CHRISTOPHER COLEY LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER COLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03215414

Incorporation date

23/06/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Montpellier Gardens, Cheltenham, Gloucestershire GL50 1UZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1996)
dot icon13/10/2016
Final Gazette dissolved following liquidation
dot icon13/07/2016
Return of final meeting in a members' voluntary winding up
dot icon21/09/2015
Previous accounting period shortened from 2015-08-31 to 2015-07-31
dot icon11/08/2015
Declaration of solvency
dot icon11/08/2015
Appointment of a voluntary liquidator
dot icon11/08/2015
Resolutions
dot icon06/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/01/2014
Registered office address changed from 1 Montpellier Gardens Cheltenham Gloucestershire GL50 1UZ on 2014-01-06
dot icon24/11/2013
Registered office address changed from 23 Moorhills Croft Shirley Solihull West Midlands B90 2QB on 2013-11-25
dot icon08/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon05/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon28/07/2011
Director's details changed for Mr Christopher Stephen Joseph Coley on 2011-06-24
dot icon28/07/2011
Secretary's details changed for Margaret Devers on 2011-06-24
dot icon14/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon30/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Christopher Stephen Joseph Coley on 2010-06-24
dot icon22/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon14/07/2009
Return made up to 24/06/09; full list of members
dot icon14/07/2009
Secretary's change of particulars / margaret devers / 29/06/2009
dot icon14/07/2009
Director's change of particulars / christopher coley / 24/06/2009
dot icon12/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 24/06/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon22/07/2007
Return made up to 24/06/07; no change of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon15/08/2006
Return made up to 24/06/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon26/07/2005
Return made up to 24/06/05; full list of members
dot icon24/11/2004
Accounts for a small company made up to 2004-08-31
dot icon29/07/2004
Return made up to 24/06/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-08-31
dot icon28/07/2003
Return made up to 24/06/03; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-08-31
dot icon24/07/2002
Return made up to 24/06/02; full list of members
dot icon17/06/2002
Accounts for a small company made up to 2001-08-31
dot icon28/06/2001
Return made up to 24/06/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-08-31
dot icon06/07/2000
Return made up to 24/06/00; full list of members
dot icon15/11/1999
Full accounts made up to 1999-08-31
dot icon14/07/1999
Return made up to 24/06/99; no change of members
dot icon18/01/1999
Full accounts made up to 1998-08-31
dot icon21/07/1998
Return made up to 24/06/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-08-31
dot icon07/10/1997
Return made up to 24/06/97; full list of members
dot icon07/10/1997
Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon25/03/1997
Accounting reference date extended from 31/03/97 to 31/08/97
dot icon06/03/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon16/09/1996
Certificate of change of name
dot icon21/07/1996
New director appointed
dot icon14/07/1996
Director resigned
dot icon14/07/1996
Secretary resigned
dot icon14/07/1996
Registered office changed on 15/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/07/1996
New secretary appointed
dot icon23/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
23/06/1996 - 25/06/1996
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/06/1996 - 25/06/1996
16011
Coley, Christopher Stephen Joseph
Director
25/06/1996 - Present
3
Devers, Margaret
Secretary
25/06/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER COLEY LIMITED

CHRISTOPHER COLEY LIMITED is an(a) Dissolved company incorporated on 23/06/1996 with the registered office located at 1 Montpellier Gardens, Cheltenham, Gloucestershire GL50 1UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER COLEY LIMITED?

toggle

CHRISTOPHER COLEY LIMITED is currently Dissolved. It was registered on 23/06/1996 and dissolved on 13/10/2016.

Where is CHRISTOPHER COLEY LIMITED located?

toggle

CHRISTOPHER COLEY LIMITED is registered at 1 Montpellier Gardens, Cheltenham, Gloucestershire GL50 1UZ.

What does CHRISTOPHER COLEY LIMITED do?

toggle

CHRISTOPHER COLEY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER COLEY LIMITED?

toggle

The latest filing was on 13/10/2016: Final Gazette dissolved following liquidation.