Company Name25537374 Ltd
Company StatusDissolved
Company Number07977654
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date1 August 2018 (5 years, 9 months ago)
Previous NameRobert Coupe Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Director

Director NameMr Robert John Coupe
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,476
Cash£42,621
Current Liabilities£394,735

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (17 pages)
11 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (15 pages)
11 July 2016Liquidators statement of receipts and payments to 18 June 2016 (15 pages)
15 July 2015Liquidators statement of receipts and payments to 18 June 2015 (17 pages)
15 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (17 pages)
1 July 2014Registered office address changed from Unit 3 Millennium City Park Millennium Road Ribbleton Preston Lancashire PR2 5BL England on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Unit 3 Millennium City Park Millennium Road Ribbleton Preston Lancashire PR2 5BL England on 1 July 2014 (2 pages)
27 June 2014Appointment of a voluntary liquidator (2 pages)
27 June 2014Statement of affairs with form 4.19 (7 pages)
27 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Change of name notice (2 pages)
27 May 2014Company name changed robert coupe LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
(2 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
21 November 2012Registered office address changed from Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS United Kingdom on 21 November 2012 (1 page)
21 November 2012Director's details changed for Mr Robert John Coupe on 21 November 2012 (2 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)