Company NameDavid Coulson Limited
DirectorDavid Francis Coulson
Company StatusDissolved
Company Number02608633
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)

Directors

Director NameMr David Francis Coulson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(1 day after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Correspondence AddressSandy House Mill
Milfield
Wooler
Northumberland
NE71 6TJ
Secretary NameMrs Susan Margaret Coulson
NationalityBritish
StatusCurrent
Appointed09 May 1991(1 day after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressSandy House Mill
Milfield
Wooler
Northumberland
NE71 6TJ
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NamePeggy Kathleen Charlton
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address46 Angerton Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0TU

Location

Registered AddressWeetwood Hall
Wooler
Northumberland
NE71 6EX
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishChatton
WardWooler

Financials

Year2014
Net Worth-£5,281
Current Liabilities£422,221

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 September 2002Dissolved (1 page)
12 April 2000Receiver's abstract of receipts and payments (2 pages)
8 October 1999Receiver's abstract of receipts and payments (2 pages)
14 June 1999Dissolution deferment (1 page)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
16 November 1998Receiver's abstract of receipts and payments (2 pages)
12 August 1998Receiver's abstract of receipts and payments (2 pages)
12 August 1998Receiver's abstract of receipts and payments (2 pages)
12 August 1998Receiver's abstract of receipts and payments (1 page)
27 October 1997Return made up to 08/05/93; no change of members (4 pages)
17 April 1997Dissolution deferment (1 page)
17 April 1997Completion of winding up (1 page)
17 April 1997Notice to Secretary of State for direction (1 page)
16 August 1996Order of court to wind up (1 page)
7 May 1996Registered office changed on 07/05/96 from: sandy house mill milfield wooler northumberland NE71 6TJ (1 page)
12 April 1996Appointment of receiver/manager (1 page)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)