Company NameCOE Limited
Company StatusDissolved
Company Number02360862
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years ago)
Dissolution Date29 March 2023 (1 year ago)
Previous NameSolefind Limited

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(21 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr John Woollhead
StatusClosed
Appointed29 March 2011(22 years after company formation)
Appointment Duration12 years (closed 29 March 2023)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 29 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Mark Stephen Waddington
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 17 June 1999)
RoleDesign Engineer
Correspondence Address4 Woodland Grove
Stoney Ridge
Bradford
BD9 6PQ
Director NameMr Stephen Edwin Clarke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address109 Old Lane
Beeston
Leeds
West Yorkshire
LS11 7AQ
Director NameJohn Bradford Cook
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 18 October 2006)
RoleInvestment Manager
Correspondence AddressStillingfleet Lodge
Stillingfleet
York
Yorks
YO19 6HP
Director NameMr Malcolm Andrew Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressWoodville
Harper Lane Yeadon
Leeds
West Yorksire
LS19 7RR
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration15 years, 12 months (resigned 05 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 16 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMr Colin Glass
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 16 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameBrian Wadsworth
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 11 November 2003)
RoleSales & Marketing Director
Correspondence Address21 Wike Ridge Mount
Wigton Park
Leeds
LS17 9NP
Director NameMr Peter Paul Krovina
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NN
Director NameIan Edmiston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address20 Carnoustie Gardens
Glenrothes
Fife
KY6 2QB
Scotland
Director NameDick Eykel
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed28 May 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressDorpsweg 185
Maartensdijk
3738-Cd
The Netherlands
Director NameMark Francis Marriage
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 September 2010)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address5 The Innings
Cockshott Lane Idle
Bradford
West Yorkshire
BD10 8UW
Director NameMr Michael Barry Sandpearl
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Moorings
Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Secretary NameMr Michael Barry Sandpearl
NationalityBritish
StatusResigned
Appointed16 July 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Moorings
Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Director NameMr Andrew Patrick Wallace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 July 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressAma Domus
Rutland Close
Harrogate
HG1 2HF
Director NameMr Ian David Jefferson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Backhouse Lane
Woolley
Wakefield
West Yorkshire
WF4 2LB
Secretary NameMr Ian David Jefferson
NationalityBritish
StatusResigned
Appointed05 March 2007(17 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Backhouse Lane
Woolley
Wakefield
West Yorkshire
WF4 2LB
Director NameMark Norton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(19 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressHigh Rigg Summerhill Road
Prestbury
SK10 4AH
Director NameMr Zak Doffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(21 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG

Contact

Websitecoe.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

91.4k at £1Coe Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 October 2016Delivered on: 19 October 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Trademark - application number 2395001. please see image for details of further intellectual property charged.
Outstanding
14 March 2008Delivered on: 22 March 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any freehold or leasehold property, all buildings, fixtures and fittings attached to the property, all plant and machinery, vehicles, computer equipmet, furniture. All non vesting invoices and cash, any credit balance, goodwill and uncalled capital. All intellectual property. All rights and claims of any insurance policy. See image for full details.
Outstanding
18 June 1999Delivered on: 1 July 1999
Satisfied on: 19 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of tong road and percy street leeds-WYK573607. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 June 1999Delivered on: 22 June 1999
Satisfied on: 19 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1997Delivered on: 7 October 1997
Satisfied on: 12 March 2008
Persons entitled: Yorkshire Enterprise Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a photon house percy street leeds LS12 1EG. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 February 1996Delivered on: 9 February 1996
Satisfied on: 14 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land at the junction of tong road & percy street leeds t/no. WYK573607 and all buildings fixtures and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1989Delivered on: 11 July 1989
Satisfied on: 14 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1989Delivered on: 6 July 1989
Satisfied on: 10 July 1995
Persons entitled: Yorkshire Enterprise Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For further details refer to doc 395 ref M373C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2020Solvency Statement dated 27/10/20 (1 page)
13 November 2020Statement of capital on 13 November 2020
  • GBP 1
(5 pages)
13 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 27/10/2020
(1 page)
13 November 2020Statement by Directors (1 page)
12 November 2020Director's details changed for Mr Colin Michael Evans on 3 November 2020 (2 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
15 March 2018Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford GU2 9JX (1 page)
14 March 2018Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Thruvision, 121 Olympic Avenue Milton Abingdon OX14 4SA on 14 March 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
10 November 2017Full accounts made up to 31 March 2017 (16 pages)
10 November 2017Full accounts made up to 31 March 2017 (16 pages)
2 November 2017Satisfaction of charge 023608620008 in full (1 page)
2 November 2017Satisfaction of charge 023608620008 in full (1 page)
1 November 2017Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages)
11 July 2017Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
11 July 2017Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 December 2016Full accounts made up to 31 March 2016 (16 pages)
28 December 2016Full accounts made up to 31 March 2016 (16 pages)
19 October 2016Registration of charge 023608620008, created on 17 October 2016 (12 pages)
19 October 2016Registration of charge 023608620008, created on 17 October 2016 (12 pages)
28 September 2016Satisfaction of charge 7 in full (2 pages)
28 September 2016Satisfaction of charge 7 in full (2 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 91,434
(4 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 91,434
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 June 2015Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 91,434
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 91,434
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (11 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (11 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 91,434
(4 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 91,434
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (21 pages)
5 January 2014Full accounts made up to 31 March 2013 (21 pages)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (18 pages)
20 December 2011Full accounts made up to 31 March 2011 (18 pages)
16 December 2011Appointment of Mr Nicholas James Holgate as a director (2 pages)
16 December 2011Appointment of Mr Nicholas James Holgate as a director (2 pages)
15 July 2011Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages)
15 July 2011Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages)
19 May 2011Full accounts made up to 20 August 2010 (17 pages)
19 May 2011Full accounts made up to 20 August 2010 (17 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 March 2011Appointment of Mr John Woollhead as a secretary (1 page)
30 March 2011Appointment of Mr John Woollhead as a secretary (1 page)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
30 September 2010Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page)
30 September 2010Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page)
30 September 2010Registered office address changed from C/O Digital Barriers Plc 1-2 Hatfields London SE1 9PG England on 30 September 2010 (1 page)
30 September 2010Registered office address changed from C/O Digital Barriers Plc 1-2 Hatfields London SE1 9PG England on 30 September 2010 (1 page)
21 September 2010Section 519 (1 page)
21 September 2010Section 519 (1 page)
20 September 2010Termination of appointment of Ian Jefferson as a director (1 page)
20 September 2010Termination of appointment of Mark Marriage as a director (1 page)
20 September 2010Appointment of Mr Colin Michael Evans as a director (2 pages)
20 September 2010Appointment of Mr Zak Doffman as a director (2 pages)
20 September 2010Termination of appointment of Ian Jefferson as a secretary (1 page)
20 September 2010Termination of appointment of Ian Jefferson as a secretary (1 page)
20 September 2010Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 20 September 2010 (1 page)
20 September 2010Termination of appointment of Mark Marriage as a director (1 page)
20 September 2010Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 20 September 2010 (1 page)
20 September 2010Appointment of Mr Zak Doffman as a director (2 pages)
20 September 2010Appointment of Mr Colin Michael Evans as a director (2 pages)
20 September 2010Termination of appointment of Ian Jefferson as a director (1 page)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mark Francis Marriage on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mark Francis Marriage on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
26 February 2010Full accounts made up to 30 June 2009 (17 pages)
26 February 2010Full accounts made up to 30 June 2009 (17 pages)
1 June 2009Appointment terminated director mark norton (1 page)
1 June 2009Appointment terminated director mark norton (1 page)
27 March 2009Return made up to 14/03/09; full list of members (5 pages)
27 March 2009Return made up to 14/03/09; full list of members (5 pages)
23 February 2009Full accounts made up to 30 June 2008 (17 pages)
23 February 2009Full accounts made up to 30 June 2008 (17 pages)
23 July 2008Appointment terminated director andrew wallace (1 page)
23 July 2008Appointment terminated director andrew wallace (1 page)
14 July 2008Director appointed mark norton (2 pages)
14 July 2008Director appointed mark norton (2 pages)
7 April 2008Full accounts made up to 30 June 2007 (20 pages)
7 April 2008Full accounts made up to 30 June 2007 (20 pages)
3 April 2008Return made up to 14/03/08; full list of members (5 pages)
3 April 2008Return made up to 14/03/08; full list of members (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 May 2007New secretary appointed (1 page)
1 May 2007Full accounts made up to 30 June 2006 (17 pages)
1 May 2007Full accounts made up to 30 June 2006 (17 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007New secretary appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: convention house saint marys street leeds LS9 7DP (1 page)
10 March 2007Registered office changed on 10/03/07 from: convention house saint marys street leeds LS9 7DP (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
8 May 2006Full accounts made up to 30 June 2005 (16 pages)
8 May 2006Full accounts made up to 30 June 2005 (16 pages)
28 March 2006Return made up to 14/03/06; full list of members (9 pages)
28 March 2006Return made up to 14/03/06; full list of members (9 pages)
5 April 2005Return made up to 14/03/05; full list of members (9 pages)
5 April 2005Return made up to 14/03/05; full list of members (9 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
28 February 2005Full accounts made up to 30 June 2004 (20 pages)
28 February 2005Full accounts made up to 30 June 2004 (20 pages)
24 September 2004Secretary resigned;director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned;director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
14 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 April 2004Full accounts made up to 30 June 2003 (16 pages)
23 April 2004Full accounts made up to 30 June 2003 (16 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
20 September 2003Registered office changed on 20/09/03 from: photon house percy street leeds west yorkshire LS12 1EG (1 page)
20 September 2003Registered office changed on 20/09/03 from: photon house percy street leeds west yorkshire LS12 1EG (1 page)
5 September 2003Registered office changed on 05/09/03 from: convention house st.marys street leeds LS9 7DP (1 page)
5 September 2003Registered office changed on 05/09/03 from: convention house st.marys street leeds LS9 7DP (1 page)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
15 August 2003New secretary appointed;new director appointed (1 page)
15 August 2003New secretary appointed;new director appointed (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
12 April 2003Return made up to 14/03/03; full list of members (11 pages)
12 April 2003Return made up to 14/03/03; full list of members (11 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
21 November 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
21 November 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
19 March 2002Return made up to 14/03/02; full list of members (11 pages)
19 March 2002Return made up to 14/03/02; full list of members (11 pages)
14 March 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
14 March 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
4 April 2001Return made up to 14/03/01; full list of members (11 pages)
4 April 2001Return made up to 14/03/01; full list of members (11 pages)
13 November 2000Accounts for a medium company made up to 30 June 2000 (17 pages)
13 November 2000Accounts for a medium company made up to 30 June 2000 (17 pages)
20 April 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
20 April 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
24 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 October 1999£ ic 92534/91434 12/08/99 £ sr 1100@1=1100 (1 page)
15 October 1999£ ic 92534/91434 12/08/99 £ sr 1100@1=1100 (1 page)
15 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
15 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
29 June 1999Ad 17/06/99--------- £ si 23134@1=23134 £ ic 69400/92534 (2 pages)
29 June 1999Recon 17/06/99 (1 page)
29 June 1999Ad 17/06/99--------- £ si 23134@1=23134 £ ic 69400/92534 (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Recon 17/06/99 (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 June 1999Particulars of mortgage/charge (5 pages)
22 June 1999Particulars of mortgage/charge (5 pages)
9 June 1999£ ic 89400/69400 19/05/99 £ sr 20000@1=20000 (1 page)
9 June 1999£ ic 89400/69400 19/05/99 £ sr 20000@1=20000 (1 page)
28 May 1999Ad 24/05/99--------- £ si 500@1=500 £ ic 81500/82000 (2 pages)
28 May 1999Ad 24/05/99--------- £ si 500@1=500 £ ic 81500/82000 (2 pages)
28 May 1999Ad 24/05/99--------- £ si 7400@1=7400 £ ic 82000/89400 (2 pages)
28 May 1999Ad 24/05/99--------- £ si 7400@1=7400 £ ic 82000/89400 (2 pages)
25 May 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
25 May 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
25 May 1999Ad 07/05/99--------- £ si 1500@1=1500 £ ic 80000/81500 (2 pages)
25 May 1999Ad 07/05/99--------- £ si 1500@1=1500 £ ic 80000/81500 (2 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
10 April 1999Return made up to 14/03/99; no change of members (8 pages)
10 April 1999Return made up to 14/03/99; no change of members (8 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
1 May 1998Full accounts made up to 30 June 1997 (16 pages)
1 May 1998Full accounts made up to 30 June 1997 (16 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1997Memorandum and Articles of Association (18 pages)
20 October 1997Memorandum and Articles of Association (18 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 October 1997Particulars of mortgage/charge (22 pages)
7 October 1997Particulars of mortgage/charge (22 pages)
25 April 1997Return made up to 14/03/97; full list of members (10 pages)
25 April 1997Return made up to 14/03/97; full list of members (10 pages)
19 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 March 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
6 March 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
19 September 1996£ ic 83750/80000 30/08/96 £ sr 3750@1=3750 (1 page)
19 September 1996£ ic 83750/80000 30/08/96 £ sr 3750@1=3750 (1 page)
13 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 April 1996Return made up to 14/03/96; full list of members (10 pages)
14 April 1996Return made up to 14/03/96; full list of members (10 pages)
10 April 1996£ ic 90000/83750 07/03/96 £ sr 6250@1=6250 (1 page)
10 April 1996£ ic 90000/83750 07/03/96 £ sr 6250@1=6250 (1 page)
15 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
15 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 February 1996Particulars of mortgage/charge (5 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
3 January 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
3 January 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
10 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1995Return made up to 14/03/95; no change of members (10 pages)
27 March 1995Return made up to 14/03/95; no change of members (10 pages)
22 November 1994Accounts for a small company made up to 30 June 1994 (7 pages)
22 November 1994Accounts for a small company made up to 30 June 1994 (7 pages)
25 April 1994£ sr 30000@1 28/02/94 (1 page)
25 April 1994£ sr 30000@1 28/02/94 (1 page)
29 March 1994£ ic 120000/90000 25/03/94 £ sr 30000@1=30000 (1 page)
29 March 1994£ ic 120000/90000 25/03/94 £ sr 30000@1=30000 (1 page)
20 January 1994Accounts for a small company made up to 30 June 1993 (7 pages)
20 January 1994Accounts for a small company made up to 30 June 1993 (7 pages)
5 January 1994£ ic 130000/120000 26/11/93 £ sr 10000@1=10000 (1 page)
5 January 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 January 1994Memorandum and Articles of Association (20 pages)
5 January 1994£ ic 130000/120000 26/11/93 £ sr 10000@1=10000 (1 page)
5 January 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 January 1994Memorandum and Articles of Association (20 pages)
23 September 1993£ sr 30000@1 02/11/92 (1 page)
23 September 1993£ ic 190000/160000 30/06/93 £ sr 30000@1=30000 (1 page)
23 September 1993£ sr 30000@1 02/11/92 (1 page)
23 September 1993£ ic 190000/160000 30/06/93 £ sr 30000@1=30000 (1 page)
26 November 1991Memorandum and Articles of Association (22 pages)
26 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1991Memorandum and Articles of Association (22 pages)
5 March 1991Return made up to 18/12/90; full list of members (9 pages)
5 March 1991Return made up to 18/12/90; full list of members (9 pages)
6 November 1989Ad 11/10/89--------- £ si 90000@1=90000 £ ic 100000/190000 (2 pages)
6 November 1989Ad 11/10/89--------- £ si 90000@1=90000 £ ic 100000/190000 (2 pages)
7 September 1989Wd 01/09/89 ad 30/06/89--------- £ si 9995@1=9995 £ ic 90005/100000 (2 pages)
7 September 1989Wd 01/09/89 ad 30/06/89--------- £ si 9995@1=9995 £ ic 90005/100000 (2 pages)
25 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(24 pages)
25 July 1989New director appointed (3 pages)
25 July 1989New director appointed (3 pages)
25 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(24 pages)
11 July 1989Director resigned;new director appointed (3 pages)
11 July 1989Director resigned;new director appointed (3 pages)
13 June 1989Nc inc already adjusted (1 page)
13 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1989Nc inc already adjusted (1 page)
13 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1989Company name changed solefind LIMITED\certificate issued on 16/05/89 (2 pages)
15 May 1989Company name changed solefind LIMITED\certificate issued on 16/05/89 (2 pages)
25 April 1989Memorandum of association (8 pages)
25 April 1989Memorandum of association (8 pages)
14 March 1989Incorporation (9 pages)
14 March 1989Incorporation (9 pages)