Company NameCointech Limited
Company StatusDissolved
Company Number02531194
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameColin Nield
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(2 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address1 Roxbury Avenue
Oldham
Lancashire
OL4 5JE
Director NameSteven John Hughes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address1 Malta Street
Oldham
Lancashire
OL4 5HS
Director NameMr William Towns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Albert Street
Royton
Oldham
Lancashire
OL2 5UF
Secretary NameSteven John Hughes
NationalityBritish
StatusCurrent
Appointed22 May 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address1 Malta Street
Oldham
Lancashire
OL4 5HS
Director NameThomas Christopher Clarke Beckett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 1999)
RoleTechnical Director
Correspondence Address9 Maori Road
Guildford
Surrey
GU1 2EG
Director NameMr Thomas William Beckett
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Strand Court
Harsfold Road, Rustington
Littlehampton
West Sussex
BN16 2NT
Director NameMr Michael David Fulford-Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChaff House
Eartham
Chichester
West Sussex
PO18 0LP
Secretary NameMr Michael David Fulford-Brown
NationalityBritish
StatusResigned
Appointed15 August 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaff House
Eartham
Chichester
West Sussex
PO18 0LP
Director NameWilliam Norbert Thomason
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 1993)
RoleCompany Director
Correspondence Address29 Willow Road
Haydock
St Helens
Merseyside
WA11 0PE
Director NameKevin Brian Ashurst
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address24 Prince Wood Lane
Birkby
Huddersfield
HD2 2DG
Director NameMr Robert David Bellis
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressHey Barn Farm Grains Road
Delph
Oldham
Lancashire
OL3 5RN
Director NameMr Aidan Padraig Towey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1999(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Helmshore Road
Holcombe
Bury
Lancashire
BL8 4PD
Secretary NameMr Aidan Padraig Towey
NationalityIrish
StatusResigned
Appointed24 June 1999(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Helmshore Road
Holcombe
Bury
Lancashire
BL8 4PD

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£340,095
Gross Profit£165,596
Net Worth-£1,004
Cash£32,272
Current Liabilities£223,285

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 August 2006Dissolved (1 page)
12 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (7 pages)
18 March 2002Registered office changed on 18/03/02 from: 1 elder road saint johns industrial estate lees oldham lancashire OL4 3DZ (1 page)
14 March 2002Statement of affairs (9 pages)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2001Return made up to 15/08/01; full list of members (7 pages)
8 May 2001Particulars of mortgage/charge (7 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
31 October 2000Return made up to 15/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: chaff barn eartham nr. Chichester west sussex PO18 0LP (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000Return made up to 15/08/99; full list of members (8 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned;director resigned (1 page)
9 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1997Return made up to 15/08/97; full list of members (7 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 August 1996Return made up to 15/08/96; no change of members (7 pages)
4 September 1995Return made up to 15/08/95; no change of members (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 October 1992New director appointed (2 pages)
22 September 1992Return made up to 15/08/92; full list of members (7 pages)
15 August 1990Incorporation (13 pages)