Company NameCoates Horse Traders Limited
Company StatusDissolved
Company Number06665481
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameAlbert Coates
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Albert Coates
100.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£5,926
Current Liabilities£9,139

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(3 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 20 December 2012 (1 page)
20 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Albert Coates on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Albert Coates on 1 October 2009 (2 pages)
12 July 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
18 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
11 September 2008Director appointed albert coates (2 pages)
6 August 2008Appointment terminated director premier directors LIMITED (1 page)
6 August 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
6 August 2008Incorporation (10 pages)