Company NameMichael Coyle Limited
Company StatusDissolved
Company Number04472932
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rodney Charles Moxon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 11 January 2011)
RolePublican
Correspondence Address1 The Green
Sewardstone Road
Waltham Abbey
Essex
EN9 1PE
Secretary NameKanjana Tangwongchai
NationalityBritish
StatusClosed
Appointed12 May 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address1 The Green
Waltham Abbey
Essex
EN9 1PE
Director NameMr Michael Patrick Coyle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2002(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 2007)
RolePublican
Country of ResidenceEngland
Correspondence AddressSow And Pigs Public Hse
Cambridge Rd, Thundridge
Ware
Herts
SG12 0ST
Secretary NameMyra Drinkeld
NationalityIrish
StatusResigned
Appointed04 July 2002(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2004)
RolePublican
Correspondence Address58 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Secretary NameMrs Jacqueline Mary Coyle
NationalityBritish
StatusResigned
Appointed17 February 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2005)
RolePublic House Manager
Country of ResidenceEngland
Correspondence AddressSow & Pigs Public House
Cambridge Road, Thundridge
Ware
Herts
SG12 0ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£115,187
Cash£39
Current Liabilities£116,262

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
9 September 2010Application to strike the company off the register (3 pages)
9 September 2010Application to strike the company off the register (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 20/06/09; full list of members (3 pages)
21 July 2009Return made up to 20/06/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Registered office changed on 03/12/2008 from hills jarrett LLP gainsborough house sheering lower rd sawbridgeworth hertfordshire CM21 9RG (1 page)
3 December 2008Registered office changed on 03/12/2008 from hills jarrett LLP gainsborough house sheering lower rd sawbridgeworth hertfordshire CM21 9RG (1 page)
28 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 July 2008Return made up to 20/06/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Return made up to 20/06/07; full list of members (3 pages)
7 August 2007Return made up to 20/06/07; full list of members (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 July 2006Return made up to 20/06/06; full list of members (7 pages)
11 July 2006Return made up to 20/06/06; full list of members (7 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
23 June 2005Return made up to 20/06/05; full list of members (7 pages)
23 June 2005Return made up to 20/06/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
16 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 March 2004Accounts made up to 31 March 2003 (1 page)
13 January 2004Registered office changed on 13/01/04 from: 58 sun street waltham abbey essex EN9 1RF (1 page)
13 January 2004Registered office changed on 13/01/04 from: 58 sun street waltham abbey essex EN9 1RF (1 page)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
18 July 2002Registered office changed on 18/07/02 from: 58 sun street waltham abbey essex EN9 1EJ (1 page)
18 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 58 sun street waltham abbey essex EN9 1EJ (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
28 June 2002Incorporation (9 pages)
28 June 2002Incorporation (9 pages)