Company NameThe Coir Company Limited
Company StatusDissolved
Company Number02536149
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NamesSpicefare Limited and Designer Materials Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Duncan Bristol Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 2006(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 Ridgeview Drive
La Grange
Georgia 30240
Foreign
Secretary NameHelen Julie Hampson
NationalityBritish
StatusClosed
Appointed01 August 2010(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 13 November 2012)
RoleCompany Director
Correspondence Address4 Firs Avenue
Ashton-Under-Lyne
Lancashire
OL6 8PL
Director NameJohn Brindle
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 08 December 1996)
RoleCompany Director
Correspondence Address41 Heversham Avenue
Fulwood
Preston
Lancashire
PR2 4TD
Director NameNorma Jacqueline Macauley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressThe Sidings Saltby Road
Sproxton
Melton Mowbray
Leicester
LE14 4RQ
Director NameGraham Neville Roberts
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1993)
RoleManaging Director
Correspondence Address11 Langdon Avenue
Aylesbury
Buckinghamshire
HP21 9UL
Secretary NameNorma Jacqueline Macauley
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressThe Sidings Saltby Road
Sproxton
Melton Mowbray
Leicester
LE14 4RQ
Director NameJohn Michael Stott
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 September 2003)
RoleTufting Management
Correspondence AddressLeckfield Beechthorpe Avenue
Waddington
Clitheroe
Lancashire
BB7 3HT
Secretary NameJohn Michael Stott
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2003)
RoleCompany Director
Correspondence AddressLeckfield Beechthorpe Avenue
Waddington
Clitheroe
Lancashire
BB7 3HT
Director NameKathryn Elizabeth Stott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 September 2003)
RoleSales Coordinator
Correspondence Address18 New Lane
Oswaldtwistle
Accrington
Lancashire
BB5 3PH
Director NameJonathan Richard Edward Millward
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(13 years after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleManaging Director
Correspondence Address6 Station Approach
Honley
West Yorkshire
HD9 6LD
Secretary NameFrank Jones
NationalityBritish
StatusResigned
Appointed04 September 2003(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address1394 Junction Road West
Bolton
Greater Manchester
BL6 4EQ
Secretary NameMr Graeme Staniforth
NationalityBritish
StatusResigned
Appointed31 May 2007(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAminta 1a New Street
Mawdesley
Ormskirk
Lancashire
L40 2QN

Location

Registered AddressNorthern Assurance Buildings
Albert Square
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
19 July 2012Application to strike the company off the register (3 pages)
19 July 2012Application to strike the company off the register (3 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100
(4 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100
(4 pages)
8 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Appointment of Helen Julie Hampson as a secretary (3 pages)
27 August 2010Appointment of Helen Julie Hampson as a secretary (3 pages)
27 August 2010Termination of appointment of Graeme Staniforth as a secretary (2 pages)
27 August 2010Termination of appointment of Graeme Staniforth as a secretary (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
11 February 2009Section 522 (1 page)
11 February 2009Section 522 (1 page)
22 October 2008Return made up to 31/08/08; full list of members (3 pages)
22 October 2008Return made up to 31/08/08; full list of members (3 pages)
17 October 2008Accounts made up to 31 December 2007 (6 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 January 2008Accounts made up to 31 December 2006 (6 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 December 2007Return made up to 31/08/07; full list of members (2 pages)
20 December 2007Return made up to 31/08/07; full list of members (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
4 October 2006Return made up to 31/08/06; full list of members (2 pages)
4 October 2006Return made up to 31/08/06; full list of members (2 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 April 2006Accounts made up to 31 December 2005 (7 pages)
5 October 2005Return made up to 31/08/05; full list of members (6 pages)
5 October 2005Return made up to 31/08/05; full list of members (6 pages)
11 August 2005Full accounts made up to 31 December 2004 (14 pages)
11 August 2005Full accounts made up to 31 December 2004 (14 pages)
11 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
11 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 September 2004Return made up to 31/08/04; full list of members (6 pages)
21 September 2004Return made up to 31/08/04; full list of members (6 pages)
27 August 2004Full accounts made up to 31 October 2003 (13 pages)
27 August 2004Full accounts made up to 31 October 2003 (13 pages)
11 November 2003Return made up to 31/08/03; full list of members (7 pages)
11 November 2003Return made up to 31/08/03; full list of members (7 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Registered office changed on 24/09/03 from: 316 blackpool road fulwood preston PR2 3AE (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 316 blackpool road fulwood preston PR2 3AE (1 page)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003New director appointed (1 page)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 September 2001Return made up to 31/08/01; full list of members (6 pages)
24 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
12 January 1999Registered office changed on 12/01/99 from: 34 victoria road fulwood preston lancashire PR2 8NE (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 34 victoria road fulwood preston lancashire PR2 8NE (2 pages)
11 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 August 1998Return made up to 31/08/98; no change of members (4 pages)
27 August 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
13 September 1996Return made up to 31/08/96; full list of members (6 pages)
13 September 1996Return made up to 31/08/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Return made up to 31/08/95; no change of members (4 pages)
4 September 1995Registered office changed on 04/09/95 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
4 September 1995Registered office changed on 04/09/95 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
20 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)