Company NameCoase Environmental Services Limited
Company StatusDissolved
Company Number02843369
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 9 months ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)
Previous NameBumpkin And Boss Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHoward Coase
NationalityBritish
StatusClosed
Appointed04 August 2000(6 years, 12 months after company formation)
Appointment Duration11 years, 2 months (closed 04 October 2011)
RoleEngineer
Correspondence Address9 Sovereign House Oxford Street
Tynemouth
North Shields
Tyne And Wear
NE30 4PR
Director NameJudith Coase
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2000(7 years after company formation)
Appointment Duration11 years, 1 month (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sovereign House Oxford Street
Tynemouth
North Shields
Tyne And Ear
NE30 4PR
Director NameHoward Coase
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 day after company formation)
Appointment Duration6 years, 12 months (resigned 04 August 2000)
RoleEngineering Director
Correspondence Address4 Home Farm Cottages
Burton Hill
Malmesbury
Wiltshire
SN16 0EW
Secretary NameJudith Coase
NationalityBritish
StatusResigned
Appointed10 August 1993(1 day after company formation)
Appointment Duration6 years, 12 months (resigned 04 August 2000)
RoleSecretary
Correspondence Address4 Home Farm Cottages
Burton Hill
Malmesbury
Wiltshire
SN16 0EW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address9 Sovereign House Oxford Street
Tynemouth
North Shields
Tyne And Wear
NE30 4PR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth£17
Current Liabilities£853

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(4 pages)
14 September 2010Director's details changed for Judith Coase on 9 August 2010 (2 pages)
14 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(4 pages)
14 September 2010Director's details changed for Judith Coase on 9 August 2010 (2 pages)
14 September 2010Director's details changed for Judith Coase on 9 August 2010 (2 pages)
14 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 9 sovereign house oxford street tynemouth north shields tyne and wear NE30 4PR (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 09/08/09; full list of members (3 pages)
23 September 2009Secretary's Change of Particulars / howard coase / 23/09/2009 / HouseName/Number was: , now: 9; Street was: 4 home farm cottages, now: sovereign house oxford street; Area was: burton hill, now: tynemouth; Post Town was: malmesbury, now: north shields; Region was: wiltshire, now: tyne and wear; Post Code was: SN16 0EW, now: NE30 4PR; Country was: , (2 pages)
23 September 2009Director's change of particulars / judith coase / 23/09/2009 (1 page)
23 September 2009Registered office changed on 23/09/2009 from 9 sovereign house oxford street tynemouth north shields tyne and wear NE30 4PR (1 page)
23 September 2009Location of debenture register (1 page)
23 September 2009Registered office changed on 23/09/2009 from 4 home farm cottages burton hill malmesbury wiltshire SNI6 0EW (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 09/08/09; full list of members (3 pages)
23 September 2009Secretary's Change of Particulars / howard coase / 23/09/2009 / Country was: united kingdom, now: (1 page)
23 September 2009Registered office changed on 23/09/2009 from 4 home farm cottages burton hill malmesbury wiltshire SNI6 0EW (1 page)
23 September 2009Director's change of particulars / judith coase / 23/09/2009 (1 page)
23 September 2009Secretary's change of particulars / howard coase / 23/09/2009 (1 page)
23 September 2009Director's Change of Particulars / judith coase / 23/09/2009 / Region was: tyne and wear, now: tyne and ear (1 page)
23 September 2009Secretary's change of particulars / howard coase / 23/09/2009 (2 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Director's Change of Particulars / judith coase / 23/09/2009 / HouseName/Number was: , now: 9; Street was: 4 home farm cottages, now: sovereign house oxford street; Area was: burton hill, now: tynemouth; Post Town was: malmesbury, now: north shields; Region was: wiltshire, now: tyne and wear; Post Code was: SN16 0EW, now: NE30 4PR (1 page)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 September 2008Return made up to 09/08/08; full list of members (3 pages)
9 September 2008Return made up to 09/08/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 September 2007Return made up to 09/08/07; full list of members (2 pages)
17 September 2007Return made up to 09/08/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 September 2006Return made up to 09/08/06; full list of members (6 pages)
5 September 2006Return made up to 09/08/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 October 2005Return made up to 09/08/05; full list of members (6 pages)
7 October 2005Return made up to 09/08/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 July 2004Return made up to 09/08/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
30 July 2004Return made up to 09/08/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
28 August 2003Return made up to 09/08/03; full list of members (6 pages)
28 August 2003Return made up to 09/08/03; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
19 September 2002Return made up to 09/08/02; full list of members (6 pages)
19 September 2002Return made up to 09/08/02; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 August 2001Return made up to 09/08/01; full list of members (6 pages)
23 August 2001Return made up to 09/08/01; full list of members (6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
14 September 2000Company name changed bumpkin and boss LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed bumpkin and boss LIMITED\certificate issued on 15/09/00 (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
14 August 2000Return made up to 09/08/00; full list of members (6 pages)
14 August 2000Return made up to 09/08/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
16 August 1999Return made up to 09/08/99; full list of members (6 pages)
16 August 1999Return made up to 09/08/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 August 1998Return made up to 09/08/98; full list of members (6 pages)
6 August 1998Return made up to 09/08/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 August 1997Return made up to 09/08/97; full list of members (6 pages)
19 August 1997Return made up to 09/08/97; full list of members (6 pages)
18 August 1997Auditor's resignation (1 page)
18 August 1997Auditor's resignation (1 page)
3 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 July 1996Return made up to 09/08/96; no change of members (6 pages)
26 July 1996Return made up to 09/08/96; no change of members (6 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 August 1995Return made up to 09/08/95; full list of members (6 pages)
16 August 1995Return made up to 09/08/95; full list of members (6 pages)