COIN INDUSTRIES LIMITED
Overview
| Company Name | COIN INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01687632 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COIN INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COIN INDUSTRIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 31, 2023 |
What are the latest filings for COIN INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Statement of capital on Jul 10, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Termination of appointment of Leanne Holmes as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Appointment of Bianca Shardelow as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Aaron Saak as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Christina Cristiano as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Max Homer Mitchell as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Andrew Maue as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Stephen Switter as a director on Mar 17, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Leanne Holmes as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of COIN INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRIE, Patricia Ann | Secretary | Coin House New Coin Street OL2 6JZ Royton, Oldham Lancashire | 263474770001 | |||||||
| BARRIE, Patricia Ann | Director | Coin House New Coin Street OL2 6JZ Royton, Oldham Lancashire | England | British | 191312090001 | |||||
| CRISTIANO, Christina | Director | 950 Winter Street 4th Floor North MA 02451 Waltham Crane Nxt United States | United States | American | 307573020001 | |||||
| SAAK, Aaron | Director | 950 Winter Street 4th Floor North MA 02451 Waltham Crane Nxt United States | United States | American | 307573270001 | |||||
| SHARDELOW, Bianca | Director | 950 Winter Street 4th Floor North MA 02451 Waltham Crane Nxt United States | United States | American | 307624620001 | |||||
| BARKER, James Edward | Secretary | The Old Vicarage Cragg Vale HX7 5TB Hebden Bridge West Yorkshire | British | 42890001 | ||||||
| BECKETT, Stephen John | Secretary | 4 Parsonage Gardens Marple SK6 7NB Stockport Cheshire | British | 36087080002 | ||||||
| CLARKSON, Peter David | Secretary | 3 Westcliff Gardens Appleton WA4 5FQ Warrington | British | 55983920003 | ||||||
| HAYES, Andrew John | Secretary | 99 Valley Road LE11 3PY Loughborough Leicestershire | British | 2737050002 | ||||||
| POWERS, Glenn Patrick | Secretary | 23 Sefton Drive M28 2NG Worsley Manchester | British | 72486520001 | ||||||
| WILKINSON, Richard | Secretary | 22 Packsaddle Park Prestbury SK10 4PU Macclesfield Cheshire | British | 66357650002 | ||||||
| AUTY, David John | Director | Courtenay House Moult Road TQ8 8LG Salcombe Devon | British | 45311260001 | ||||||
| BARKER, James Edward | Director | The Old Vicarage Cragg Vale HX7 5TB Hebden Bridge West Yorkshire | United Kingdom | British | 42890001 | |||||
| BECKETT, Stephen John | Director | 4 Parsonage Gardens Marple SK6 7NB Stockport Cheshire | United Kingdom | British | 36087080002 | |||||
| COLLETT, Kenneth | Director | Coin House New Coin Street OL2 6JZ Royton, Oldham Lancashire | England | British | 176787840001 | |||||
| FAST, Eric Carson | Director | 100 First Stamford Place Stamford Ct 06902 United States Of America | United States Of America | United States | 67792340003 | |||||
| GARTLAND, Anthony | Director | Broad Carr House Broad Carr Lane HX4 9BS Holywell Green Halifax | United Kingdom | British | 27652170001 | |||||
| HAYES, Andrew John | Director | 99 Valley Road LE11 3PY Loughborough Leicestershire | British | 2737050002 | ||||||
| HOLMES, Leanne | Director | Coin House New Coin Street OL2 6JZ Royton, Oldham Lancashire | England | British | 195930740001 | |||||
| INNES, Michael Andrew | Director | 5 Woodhead Drive Hale WA15 9LG Altrincham Cheshire | England | British | 77757350001 | |||||
| KRAWITT, Andrew Lawrence | Director | c/o C/O Crane Co First Stamford Place Stamford 100 Ct 06902 United States | United States Of America | American | 157215560001 | |||||
| MAUE, Richard Andrew | Director | First Stamford Place Stamford 100 Ct 06902 United States | United States | American | 155340020001 | |||||
| MITCHELL, Max Homer | Director | c/o Crane Co First Stamford Place 06902 Stamford 100 Ct United States | United States | American | 184838180001 | |||||
| ORTON, David Raymond | Director | 7 Huntsmans Way Badsworth WF9 1BE Pontefract West Yorkshire | United Kingdom | British | 8247080001 | |||||
| POWERS, Glenn Patrick | Director | 23 Sefton Drive M28 2NG Worsley Manchester | British | 72486520001 | ||||||
| ROLLER, Michael Roy David | Director | 6 Fairfax Drive SK9 6EY Wilmslow Cheshire | British | 59319870003 | ||||||
| SWITTER, Edward Stephen | Director | c/o C/O Crane Co First Stamford Place Stamford 100 Ct 06902 United States | United States | American | 157229760001 | |||||
| WHALLEY, Jeffrey | Director | Broncroft Castle Broncroft SY7 9HL Craven Arms Shropshire | United Kingdom | British | 1955430002 | |||||
| WILKINSON, Richard | Director | 22 Packsaddle Park Prestbury SK10 4PU Macclesfield Cheshire | England | British | 66357650002 | |||||
| WILLIAMS, Richard David | Director | Oaklands Chapel Brampton NN6 8AW Northampton Northamptonshire | British | 12952280001 |
Who are the persons with significant control of COIN INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Coin Controls International Limited | Apr 06, 2016 | New Coin Street Royton OL2 6JZ Oldham Coin House England | No | ||||
| |||||||
Natures of Control
| |||||||
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