Company Name1st Coles Limited
Company StatusDissolved
Company Number03725524
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Peter Frederick Cole
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleDriving School
Country of ResidenceUnited Kingdom
Correspondence Address18 Hayes Barton
Thorpe Bay
Southend On Sea
Essex
SS1 3TS
Secretary NameMrs Janice Frances Ann Cole
NationalityBritish
StatusClosed
Appointed02 April 2003(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hayes Barton
Thorpe Bay
Southend On Sea
Essex
SS1 3TS
Director NameMr Christopher Wood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleDriving School
Country of ResidenceEngland
Correspondence Address32 North Street
Great Wakering
Essex
SS3 0EL
Secretary NameNatasha Cara Rebecca Bartropp
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 North Street
Great Wakering
Essex
SS3 0EL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Peter Frederick Cole
60.00%
Ordinary A
40 at £1Peter Frederick Cole
40.00%
Ordinary B

Financials

Year2014
Net Worth-£23,910
Cash£11,216
Current Liabilities£45,452

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 February 2014Application to strike the company off the register (3 pages)
1 October 2013Registered office address changed from 2Nd Floor 152 Hamlet Court Road Westcliff on Sea Essex SS0 7LL on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 2Nd Floor 152 Hamlet Court Road Westcliff on Sea Essex SS0 7LL on 1 October 2013 (1 page)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Return made up to 03/03/09; full list of members (3 pages)
5 June 2009Return made up to 03/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 June 2008Return made up to 03/03/08; full list of members (3 pages)
5 June 2008Return made up to 03/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 03/03/07; full list of members (6 pages)
13 March 2007Return made up to 03/03/07; full list of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 03/03/06; full list of members (6 pages)
10 March 2006Return made up to 03/03/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 03/03/05; full list of members (6 pages)
18 March 2005Return made up to 03/03/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 03/03/04; full list of members (6 pages)
23 March 2004Return made up to 03/03/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
16 January 2003Memorandum and Articles of Association (14 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Memorandum and Articles of Association (14 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2002Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2002Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 June 2001Registered office changed on 18/06/01 from: 43 gandalfs ride south woodham ferrers chelmsford essex CM3 5WX (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Registered office changed on 18/06/01 from: 43 gandalfs ride south woodham ferrers chelmsford essex CM3 5WX (1 page)
18 June 2001Director's particulars changed (1 page)
17 April 2001Return made up to 31/03/00; full list of members (5 pages)
17 April 2001Return made up to 31/03/00; full list of members (5 pages)
5 April 2001Full accounts made up to 31 March 2000 (10 pages)
5 April 2001Full accounts made up to 31 March 2000 (10 pages)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
15 December 1999Registered office changed on 15/12/99 from: 152 hamlet court road westcliff on sea essex SS0 7LL (1 page)
15 December 1999Registered office changed on 15/12/99 from: 152 hamlet court road westcliff on sea essex SS0 7LL (1 page)
26 March 1999Ad 08/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 March 1999Ad 08/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (16 pages)
3 March 1999Incorporation (16 pages)