Company NameCoils Direct Limited
Company StatusDissolved
Company Number03909311
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameNicholas Geoffrey Palmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleManager
Correspondence Address20 Hollowbrook Way
Rochdale
Lancashire
OL12 6PG
Director NameYasmin Carol Palmer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleManager
Correspondence Address396 Shawclough Road
Lower Fold
Rochdale
OL12 7HR
Secretary NameYasmin Carol Palmer
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleManager
Correspondence Address396 Shawclough Road
Lower Fold
Rochdale
OL12 7HR

Location

Registered Address154 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
15 December 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2003Particulars of mortgage/charge (15 pages)
12 May 2003Return made up to 19/01/03; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 January 2001 (1 page)
8 January 2002Particulars of mortgage/charge (3 pages)
29 July 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
19 January 2000Incorporation (14 pages)