Chester Le Street
DH3 3AU
Director Name | Mr William Alfred Alexander Coats |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(same day as company formation) |
Role | Motor Salvage |
Country of Residence | England |
Correspondence Address | 143 Front Street Chester Le Street DH3 3AU |
Secretary Name | Mr William Alfred Alexander Coats |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Front Street Chester Le Street DH3 3AU |
Website | jwcoats.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3831999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 143 Front Street Chester Le Street DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Callum William Coats 25.00% B |
---|---|
100 at £1 | Faye Anne Coats 25.00% C |
100 at £1 | Tracey Coats 25.00% A |
51 at £1 | William Alfred Alexander Coats 12.75% Ordinary |
49 at £1 | Tracey Coats 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,687 |
Cash | £1,294 |
Current Liabilities | £33,848 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2023 | Application to strike the company off the register (3 pages) |
3 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
30 September 2022 | Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page) |
23 September 2022 | Registered office address changed from 143 143 Front Street Chester Le Street DH3 3AU England to 143 Front Street Chester Le Street DH3 3AU on 23 September 2022 (1 page) |
22 September 2022 | Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB England to 143 143 Front Street Chester Le Street DH3 3AU on 22 September 2022 (1 page) |
18 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
9 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 March 2016 | Registered office address changed from Welfare Garage Wardley No 2 Colliery Wardley, Gateshead Tyne and Wear NE10 8YE to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Welfare Garage Wardley No 2 Colliery Wardley, Gateshead Tyne and Wear NE10 8YE to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 15 March 2016 (1 page) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Director's details changed for Mrs Tracey Anne Coats on 31 March 2011 (2 pages) |
12 April 2012 | Secretary's details changed for William Alfred Alexander Coats on 31 March 2011 (1 page) |
12 April 2012 | Director's details changed for William Alfred Alexander Coats on 31 March 2011 (2 pages) |
12 April 2012 | Director's details changed for Mrs Tracey Anne Coats on 31 March 2011 (2 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Secretary's details changed for William Alfred Alexander Coats on 31 March 2011 (1 page) |
12 April 2012 | Director's details changed for William Alfred Alexander Coats on 31 March 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Director's details changed for Tracey Anne Coats on 13 March 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Tracey Anne Coats on 13 March 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 July 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
4 July 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
13 March 2007 | Incorporation (13 pages) |
13 March 2007 | Incorporation (13 pages) |