About

Registered Number: 04679763
Date of Incorporation: 26/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: 14a Main Street, Cockermouth, Cumbria, CA13 9LQ,

 

Established in 2003, Coleridge Stores Ltd are based in Cockermouth. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKWOOD, Judy Marie 26 February 2003 - 1
KIRKWOOD, Malcolm 26 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 25 September 2014
AA01 - Change of accounting reference date 20 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 28 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 27 March 2004
287 - Change in situation or address of Registered Office 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
225 - Change of Accounting Reference Date 25 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.