Company NameCash Coin Equipment Limited
Company StatusDissolved
Company Number02439683
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Frank William Boulton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(2 years after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleAmusement Machinist Supplier
Correspondence AddressRear Of 1 The Green
West Drayton
Middlesex
UB7 7PL
Director NameJanet Anne Boulton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address3 Oak Avenue
Egham
Surrey
TW20 8HH
Secretary NameJanet Anne Boulton
NationalityBritish
StatusClosed
Appointed01 September 1995(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address3 Oak Avenue
Egham
Surrey
TW20 8HH
Director NameMr Clive Allan Herbert
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 1995)
RoleAmusement Machinist Supplier
Correspondence Address106 Sunningdale Avenue
Hanworth
Feltham
Middlesex
TW13 5JU
Secretary NameMiss Carole Anne Peacock
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address106 Sunningdale Avenue
Hanworth
Feltham
Middlesex
TW13 5JU

Location

Registered Address7 Fairfield House
Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,338
Cash£50
Current Liabilities£33,788

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Application for striking-off (1 page)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 November 2002Return made up to 03/11/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 November 2001Return made up to 03/11/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 December 2000Return made up to 03/11/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Director's particulars changed (1 page)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 November 1998Return made up to 03/11/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 November 1997Return made up to 03/11/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 April 1997Registered office changed on 23/04/97 from: 3 oak avenue egham surrey TW20 8HH (1 page)
6 November 1996Return made up to 03/11/96; no change of members (4 pages)
19 July 1996Auditor's resignation (1 page)
1 March 1996Full accounts made up to 31 October 1995 (12 pages)
16 January 1996Return made up to 03/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 October 1995New secretary appointed;new director appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 106 sunningdale avenue hanworth middlesex TW13 5JU (1 page)
31 May 1995Full accounts made up to 31 October 1994 (12 pages)