 page)
18 September 2020Director's details changed for Lynetta Mary Roach on 18 September 2020 (2 pages)
28 April 2020Change of details for Lynetta Mary Roach as a person with significant control on 30 March 2019 (2 pages)
28 April 2020Change of details for Lynetta Mary Roach as a person with significant control on 30 March 2019 (2 pages)
28 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
27 April 2020Director's details changed for Lynetta Mary Roach on 30 March 2019 (2 pages)
27 April 2020Secretary's details changed for David Brown on 27 April 2020 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 August 2019Change of details for Lynetta Mary Roach as a person with significant control on 4 August 2019 (2 pages)
23 May 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 October 2016Micro company accounts made up to 31 March 2016 (1 page)
3 October 2016Micro company accounts made up to 31 March 2016 (1 page)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Lynetta Mary Roach on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Lynetta Mary Roach on 29 March 2010 (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 29/03/09; full list of members (3 pages)
16 June 2009Return made up to 29/03/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 September 2008Return made up to 29/03/08; full list of members (3 pages)
9 September 2008Return made up to 29/03/08; full list of members (3 pages)
14 May 2007Return made up to 29/03/07; full list of members (2 pages)
14 May 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2006Incorporation (9 pages)
29 March 2006Incorporation (9 pages)