Company NameColes Financial Planning Limited
Company StatusDissolved
Company Number07156626
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Peter Alexander Gibson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Philip Anthony Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
19 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(3 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(3 pages)
18 March 2010Appointment of Philip Anthony Morris as a director (2 pages)
18 March 2010Appointment of Philip Anthony Morris as a director (2 pages)
17 March 2010Appointment of Peter Alexander Gibson as a director (2 pages)
17 March 2010Appointment of Peter Alexander Gibson as a director (2 pages)
17 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)