Company NameJ. Coyle Haulage Limited
Company StatusDissolved
Company Number03260383
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr John Francis Coyle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address9 Wetherby Close
Northolt
Middlesex
UB5 4ED
Secretary NameCelia Coyle
NationalityIrish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Wetherby Close
Northolt
Middlesex
UB5 4ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1John Coyle
50.00%
Ordinary
1 at £1Mrs Celia Coyle
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
26 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
26 November 2012Registered office address changed from Link House 553 High Road We,Bley Middx HA0 2DW on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Link House 553 High Road We,Bley Middx HA0 2DW on 26 November 2012 (1 page)
9 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for John Coyle on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Coyle on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
8 July 2009Return made up to 08/10/08; full list of members (3 pages)
8 July 2009Return made up to 08/10/08; full list of members (3 pages)
18 March 2009Partial exemption accounts made up to 30 April 2008 (10 pages)
18 March 2009Partial exemption accounts made up to 30 April 2008 (10 pages)
17 December 2007Registered office changed on 17/12/07 from: 5 rockware avenue greenford middlesex UB6 0AA (1 page)
17 December 2007Return made up to 08/10/07; full list of members (6 pages)
17 December 2007Return made up to 08/10/07; full list of members (6 pages)
17 December 2007Registered office changed on 17/12/07 from: 5 rockware avenue greenford middlesex UB6 0AA (1 page)
13 December 2007Partial exemption accounts made up to 30 April 2007 (11 pages)
13 December 2007Partial exemption accounts made up to 30 April 2007 (11 pages)
6 November 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
6 November 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
13 April 2007Partial exemption accounts made up to 31 October 2006 (11 pages)
13 April 2007Partial exemption accounts made up to 31 October 2006 (11 pages)
11 July 2006Return made up to 08/10/05; full list of members (6 pages)
11 July 2006Return made up to 08/10/05; full list of members (6 pages)
21 June 2006Partial exemption accounts made up to 31 October 2005 (11 pages)
21 June 2006Partial exemption accounts made up to 31 October 2005 (11 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (11 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (11 pages)
7 December 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
7 December 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
30 September 2004Return made up to 08/10/04; full list of members (6 pages)
30 September 2004Return made up to 08/10/04; full list of members (6 pages)
13 May 2004Return made up to 08/10/03; full list of members (6 pages)
13 May 2004Return made up to 08/10/03; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
26 February 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
28 February 2003Partial exemption accounts made up to 31 October 2001 (11 pages)
28 February 2003Partial exemption accounts made up to 31 October 2001 (11 pages)
23 December 2002Return made up to 08/10/02; full list of members (6 pages)
23 December 2002Return made up to 08/10/02; full list of members (6 pages)
18 December 2001Partial exemption accounts made up to 31 October 2000 (11 pages)
18 December 2001Partial exemption accounts made up to 31 October 2000 (11 pages)
12 November 2001Return made up to 08/10/01; full list of members (6 pages)
12 November 2001Return made up to 08/10/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 October 1999 (11 pages)
2 November 2000Full accounts made up to 31 October 1999 (11 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 October 1998 (11 pages)
4 December 1999Full accounts made up to 31 October 1998 (11 pages)
5 November 1999Return made up to 08/10/99; full list of members (6 pages)
5 November 1999Return made up to 08/10/99; full list of members (6 pages)
18 February 1999Full accounts made up to 31 October 1997 (11 pages)
18 February 1999Full accounts made up to 31 October 1997 (11 pages)
4 February 1999Particulars of mortgage/charge (7 pages)
4 February 1999Particulars of mortgage/charge (7 pages)
9 October 1998Return made up to 08/10/98; no change of members (4 pages)
9 October 1998Return made up to 08/10/98; no change of members (4 pages)
21 October 1997Return made up to 08/10/97; full list of members (6 pages)
21 October 1997Return made up to 08/10/97; full list of members (6 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
8 October 1996Incorporation (17 pages)
8 October 1996Incorporation (17 pages)