Company NameCoggins Welch Limited
Company StatusDissolved
Company Number01205994
CategoryPrivate Limited Company
Incorporation Date3 April 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Stephen William Houldgreaves
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleFinancial Director
Correspondence Address72 Larkfield
Eccleston
Chorley
Lancashire
PR7 5RN
Director NameMr Michael Lindsay Welch
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address56 Fleetwood Road
Southport
Merseyside
PR9 0JZ
Secretary NameMr Stephen William Houldgreaves
NationalityBritish
StatusCurrent
Appointed04 December 1992(17 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleFinancial Director
Correspondence Address72 Larkfield
Eccleston
Chorley
Lancashire
PR7 5RN
Director NameLeslie Dennis Barlow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(25 years, 1 month after company formation)
Appointment Duration24 years
RoleSales Director
Correspondence Address42 Pelican Road
Pamber Heath
Tadley
Hampshire
RG26 3EN
Director NameFiona Clare Welch
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(26 years after company formation)
Appointment Duration23 years, 1 month
RoleCustomer Services Director
Correspondence Address56 Fleetwood Road
Southport
Merseyside
PR9 0JZ
Director NameMr Peter Ian Coggins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 December 1992)
RoleCompany Director
Correspondence Address2 Hesketh Drive
Southport
Merseyside
PR9 9PG
Director NameMr Arthur John Jones
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleService Director
Correspondence Address1 Irvin Avenue
Southport
Merseyside
PR9 8JF
Secretary NameMr Peter Ian Coggins
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 December 1992)
RoleCompany Director
Correspondence Address2 Hesketh Drive
Southport
Merseyside
PR9 9PG

Location

Registered AddressC/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,037,387
Net Worth£513,081
Cash£33,546
Current Liabilities£1,943,779

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 July 2006Dissolved (1 page)
12 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
20 January 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
17 March 2004Result of meeting of creditors (16 pages)
12 March 2004Statement of affairs (19 pages)
10 March 2004Statement of administrator's proposal (9 pages)
10 March 2004Appointment of an administrator (1 page)
9 February 2004Registered office changed on 09/02/04 from: plox brow tarleton preston lancs PR4 6HB (1 page)
30 December 2003Return made up to 30/11/03; full list of members (9 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
25 February 2003Return made up to 30/11/02; full list of members (8 pages)
16 January 2002New director appointed (2 pages)
3 January 2002Return made up to 30/11/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (32 pages)
20 December 1999Return made up to 30/11/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
15 December 1998Return made up to 30/11/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (20 pages)
9 December 1997Return made up to 30/11/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
27 December 1996Return made up to 30/11/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (19 pages)
4 January 1996Return made up to 30/11/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (22 pages)
8 March 1994Memorandum and Articles of Association (4 pages)
8 March 1994Ad 09/02/94--------- £ si 39500@1=39500 £ ic 1000/40500 (2 pages)
29 October 1982Share capital (2 pages)
3 April 1975Certificate of incorporation (1 page)