Company NameCoin Automatic Co. Limited
Company StatusDissolved
Company Number00360465
CategoryPrivate Limited Company
Incorporation Date10 April 1940(84 years, 1 month ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMrs Margaret Anderson Wareing
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(51 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address161/167 Thrum Hall Cottages
Thrum Hall Lane
Rochdale
Lancs
OL12 6DE
Director NameMr Robert Peter Wareing
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(51 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address161-167 Thrum Hall Lane
Rochdale
Lancashire
OL12 6DE
Secretary NameMr Robert Peter Wareing
NationalityBritish
StatusClosed
Appointed04 December 1991(51 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address161-167 Thrum Hall Lane
Rochdale
Lancashire
OL12 6DE

Location

Registered Address161-167 Thrum Hall Lane
Rochdale
Lancashire
OL12 6DE
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

931 at £1Mr Robert Peter Wareing
93.10%
Ordinary
67 at £1Executors Of Estate Of Mrs W. Llewellyn
6.70%
Ordinary
2 at £1Margaret Anderson Wareing
0.20%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1,000
(5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1,000
(5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1,000
(5 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2009Return made up to 04/12/08; full list of members (10 pages)
31 January 2009Return made up to 04/12/08; full list of members (10 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 04/12/07; no change of members (7 pages)
1 February 2008Return made up to 04/12/07; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Return made up to 04/12/06; full list of members (8 pages)
8 January 2007Return made up to 04/12/06; full list of members (8 pages)
21 December 2005Return made up to 04/12/05; full list of members (8 pages)
21 December 2005Return made up to 04/12/05; full list of members (8 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Return made up to 04/12/04; full list of members (8 pages)
23 November 2004Return made up to 04/12/04; full list of members (8 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Return made up to 04/12/03; full list of members (8 pages)
11 December 2003Return made up to 04/12/03; full list of members (8 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 January 2003Return made up to 04/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Return made up to 04/12/02; full list of members (8 pages)
4 December 2001Return made up to 04/12/01; full list of members (7 pages)
4 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2001Return made up to 04/12/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 1999Return made up to 04/12/99; full list of members (7 pages)
23 December 1998Return made up to 04/12/98; full list of members (6 pages)
23 December 1998Return made up to 04/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Return made up to 04/12/97; no change of members (4 pages)
15 January 1998Return made up to 04/12/97; no change of members (4 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Auditor's resignation (1 page)
7 January 1997Auditor's resignation (1 page)
6 January 1997Return made up to 04/12/96; full list of members (6 pages)
6 January 1997Return made up to 04/12/96; full list of members (6 pages)
8 July 1996Registered office changed on 08/07/96 from: castle works manchester road rochdale lancs OL11 4HY (1 page)
8 July 1996Registered office changed on 08/07/96 from: castle works manchester road rochdale lancs OL11 4HY (1 page)
30 November 1995Return made up to 04/12/95; no change of members (4 pages)
30 November 1995Return made up to 04/12/95; no change of members (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (11 pages)
30 November 1995Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)