COFFEE EQUIPMENT SERVICES LTD

Register to unlock more data on OkredoRegister

COFFEE EQUIPMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06443626

Incorporation date

03/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

BRIDGESTONES, 2 Cromwell Court, Oldham OL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon13/11/2025
Final Gazette dissolved following liquidation
dot icon13/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-16
dot icon11/05/2024
Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to 2 Cromwell Court Oldham OL1 1ET on 2024-05-11
dot icon27/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/10/2023
Statement of affairs
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Registered office address changed from 57 Lutterworth Avenue Sandymoor, Daresbury Runcorn WA7 1HY England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2023-10-24
dot icon08/03/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon08/03/2023
Director's details changed for Mr Nicholas Jackson on 2020-03-17
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon29/03/2022
Micro company accounts made up to 2021-03-29
dot icon06/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-29
dot icon01/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon17/03/2020
Registered office address changed from Unit 5 Agecroft Network Centre Lamplight Way Swinton Manchester M27 8UJ England to 57 Lutterworth Avenue Sandymoor, Daresbury Runcorn WA7 1HY on 2020-03-17
dot icon17/03/2020
Micro company accounts made up to 2019-03-29
dot icon16/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon16/01/2020
Termination of appointment of Jean Jackson as a secretary on 2020-01-01
dot icon19/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon15/03/2019
Micro company accounts made up to 2018-03-30
dot icon18/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon24/08/2016
Registered office address changed from 26 Beaufort Avenue Sale Cheshire M33 3WL to Unit 5 Agecroft Network Centre Lamplight Way Swinton Manchester M27 8UJ on 2016-08-24
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon24/02/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon13/04/2012
Certificate of change of name
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon07/12/2011
Secretary's details changed for Jean Monaghan on 2011-08-13
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon20/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/08/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon08/12/2008
Return made up to 03/12/08; full list of members
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
New director appointed
dot icon03/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2022
dot iconNext confirmation date
03/12/2023
dot iconLast change occurred
28/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/03/2022
dot iconNext account date
28/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.47K
-
0.00
-
-
2022
2
2.60K
-
0.00
-
-
2022
2
2.60K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.60K £Descended-52.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Alan Jackson
Director
03/12/2007 - Present
2
SAMEDAY COMPANY SERVICES LIMITED
Corporate Secretary
03/12/2007 - 03/12/2007
676
WILDMAN & BATTELL LIMITED
Corporate Director
03/12/2007 - 03/12/2007
602
Jackson, Jean
Secretary
03/12/2007 - 01/01/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COFFEE EQUIPMENT SERVICES LTD

COFFEE EQUIPMENT SERVICES LTD is an(a) Dissolved company incorporated on 03/12/2007 with the registered office located at BRIDGESTONES, 2 Cromwell Court, Oldham OL1 1ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE EQUIPMENT SERVICES LTD?

toggle

COFFEE EQUIPMENT SERVICES LTD is currently Dissolved. It was registered on 03/12/2007 and dissolved on 13/11/2025.

Where is COFFEE EQUIPMENT SERVICES LTD located?

toggle

COFFEE EQUIPMENT SERVICES LTD is registered at BRIDGESTONES, 2 Cromwell Court, Oldham OL1 1ET.

What does COFFEE EQUIPMENT SERVICES LTD do?

toggle

COFFEE EQUIPMENT SERVICES LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does COFFEE EQUIPMENT SERVICES LTD have?

toggle

COFFEE EQUIPMENT SERVICES LTD had 2 employees in 2022.

What is the latest filing for COFFEE EQUIPMENT SERVICES LTD?

toggle

The latest filing was on 13/11/2025: Final Gazette dissolved following liquidation.