Company NameCOE Trustees Limited
Company StatusDissolved
Company Number04552504
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Maitland Coe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Green
Barnston
Great Dunmow
Essex
CM6 1NF
Director NameJoy Warner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(3 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 28 March 2017)
RoleAccounts Clerk
Correspondence Address43 Hillfoot Avenue
Collier Row
Romford
Essex
RM5 3LJ
Director NameMr Paul Hugh Reynolds
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 28 March 2017)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameJim Weir
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Smythe Close
Billericay
Essex
CM11 1SF
Director NameLaurence Anthony Jacobs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(3 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 December 2002)
RoleChartered Accountant
Correspondence Address47 Turpins Lane
Woodford Green
Essex
IG8 8BA
Director NameJim Weir
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(3 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2011)
RoleAccountant
Correspondence Address2 Smythe Close
Billericay
Essex
CM11 1SF
Director NameMr Martin John Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Jonathan Mark James O'Shea
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Maitland Coe & Jim Weir
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
7 January 2015Termination of appointment of Jonathan Mark James O'shea as a director on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Jonathan Mark James O'shea as a director on 12 December 2014 (1 page)
6 January 2015Appointment of Paul Hugh Reynolds as a director on 12 December 2014 (2 pages)
6 January 2015Appointment of Paul Hugh Reynolds as a director on 12 December 2014 (2 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
17 December 2012Termination of appointment of Martin Anderson as a director (1 page)
17 December 2012Appointment of Mr Jonathan Mark James O'shea as a director (2 pages)
17 December 2012Appointment of Mr Jonathan Mark James O'shea as a director (2 pages)
17 December 2012Termination of appointment of Martin Anderson as a director (1 page)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 January 2012Termination of appointment of Jim Weir as a secretary (2 pages)
4 January 2012Termination of appointment of Jim Weir as a secretary (2 pages)
4 January 2012Termination of appointment of Jim Weir as a director (2 pages)
4 January 2012Termination of appointment of Jim Weir as a director (2 pages)
7 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for Martin John Anderson on 14 November 2011 (2 pages)
7 December 2011Director's details changed for Martin John Anderson on 14 November 2011 (2 pages)
7 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 December 2008Return made up to 03/10/08; full list of members (4 pages)
16 December 2008Return made up to 03/10/08; full list of members (4 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 November 2007Return made up to 03/10/07; full list of members (2 pages)
9 November 2007Return made up to 03/10/07; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 October 2005Return made up to 10/09/05; full list of members (3 pages)
12 October 2005Return made up to 10/09/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
1 December 2004Return made up to 03/10/04; full list of members (8 pages)
1 December 2004Return made up to 03/10/04; full list of members (8 pages)
13 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
13 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
19 December 2003Return made up to 03/10/03; full list of members (8 pages)
19 December 2003Return made up to 03/10/03; full list of members (8 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
23 July 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
23 July 2003Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002Registered office changed on 03/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002Registered office changed on 03/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 October 2002Incorporation (18 pages)
3 October 2002Incorporation (18 pages)