Company NameSinclair And Coombes Limited
Company StatusDissolved
Company Number00848974
CategoryPrivate Limited Company
Incorporation Date14 May 1965(58 years, 12 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Sinclair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(26 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 07 June 2016)
RolePlumbing Contractor
Correspondence Address42 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NamePaul Sinclair
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(33 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 07 June 2016)
RoleBuilding Contractor
Correspondence Address42 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Secretary NamePaul Sinclair
NationalityBritish
StatusClosed
Appointed19 June 1998(33 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 07 June 2016)
RoleBuilding Contractor
Correspondence Address42 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameMrs Margery Jean Sinclair
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 June 1999)
RoleSecretary
Correspondence Address42 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Secretary NameMrs Margery Jean Sinclair
NationalityBritish
StatusResigned
Appointed09 August 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 June 1999)
RoleCompany Director
Correspondence Address42 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£20,534
Cash£14,174
Current Liabilities£10,252

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 March 1978Delivered on: 14 March 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 north lansdale street, streford, lancs. Title no. La 130835. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (2 pages)
10 March 2016Application to strike the company off the register (2 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 75
(5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 75
(5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 75
(5 pages)
28 May 2015Registered office address changed from 21 North Lonsdale Street Stretford Manchester M32 0PG to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 21 North Lonsdale Street Stretford Manchester M32 0PG to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 28 May 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75
(5 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75
(5 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 75
(5 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 75
(5 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 75
(5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Paul Sinclair on 15 August 2011 (2 pages)
23 August 2011Secretary's details changed for Paul Sinclair on 15 August 2011 (2 pages)
23 August 2011Secretary's details changed for Paul Sinclair on 15 August 2011 (2 pages)
23 August 2011Director's details changed for Paul Sinclair on 15 August 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 09/08/08; full list of members (4 pages)
27 August 2008Return made up to 09/08/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Return made up to 09/08/07; full list of members (3 pages)
4 October 2007Return made up to 09/08/07; full list of members (3 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Return made up to 09/08/06; full list of members (3 pages)
29 August 2006Return made up to 09/08/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Return made up to 09/08/05; full list of members (3 pages)
4 October 2005Return made up to 09/08/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Return made up to 09/08/04; full list of members (7 pages)
22 September 2004Return made up to 09/08/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 October 2003Return made up to 09/08/03; full list of members (7 pages)
13 October 2003Return made up to 09/08/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Return made up to 09/08/02; full list of members (7 pages)
25 September 2002Return made up to 09/08/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 September 2001Return made up to 09/08/01; full list of members (6 pages)
27 September 2001Return made up to 09/08/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Return made up to 09/08/00; full list of members (6 pages)
27 September 2000Return made up to 09/08/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Return made up to 09/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 October 1999Return made up to 09/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1998Return made up to 09/08/98; no change of members (5 pages)
25 September 1998Return made up to 09/08/98; no change of members (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 September 1997Return made up to 09/08/97; full list of members (6 pages)
12 September 1997Return made up to 09/08/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1996Return made up to 09/08/96; full list of members (6 pages)
11 September 1996Return made up to 09/08/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 May 1965Incorporation (12 pages)
14 May 1965Incorporation (12 pages)