Company NameColes Transport (NW) Limited
Company StatusDissolved
Company Number06341902
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date27 July 2018 (5 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Thomas David Coles
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Victoria Park
Northwich
Cheshire
CW8 1AX
Secretary NameLorraine Coles
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Victoria Park
Northwich
Cheshire
CW8 1AX

Location

Registered AddressBridgestones 125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Lorraine Coles
50.00%
Ordinary
1 at £1Thomas David Coles
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,902
Current Liabilities£47,160

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
5 July 2017Liquidators' statement of receipts and payments to 13 March 2017 (8 pages)
5 July 2017Liquidators' statement of receipts and payments to 13 March 2017 (8 pages)
30 March 2016Registered office address changed from 3 Victoria Park Northwich Cheshire CW8 1AX England to Bridgestones 125-127 Union Street Oldham OL1 1TE on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 3 Victoria Park Northwich Cheshire CW8 1AX England to Bridgestones 125-127 Union Street Oldham OL1 1TE on 30 March 2016 (2 pages)
29 March 2016Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to 3 Victoria Park Northwich Cheshire CW8 1AX on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to 3 Victoria Park Northwich Cheshire CW8 1AX on 29 March 2016 (1 page)
24 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
(1 page)
24 March 2016Statement of affairs with form 4.19 (6 pages)
24 March 2016Statement of affairs with form 4.19 (6 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
3 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 January 2012Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(3 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 19 May 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Thomas David Coles on 13 August 2010 (2 pages)
1 November 2010Director's details changed for Thomas David Coles on 13 August 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 September 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
22 September 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
27 August 2008Director's change of particulars / thomas coles / 15/01/2008 (1 page)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Secretary's change of particulars / lorraine coles / 15/01/2008 (1 page)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Secretary's change of particulars / lorraine coles / 15/01/2008 (1 page)
27 August 2008Director's change of particulars / thomas coles / 15/01/2008 (1 page)
14 August 2007Incorporation (12 pages)
14 August 2007Incorporation (12 pages)