Company Name57 Coxtie Green Road Unlimited
Company StatusDissolved
Company Number07182915
CategoryPrivate Unlimited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Directors

Director NameMr Paul William Garrett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address20 Market Place
Long Buckby
Northamptonshire
NN6 7RR
Director NameMrs Debra Louise Crossley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr David Conlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockwell Cottage Kiln Lane
Welton
Daventry
Northamptonshire
NN11 2JN

Location

Registered Address17-19 Cockspur Street
London
SW1Y 5BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Registered office address changed from 20 Market Place Long Buckby Northamptonshire NN6 7RR on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 20 Market Place Long Buckby Northamptonshire NN6 7RR on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 20 Market Place Long Buckby Northamptonshire NN6 7RR on 8 March 2011 (2 pages)
22 June 2010Appointment of Mr Paul William Garrett as a director (3 pages)
22 June 2010Termination of appointment of David Conlan as a director (2 pages)
22 June 2010Termination of appointment of David Conlan as a director (2 pages)
22 June 2010Appointment of Mr Paul William Garrett as a director (3 pages)
4 June 2010Registered office address changed from 127 Coxtie Green Road Brentwood Essex CM14 5PT on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 127 Coxtie Green Road Brentwood Essex CM14 5PT on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 127 Coxtie Green Road Brentwood Essex CM14 5PT on 4 June 2010 (2 pages)
14 April 2010Termination of appointment of Graham Stephens as a director (2 pages)
14 April 2010Termination of appointment of Graham Stephens as a director (2 pages)
1 April 2010Appointment of David Conlan as a director (3 pages)
1 April 2010Termination of appointment of Debra Crossley as a director (2 pages)
1 April 2010Appointment of David Conlan as a director (3 pages)
1 April 2010Termination of appointment of Debra Crossley as a director (2 pages)
25 March 2010Appointment of Mrs Debra Louise Crossley as a director (3 pages)
25 March 2010Appointment of Mrs Debra Louise Crossley as a director (3 pages)
9 March 2010Incorporation
Statement of capital on 2010-03-09
  • GBP 4,855
(28 pages)
9 March 2010Incorporation
Statement of capital on 2010-03-09
  • GBP 4,855
(28 pages)