COALITE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

COALITE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00424092

Incorporation date

21/11/1946

Size

No accounts type available

Classification

-

Contacts

Registered address

Registered address

Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire S41 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1946)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon20/12/2017
Restoration by order of the court
dot icon01/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2015
Compulsory strike-off action has been suspended
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon26/03/2014
Compulsory strike-off action has been suspended
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon08/08/2013
Restoration by order of the court
dot icon22/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon11/04/2011
Restoration by order of the court
dot icon13/08/2008
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2008
First Gazette notice for voluntary strike-off
dot icon08/01/2008
Voluntary strike-off action has been suspended
dot icon18/09/2007
Voluntary strike-off action has been suspended
dot icon01/09/2007
Application for striking-off
dot icon15/06/2007
Registered office changed on 15/06/07 from: the potteries pottery lane east chesterfield derbyshire S41 9BH
dot icon21/12/2006
Return made up to 21/12/06; full list of members
dot icon22/06/2006
Return made up to 21/12/05; full list of members
dot icon07/11/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-09-28
dot icon26/10/2005
Registered office changed on 26/10/05 from: ernst & young LLP number 1 colmore square birmingham B6 6HQ
dot icon14/10/2005
Notice of completion of voluntary arrangement
dot icon23/08/2005
Administrator's abstract of receipts and payments
dot icon23/08/2005
Notice of discharge of Administration Order
dot icon23/07/2005
New director appointed
dot icon23/07/2005
Director resigned
dot icon11/05/2005
Administrator's abstract of receipts and payments
dot icon08/04/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/11/2004
Administrator's abstract of receipts and payments
dot icon28/10/2004
Miscellaneous
dot icon05/08/2004
Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB
dot icon29/04/2004
Administrator's abstract of receipts and payments
dot icon24/11/2003
Administrator's abstract of receipts and payments
dot icon04/07/2003
Notice of result of meeting of creditors
dot icon24/06/2003
Statement of administrator's proposal
dot icon02/05/2003
Administration Order
dot icon09/04/2003
Registered office changed on 09/04/03 from: buttermilk lane bolsover chesterfield derbyshire S44 6AB
dot icon07/04/2003
Notice of Administration Order
dot icon05/04/2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 132549139/132549140
dot icon11/03/2003
Full accounts made up to 2002-03-31
dot icon17/01/2003
New director appointed
dot icon17/01/2003
Director resigned
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon26/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon21/08/2002
Director resigned
dot icon30/05/2002
Auditor's resignation
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 21/12/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 21/12/00; full list of members
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 21/12/99; full list of members
dot icon08/12/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 21/12/98; full list of members
dot icon08/07/1998
Director resigned
dot icon26/03/1998
Auditor's resignation
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
Return made up to 21/12/97; full list of members
dot icon07/11/1997
Director resigned
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon09/06/1997
New director appointed
dot icon04/06/1997
Ad 21/05/97--------- £ si 2250000@1=2250000 £ ic 130299139/132549139
dot icon04/06/1997
Ad 20/05/97--------- £ si 9424139@1=9424139 £ ic 120875000/130299139
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
£ nc 120875000/133000000 20/05/97
dot icon12/02/1997
Auditor's resignation
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
Secretary resigned
dot icon08/01/1997
New secretary appointed
dot icon06/01/1997
Return made up to 21/12/96; full list of members
dot icon07/11/1996
Director's particulars changed
dot icon16/02/1996
Director resigned
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon28/01/1996
Ad 22/01/96--------- £ si 120000000@1=120000000 £ ic 875000/120875000
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon02/01/1996
Return made up to 21/12/95; full list of members
dot icon13/07/1995
Director's particulars changed
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon14/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
New director appointed
dot icon14/06/1994
New director appointed
dot icon08/01/1994
Return made up to 21/12/93; full list of members
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon19/04/1993
New director appointed
dot icon22/03/1993
Declaration of assistance for shares acquisition
dot icon22/03/1993
Resolutions
dot icon12/03/1993
Particulars of mortgage/charge
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon12/01/1993
Return made up to 21/12/92; full list of members
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon19/01/1992
Return made up to 21/12/91; full list of members
dot icon04/01/1991
Return made up to 21/12/90; full list of members
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon31/08/1990
Particulars of mortgage/charge
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/05/1990
Director's particulars changed
dot icon19/03/1990
Full accounts made up to 1989-03-31
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/02/1990
Director resigned
dot icon29/01/1990
Certificate of change of name
dot icon29/01/1990
Memorandum and Articles of Association
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Certificate of change of name
dot icon06/12/1989
Director resigned
dot icon29/11/1989
Auditor's resignation
dot icon22/11/1989
Return made up to 13/10/89; full list of members
dot icon22/11/1989
Registered office changed on 22/11/89 from: queen street woodlesford leeds west yorkshire LS26 8AL
dot icon22/11/1989
Secretary resigned;new secretary appointed
dot icon22/11/1989
New director appointed
dot icon26/10/1989
New director appointed
dot icon08/09/1989
Director resigned
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Return made up to 16/12/88; full list of members
dot icon18/01/1989
Declaration of satisfaction of mortgage/charge
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon24/01/1988
Return made up to 18/11/87; full list of members
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon12/08/1987
Registered office changed on 12/08/87 from: bowcliffe hall bramham wetherby LS23 6LP
dot icon01/07/1987
Resolutions
dot icon24/09/1986
Full accounts made up to 1986-03-31
dot icon24/09/1986
Return made up to 29/08/86; full list of members
dot icon03/07/1986
Secretary resigned;new secretary appointed
dot icon03/08/1979
Accounts made up to 1979-06-27
dot icon18/07/1956
Certificate of change of name
dot icon16/11/1953
Certificate of change of name
dot icon21/11/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

0

No officers data available.

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 COALITE PRODUCTS LIMITED

COALITE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 21/11/1946 with the registered office located at Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire S41 9RD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COALITE PRODUCTS LIMITED?

toggle

COALITE PRODUCTS LIMITED is currently Dissolved. It was registered on 21/11/1946 and dissolved on 26/09/2023.

Where is COALITE PRODUCTS LIMITED located?

toggle

COALITE PRODUCTS LIMITED is registered at Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire S41 9RD.

What is the latest filing for COALITE PRODUCTS LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.