Company NameCoin Ops Limited
Company StatusDissolved
Company Number01453618
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)
Previous NameMetrocoin Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Howard John Bickerstaff
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 22 June 1999)
RoleAmusement Caterer
Correspondence AddressGlebe Farm
Glebe Lane Frant
East Sussex
Secretary NameMiss Louise Nichol Bickerstaff
NationalityBritish
StatusClosed
Appointed28 February 1997(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 22 June 1999)
RoleCompany Director
Correspondence AddressGlebe Farm
Glebe Lane
Frant
East Sussex
Director NameMrs Diana Conn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address72 Chandos Avenue
London
N20 9DZ
Director NameMr Edward Conn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1994)
RoleDelcoin Ltd
Country of ResidenceEngland
Correspondence Address81 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Secretary NameMr Edward Conn
NationalityBritish
StatusResigned
Appointed14 July 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameMr Ivor David Gershlick
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHadley
20a The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameWilliam Robert Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1995)
RoleAccountant
Correspondence Address3 Spencer Road
Bedford
MK40 2AZ
Secretary NameWilliam Robert Martin
NationalityBritish
StatusResigned
Appointed03 June 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1995)
RoleAccountant
Correspondence Address3 Spencer Road
Bedford
MK40 2AZ
Secretary NameMr Howard John Bickerstaff
NationalityBritish
StatusResigned
Appointed14 September 1995(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleAmusement Caterer
Correspondence AddressGlebe Farm
Glebe Lane Frant
East Sussex

Location

Registered Address395a Hoe Street
London
E17 9AP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

22 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 March 1999First Gazette notice for compulsory strike-off (1 page)
2 September 1997Return made up to 14/07/97; no change of members (4 pages)
23 April 1997Accounting reference date extended from 30/09/96 to 30/03/97 (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
20 February 1997Accounts for a small company made up to 30 September 1995 (7 pages)
8 October 1996Return made up to 14/07/96; no change of members (4 pages)
5 August 1996Director resigned (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Company name changed metrocoin leisure LIMITED\certificate issued on 12/12/95 (4 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995Secretary resigned;director resigned (2 pages)
29 August 1995Return made up to 14/07/95; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)