About

Registered Number: 04380870
Date of Incorporation: 25/02/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (8 years and 6 months ago)
Registered Address: The Poplars, Bridge Street, Brigg, South Humberside, DN20 8NQ

 

Chris Coote Cars Ltd was established in 2002. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOTE, Christopher Mark 25 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COOTE, Joanne 01 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 22 July 2016
CERTNM - Change of name certificate 16 December 2015
CONNOT - N/A 08 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 March 2008
225 - Change of Accounting Reference Date 17 December 2007
AA - Annual Accounts 13 December 2007
363a - Annual Return 26 March 2007
353 - Register of members 26 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 14 April 2006
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 01 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.