Company NameCoilward Limited
Company StatusDissolved
Company Number01403651
CategoryPrivate Limited Company
Incorporation Date5 December 1978(45 years, 5 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rosemary Anne Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence AddressSouth Downs
Delamer Road Bowdon
Altrincham
Cheshire
WA14 2HQ
Director NameMr Victor John Frederick Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Downs Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NQ
Secretary NameMrs Rosemary Anne Smith
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Downs
Delamer Road Bowdon
Altrincham
Cheshire
WA14 2HQ

Location

Registered AddressSterling House
501 Middleton Road
Chadderton Oldham
Lancashire
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£637
Cash£68
Current Liabilities£705

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: st helier works herbert st sydney crewe cheshire CW1 5LZ (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 April 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)