COIN INDUSTRIES LIMITED

COIN INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOIN INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01687632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COIN INDUSTRIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COIN INDUSTRIES LIMITED located?

    Registered Office Address
    Coin House
    New Coin Street
    OL2 6JZ Royton, Oldham
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COIN INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COIN INDUSTRIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2023

    What are the latest filings for COIN INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Statement of capital on Jul 10, 2024

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 09/07/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Termination of appointment of Leanne Holmes as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Appointment of Bianca Shardelow as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Aaron Saak as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Christina Cristiano as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Max Homer Mitchell as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Richard Andrew Maue as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Edward Stephen Switter as a director on Mar 17, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Leanne Holmes as a director on Sep 23, 2019

    2 pagesAP01

    Who are the officers of COIN INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRIE, Patricia Ann
    Coin House
    New Coin Street
    OL2 6JZ Royton, Oldham
    Lancashire
    Secretary
    Coin House
    New Coin Street
    OL2 6JZ Royton, Oldham
    Lancashire
    263474770001
    BARRIE, Patricia Ann
    Coin House
    New Coin Street
    OL2 6JZ Royton, Oldham
    Lancashire
    Director
    Coin House
    New Coin Street
    OL2 6JZ Royton, Oldham
    Lancashire
    EnglandBritish191312090001
    CRISTIANO, Christina
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    Director
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    United StatesAmerican307573020001
    SAAK, Aaron
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    Director
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    United StatesAmerican307573270001
    SHARDELOW, Bianca
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    Director
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    United StatesAmerican307624620001
    BARKER, James Edward
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    Secretary
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    British42890001
    BECKETT, Stephen John
    4 Parsonage Gardens
    Marple
    SK6 7NB Stockport
    Cheshire
    Secretary
    4 Parsonage Gardens
    Marple
    SK6 7NB Stockport
    Cheshire
    British36087080002
    CLARKSON, Peter David
    3 Westcliff Gardens
    Appleton
    WA4 5FQ Warrington
    Secretary
    3 Westcliff Gardens
    Appleton
    WA4 5FQ Warrington
    British55983920003
    HAYES, Andrew John
    99 Valley Road
    LE11 3PY Loughborough
    Leicestershire
    Secretary
    99 Valley Road
    LE11 3PY Loughborough
    Leicestershire
    British2737050002
    POWERS, Glenn Patrick
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    Secretary
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    British72486520001
    WILKINSON, Richard
    22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    Secretary
    22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    British66357650002
    AUTY, David John
    Courtenay House Moult Road
    TQ8 8LG Salcombe
    Devon
    Director
    Courtenay House Moult Road
    TQ8 8LG Salcombe
    Devon
    British45311260001
    BARKER, James Edward
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    Director
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    United KingdomBritish42890001
    BECKETT, Stephen John
    4 Parsonage Gardens
    Marple
    SK6 7NB Stockport
    Cheshire
    Director
    4 Parsonage Gardens
    Marple
    SK6 7NB Stockport
    Cheshire
    United KingdomBritish36087080002
    COLLETT, Kenneth
    Coin House
    New Coin Street
    OL2 6JZ Royton, Oldham
    Lancashire
    Director
    Coin House
    New Coin Street
    OL2 6JZ Royton, Oldham
    Lancashire
    EnglandBritish176787840001
    FAST, Eric Carson
    100 First Stamford Place
    Stamford
    Ct 06902
    United States Of America
    Director
    100 First Stamford Place
    Stamford
    Ct 06902
    United States Of America
    United States Of AmericaUnited States67792340003
    GARTLAND, Anthony
    Broad Carr House
    Broad Carr Lane
    HX4 9BS Holywell Green
    Halifax
    Director
    Broad Carr House
    Broad Carr Lane
    HX4 9BS Holywell Green
    Halifax
    United KingdomBritish27652170001
    HAYES, Andrew John
    99 Valley Road
    LE11 3PY Loughborough
    Leicestershire
    Director
    99 Valley Road
    LE11 3PY Loughborough
    Leicestershire
    British2737050002
    HOLMES, Leanne
    Coin House
    New Coin Street
    OL2 6JZ Royton, Oldham
    Lancashire
    Director
    Coin House
    New Coin Street
    OL2 6JZ Royton, Oldham
    Lancashire
    EnglandBritish195930740001
    INNES, Michael Andrew
    5 Woodhead Drive
    Hale
    WA15 9LG Altrincham
    Cheshire
    Director
    5 Woodhead Drive
    Hale
    WA15 9LG Altrincham
    Cheshire
    EnglandBritish77757350001
    KRAWITT, Andrew Lawrence
    c/o C/O Crane Co
    First Stamford Place
    Stamford
    100
    Ct 06902
    United States
    Director
    c/o C/O Crane Co
    First Stamford Place
    Stamford
    100
    Ct 06902
    United States
    United States Of AmericaAmerican157215560001
    MAUE, Richard Andrew
    First Stamford Place
    Stamford
    100
    Ct 06902
    United States
    Director
    First Stamford Place
    Stamford
    100
    Ct 06902
    United States
    United StatesAmerican155340020001
    MITCHELL, Max Homer
    c/o Crane Co
    First Stamford Place
    06902 Stamford
    100
    Ct
    United States
    Director
    c/o Crane Co
    First Stamford Place
    06902 Stamford
    100
    Ct
    United States
    United StatesAmerican184838180001
    ORTON, David Raymond
    7 Huntsmans Way
    Badsworth
    WF9 1BE Pontefract
    West Yorkshire
    Director
    7 Huntsmans Way
    Badsworth
    WF9 1BE Pontefract
    West Yorkshire
    United KingdomBritish8247080001
    POWERS, Glenn Patrick
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    Director
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    British72486520001
    ROLLER, Michael Roy David
    6 Fairfax Drive
    SK9 6EY Wilmslow
    Cheshire
    Director
    6 Fairfax Drive
    SK9 6EY Wilmslow
    Cheshire
    British59319870003
    SWITTER, Edward Stephen
    c/o C/O Crane Co
    First Stamford Place
    Stamford
    100
    Ct 06902
    United States
    Director
    c/o C/O Crane Co
    First Stamford Place
    Stamford
    100
    Ct 06902
    United States
    United StatesAmerican157229760001
    WHALLEY, Jeffrey
    Broncroft Castle
    Broncroft
    SY7 9HL Craven Arms
    Shropshire
    Director
    Broncroft Castle
    Broncroft
    SY7 9HL Craven Arms
    Shropshire
    United KingdomBritish1955430002
    WILKINSON, Richard
    22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    Director
    22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    EnglandBritish66357650002
    WILLIAMS, Richard David
    Oaklands
    Chapel Brampton
    NN6 8AW Northampton
    Northamptonshire
    Director
    Oaklands
    Chapel Brampton
    NN6 8AW Northampton
    Northamptonshire
    British12952280001

    Who are the persons with significant control of COIN INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coin Controls International Limited
    New Coin Street
    Royton
    OL2 6JZ Oldham
    Coin House
    England
    Apr 06, 2016
    New Coin Street
    Royton
    OL2 6JZ Oldham
    Coin House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0