Company NameCoyle Security Services Limited
Company StatusDissolved
Company Number06452989
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date22 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Gerard Coyle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 High Peak Street
Newton Heath
Manchester
Lancashire
M40 3AJ
Secretary NameMr Jeff Nield
NationalityBritish
StatusClosed
Appointed20 January 2008(1 month, 1 week after company formation)
Appointment Duration10 years (closed 22 January 2018)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address57 Andover Ave
Middleton
Greater Manchester
M24 1JG
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 January 2018Final Gazette dissolved following liquidation (1 page)
8 November 2017Liquidators' statement of receipts and payments to 20 August 2017 (5 pages)
8 November 2017Liquidators' statement of receipts and payments to 20 August 2017 (5 pages)
8 November 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
22 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
24 March 2017Liquidators' statement of receipts and payments to 20 February 2017 (5 pages)
24 March 2017Liquidators' statement of receipts and payments to 20 February 2017 (5 pages)
26 September 2016Liquidators' statement of receipts and payments to 20 August 2016 (5 pages)
26 September 2016Liquidators' statement of receipts and payments to 20 August 2016 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 20 February 2016 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 20 August 2015 (5 pages)
2 March 2016Liquidators statement of receipts and payments to 20 August 2015 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 20 February 2016 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 20 August 2015 (5 pages)
2 March 2016Liquidators statement of receipts and payments to 20 February 2016 (5 pages)
30 June 2015Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
5 March 2015Liquidators statement of receipts and payments to 20 February 2015 (5 pages)
5 March 2015Liquidators' statement of receipts and payments to 20 February 2015 (5 pages)
5 March 2015Liquidators' statement of receipts and payments to 20 February 2015 (5 pages)
23 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (11 pages)
23 October 2014Liquidators statement of receipts and payments to 20 August 2014 (11 pages)
23 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (11 pages)
2 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (5 pages)
2 September 2014Liquidators statement of receipts and payments to 20 August 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 20 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 20 February 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 20 February 2014 (5 pages)
18 October 2013Liquidators statement of receipts and payments to 20 August 2013 (5 pages)
18 October 2013Liquidators' statement of receipts and payments to 20 August 2013 (5 pages)
18 October 2013Liquidators' statement of receipts and payments to 20 August 2013 (5 pages)
2 October 2013Satisfaction of charge 1 in full (1 page)
2 October 2013Satisfaction of charge 1 in full (1 page)
4 March 2013Liquidators statement of receipts and payments to 20 February 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
31 August 2012Liquidators statement of receipts and payments to 20 August 2012 (5 pages)
31 August 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
31 August 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 20 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
27 May 2010Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 27 May 2010 (2 pages)
2 September 2009Appointment of a voluntary liquidator (1 page)
2 September 2009Statement of affairs with form 4.19 (7 pages)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2009Appointment of a voluntary liquidator (1 page)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2009Statement of affairs with form 4.19 (7 pages)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
4 March 2008Secretary appointed jeffrey nield (1 page)
4 March 2008Secretary appointed jeffrey nield (1 page)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
13 December 2007Incorporation (12 pages)
13 December 2007Incorporation (12 pages)