Company NameCoakley & Co Architectural & Construction Consultants Ltd
Company StatusDissolved
Company Number05749373
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Patrick Coakley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address98 Oaklands Avenue
Sidcup
Kent
DA15 8NB
Secretary NameDebbie Sue Coakley
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address98 Oaklands Avenue
Sidcup
Kent
DA15 8NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01322 552252
Telephone regionDartford

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Patrick Paul Thomas Joseph Coakley
90.00%
Ordinary
10 at £1Debbie Sue Coakley
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,744
Cash£154
Current Liabilities£23,182

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
15 January 2015Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 15 January 2015 (1 page)
13 January 2015Registered office address changed from Suite 9, London House Thames Road Crayford Kent DA1 4SL to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 13 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Patrick Coakley on 18 April 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 June 2008Return made up to 20/03/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 May 2007Return made up to 20/03/07; full list of members (6 pages)
25 May 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006New secretary appointed (3 pages)
28 April 2006New director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
20 March 2006Incorporation (9 pages)