Company NameRalph Coidan Equipment Limited
Company StatusDissolved
Company Number01241811
CategoryPrivate Limited Company
Incorporation Date26 January 1976(48 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John David Coidan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Main Street
Great Ouseburn
York
YO26 9RQ
Director NameGerard Claude Galopin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 1997(21 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address45 Rue Carnot
92100 Boulogne
Billancourt
France
Director NameStephen Derek Alistair Price
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(21 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleFinance Director
Correspondence AddressCwm Yoy
Vines Cross Road
Horam
Sussex
TN21 0HF
Secretary NameStephen Derek Alistair Price
NationalityBritish
StatusCurrent
Appointed15 December 1997(21 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleFinance Director
Correspondence AddressCwm Yoy
Vines Cross Road
Horam
Sussex
TN21 0HF
Director NameMr Geoffrey Clifford Allison
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 1997)
RoleWorks Manager
Correspondence Address3 Marton Drive
Billingham
Cleveland
TS22 5AU
Director NameMrs Joan Coidan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 1997)
RoleSecretary
Correspondence AddressHigh Grange Farm
Sowerby Under Cotcliffe
Northallerton
North Yorkshire
DL6 3RE
Director NameMr Ralph Julian Coidan
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 1997)
RoleManaging Director
Correspondence AddressHigh Grange Farm
Sowerby Under Cotcliffe
Northallerton
North Yorkshire
DL6 3RE
Director NameMr James Brian Palmer
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 1994)
RoleSales Director
Correspondence AddressRotherwood Station Road
North Cowton
Northallerton
North Yorkshire
DL7 0HH
Secretary NameMrs Joan Cordan
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressHigh Grange
Soverby-Under-Cotcliffe
Northallerton
N Yorks
N6 3RE
Director NameSir William Joh Michael Grylls
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2001)
RoleConsultant
Correspondence AddressWinterborne Zelston House
Blandford
Dorset
DT11 9EU

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 2004Dissolved (1 page)
18 May 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2003Registered office changed on 20/08/03 from: tenon house ferryboat lane sunderland SR5 3JN (1 page)
13 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2003Appointment of a voluntary liquidator (1 page)
11 August 2003Appointment of a voluntary liquidator (1 page)
11 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2003Registered office changed on 18/07/03 from: south street portslade sussex BN41 2LX (1 page)
18 July 2003Resolutions
  • RES13 ‐ Liquidator appt'd 03/07/03
(1 page)
15 July 2003Declaration of solvency (3 pages)
17 June 2002Full accounts made up to 31 December 2001 (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (8 pages)
7 August 2001Return made up to 10/08/01; full list of members (7 pages)
5 March 2001Director resigned (1 page)
28 December 2000Withdrawal of application for striking off (1 page)
29 November 2000Application for striking-off (1 page)
15 August 2000Return made up to 10/08/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
9 August 1999Return made up to 10/08/99; full list of members (5 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 August 1998Return made up to 10/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 July 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: boltby way durham lane ind park eaglescliffe stockton on tees cleveland TS16 0PN (1 page)
6 November 1997Registered office changed on 06/11/97 from: eaglescliffe industrial estate stockton on tees cleveland TS16 0PN (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
25 July 1996Return made up to 01/08/96; no change of members (4 pages)
2 August 1995Return made up to 01/08/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)