Company NameCoax Partners (UK) Ltd.
DirectorHendrikus Adriannus Le Sage
Company StatusLiquidation
Company NumberSC201987
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHendrikus Adriannus Le Sage
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed23 January 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressSchool Straat 4
Sprang-Capelle
Nl-5161 Zd
Netherlands
Secretary NameMacDonald Henderson Limited (Corporation)
StatusCurrent
Appointed20 May 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 11 months
Correspondence AddressStandard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland
Director NameAlan Edward Porch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2002)
RoleTelecoms Engineering
Correspondence Address29 Forfar Avenue
Cardonald
Glasgow
Lanarkshire
G52 3JQ
Scotland
Secretary NamePaulene Theresa Porch
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address29 Forfar Avenue
Glasgow
Lanarkshire
G52 3JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Haines Watts
James Miller House
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2001
Turnover£1,494,891
Gross Profit£272,691
Net Worth£240,843
Cash£155
Current Liabilities£595,503

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 December 2016 (overdue)

Filing History

7 June 2004Notice of winding up order (1 page)
7 June 2004Court order notice of winding up (1 page)
7 June 2004Registered office changed on 07/06/04 from: standard building 94 hope street glasgow G2 6PH (1 page)
23 April 2004Deferment of dissolution (voluntary) (1 page)
24 February 2004Appointment of a provisional liquidator (1 page)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2003Return made up to 01/12/02; full list of members (6 pages)
3 September 2002Full accounts made up to 31 December 2001 (12 pages)
6 August 2002Director resigned (1 page)
2 June 2002Nc inc already adjusted 18/07/01 (1 page)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2002New secretary appointed (2 pages)
25 May 2002Registered office changed on 25/05/02 from: 23 fairfield place college milton east kilbride G74 5LP (1 page)
25 May 2002Secretary resigned (1 page)
21 November 2001Return made up to 01/12/01; full list of members (6 pages)
2 October 2001Full accounts made up to 31 December 2000 (10 pages)
2 October 2001Dec mort/charge * (4 pages)
21 August 2001Particulars of contract relating to shares (3 pages)
21 August 2001Ad 18/07/01--------- £ si 250000@1=250000 £ ic 73684/323684 (2 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 August 2001Partic of mort/charge * (5 pages)
20 February 2001Partic of mort/charge * (6 pages)
28 January 2001New director appointed (2 pages)
22 January 2001Ad 18/03/00--------- £ si 73682@1 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 29 forfar avenue glasgow lanarkshire G52 3JQ (1 page)
15 January 2001Return made up to 01/12/00; full list of members (6 pages)
20 January 2000Ad 17/01/00--------- £ si 73498@1=73498 £ ic 2/73500 (2 pages)
20 January 2000Company name changed millbry 359 LTD.\certificate issued on 21/01/00 (2 pages)
18 January 2000£ nc 100/100000 14/01/00 (1 page)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2000Registered office changed on 17/01/00 from: scott's company formations 5 logie mill,beaverbank office park, logie green road,edinburgh EH7 4HH (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
1 December 1999Incorporation (15 pages)