Company NameCoughlan Estates Limited
Company StatusDissolved
Company Number03008806
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Joseph Coughlan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleCivil Engineer
Correspondence AddressLincoln Lodge
Rathbride
County Kildare
Ireland
Director NameJohn McGarry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleBuilding Contractor
Correspondence AddressEdgehill 87 Slough Road
Iver Heath
Iver
Buckinghamshire
SL0 9HL
Secretary NameJohn McGarry
NationalityIrish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleBuilding Contractor
Correspondence AddressEdgehill 87 Slough Road
Iver Heath
Iver
Buckinghamshire
SL0 9HL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
23 January 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
10 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
6 February 2002Return made up to 11/01/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
27 October 2001Return made up to 11/01/01; full list of members (5 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
22 September 1999Full accounts made up to 30 June 1999 (9 pages)
12 March 1999Full accounts made up to 30 June 1998 (9 pages)
21 January 1999Return made up to 11/01/99; full list of members (6 pages)
4 March 1998Full accounts made up to 30 June 1997 (9 pages)
22 January 1998Return made up to 11/01/98; no change of members (4 pages)
23 January 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
13 November 1996Full accounts made up to 30 June 1996 (9 pages)
26 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Accounting reference date extended from 31/01 to 30/06 (1 page)