UKBizDB.co.uk

COULTER HURST AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coulter Hurst And Company Limited. The company was founded 25 years ago and was given the registration number 03745896. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:COULTER HURST AND COMPANY LIMITED
Company Number:03745896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 April 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, W1U 7EU

Secretary05 April 2019Active
55, Baker Street, London, W1U 7EU

Director05 April 2019Active
55, Baker Street, London, W1U 7EU

Director05 April 2019Active
Field Gate, Mill Lane, Willaston, CH64 1RP

Secretary06 April 1999Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary31 December 2016Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary29 April 2014Active
New House, Bedford Road, Guildford, GU1 4SJ

Secretary15 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 April 1999Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director29 April 2014Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director29 April 2014Active
12 Toll Bar Road, Christleton, Chester, CH3 5QX

Director01 May 2002Active
New House, Bedford Road, Guildford, GU1 4SJ

Director29 April 2014Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director06 April 1999Active
314, Hardhorn Road, Poulton-Le-Fylde, England, FY6 8DH

Director24 July 2014Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director29 April 2014Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director01 May 2002Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director01 May 2004Active
23 Warwick Road, Hale, Altrincham, WA15 9NP

Director06 April 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 April 1999Active

People with Significant Control

Stackhouse Poland Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Blenheim House, 1 - 2 Bridge Street, Guildford, England, GU1 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Gazette

Gazette dissolved liquidation.

Download
2023-05-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-07-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-09Resolution

Resolution.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-29Accounts

Legacy.

Download
2019-10-29Other

Legacy.

Download
2019-10-29Other

Legacy.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Capital

Legacy.

Download
2018-10-25Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.