Company NameS.T.Coulson Estates Limited
Company StatusDissolved
Company Number00305663
CategoryPrivate Limited Company
Incorporation Date4 October 1935(88 years, 6 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Ramsay Twentyman Coulson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(56 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 03 March 1998)
RoleRetired
Correspondence Address3 Lowes Fall
The Downs
Durham
DH1 4NP
Secretary NameMrs Christine Lewis Coulson
NationalityEnglish
StatusClosed
Appointed25 June 1992(56 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 03 March 1998)
RoleClerical Officer
Correspondence Address3 Lowesfall
The Downs
Durham
DH1 4MP
Secretary NameMr James Gerald Johnson
NationalityBritish
StatusResigned
Appointed05 April 1992(56 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 June 1992)
RoleCompany Director
Correspondence Address13 Poplar Avenue
Blackhall Colliery
Hartlepool
Cleveland
TS27 4AG

Location

Registered Address2 Whitwell Villas
Langley Moor
Durham
DH7 8PE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Accounts

Latest Accounts5 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
1 October 1997Application for striking-off (1 page)
24 April 1997Accounting reference date extended from 05/04/97 to 30/09/97 (1 page)
22 August 1996Accounts for a small company made up to 5 April 1996 (8 pages)
7 June 1996Return made up to 05/04/96; no change of members (4 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Full accounts made up to 5 April 1995 (13 pages)
2 June 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)