MATTY COAN & CO. LIMITED

Register to unlock more data on OkredoRegister

MATTY COAN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01054470

Incorporation date

15/05/1972

Size

Full

Contacts

Registered address

Registered address

4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1972)
dot icon11/10/2012
Final Gazette dissolved following liquidation
dot icon11/07/2012
Completion of winding up
dot icon06/06/2011
Withdraw the company strike off application
dot icon24/05/2011
Order of court to wind up
dot icon03/03/2011
Voluntary strike-off action has been suspended
dot icon15/02/2011
First Gazette notice for voluntary strike-off
dot icon04/02/2011
Application to strike the company off the register
dot icon13/01/2011
Full accounts made up to 2009-03-31
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon01/04/2010
Termination of appointment of Michael Osborne as a secretary
dot icon31/03/2010
Termination of appointment of Michael Osborne as a director
dot icon31/03/2010
Termination of appointment of Michael Osborne as a secretary
dot icon27/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon08/10/2009
Director's details changed for Michael Osborne on 2009-10-06
dot icon18/09/2009
Registered office changed on 18/09/2009 from 2 bank court weldon road loughborough leicestershire LE11 5RF
dot icon27/05/2009
Resolutions
dot icon21/04/2009
Duplicate mortgage certificatecharge no:18
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 18
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 19
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 23/11/08; full list of members
dot icon08/12/2008
Location of register of members
dot icon10/12/2007
Return made up to 23/11/07; full list of members
dot icon06/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon05/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
New secretary appointed;new director appointed
dot icon28/11/2007
New director appointed
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Declaration of assistance for shares acquisition
dot icon23/11/2007
Registered office changed on 23/11/07 from: suite 26 century building brunswick business park liverpool merseyside L3 4BJ
dot icon23/11/2007
Secretary resigned;director resigned
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Registered office changed on 17/08/07 from: suite 26 century buildings brunswick business park tower street liverpool L3 4BJ
dot icon12/07/2007
Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF
dot icon21/01/2007
Return made up to 23/11/06; full list of members
dot icon14/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon29/12/2005
Return made up to 23/11/05; full list of members
dot icon29/12/2005
Director resigned
dot icon06/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon24/01/2005
Return made up to 23/11/04; full list of members
dot icon01/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon08/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon14/11/2003
Return made up to 23/11/03; full list of members
dot icon19/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon06/12/2002
Return made up to 23/11/02; full list of members
dot icon22/11/2001
Return made up to 23/11/01; full list of members
dot icon04/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
Return made up to 23/11/00; full list of members
dot icon18/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon06/12/1999
Return made up to 23/11/99; full list of members
dot icon03/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon19/11/1998
Return made up to 23/11/98; no change of members
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon10/12/1997
Return made up to 23/11/97; no change of members
dot icon03/11/1997
Accounts for a medium company made up to 1997-03-31
dot icon23/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon28/11/1996
Return made up to 23/11/96; full list of members
dot icon17/11/1995
Return made up to 23/11/95; no change of members
dot icon09/10/1995
Accounts for a medium company made up to 1995-03-31
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 23/11/94; no change of members
dot icon04/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Return made up to 23/11/93; full list of members
dot icon28/11/1993
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Particulars of mortgage/charge
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/11/1992
Return made up to 23/11/92; no change of members
dot icon24/11/1992
Director's particulars changed
dot icon23/06/1992
Particulars of mortgage/charge
dot icon02/04/1992
Full accounts made up to 1991-03-31
dot icon26/03/1992
Return made up to 23/11/91; no change of members
dot icon07/12/1990
Particulars of mortgage/charge
dot icon29/11/1990
Accounts for a small company made up to 1990-03-31
dot icon29/11/1990
Return made up to 23/11/90; full list of members
dot icon19/03/1990
Return made up to 18/10/89; full list of members
dot icon28/02/1990
Accounts for a small company made up to 1989-03-31
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon28/10/1988
Accounts for a small company made up to 1988-03-31
dot icon28/10/1988
Return made up to 19/09/88; full list of members
dot icon16/12/1987
Accounts for a small company made up to 1987-03-31
dot icon16/12/1987
Return made up to 17/10/87; full list of members
dot icon05/08/1987
Registered office changed on 05/08/87 from: sheraton house 50 mount pleasant liverpool L3 5UP
dot icon08/12/1986
Accounts for a small company made up to 1986-03-31
dot icon08/12/1986
Return made up to 15/10/86; full list of members
dot icon11/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Declaration of satisfaction of mortgage/charge
dot icon21/08/1986
Particulars of mortgage/charge
dot icon09/07/1986
Particulars of mortgage/charge
dot icon22/10/1985
Annual return made up to 03/10/85
dot icon03/09/1983
Annual return made up to 30/06/83
dot icon09/12/1982
Annual return made up to 18/10/82
dot icon05/01/1982
Annual return made up to 07/09/80
dot icon11/10/1979
Annual return made up to 27/06/79
dot icon15/05/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Michael
Secretary
16/11/2007 - 31/03/2010
8
Osborne, Michael
Director
16/11/2007 - 31/03/2010
46
Mr Paul Anthony Kinsey
Director
16/11/2007 - Present
70

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 MATTY COAN & CO. LIMITED

MATTY COAN & CO. LIMITED is an(a) Dissolved company incorporated on 15/05/1972 with the registered office located at 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATTY COAN & CO. LIMITED?

toggle

MATTY COAN & CO. LIMITED is currently Dissolved. It was registered on 15/05/1972 and dissolved on 11/10/2012.

Where is MATTY COAN & CO. LIMITED located?

toggle

MATTY COAN & CO. LIMITED is registered at 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF.

What does MATTY COAN & CO. LIMITED do?

toggle

MATTY COAN & CO. LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for MATTY COAN & CO. LIMITED?

toggle

The latest filing was on 11/10/2012: Final Gazette dissolved following liquidation.