Company NameCocoa Bay Carlisle Limited
Company StatusDissolved
Company NumberSC381629
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 10 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Gordon Hanlon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressNew House Bankend
Dumfries
Dumfries & Galloway
DG1 4RP
Scotland
Secretary NameMr Martyn Gary Wheeler
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNewhouse
Bankend
Dumfries
DG1 4RP
Scotland

Location

Registered AddressC/O Kepstorn Solicitors 7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

100 at £1Gordon Hanlon
100.00%
Ordinary

Financials

Year2014
Net Worth£24,852
Current Liabilities£42,209

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Notice of move from Administration to Dissolution (17 pages)
5 December 2017Administrator's progress report (19 pages)
5 December 2017Administrator's progress report (19 pages)
4 December 2017Administrator's progress report (19 pages)
4 December 2017Administrator's progress report (19 pages)
8 June 2017Statement of administrator's proposal (37 pages)
8 June 2017Statement of administrator's proposal (37 pages)
1 June 2017Appointment of an administrator (6 pages)
1 June 2017Appointment of an administrator (6 pages)
26 May 2017Registered office address changed from Newhouse Bankend Dumfries DG1 4RP to C/O Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from Newhouse Bankend Dumfries DG1 4RP to C/O Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 26 May 2017 (2 pages)
18 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 September 2011Termination of appointment of Martyn Wheeler as a secretary (2 pages)
12 September 2011Termination of appointment of Martyn Wheeler as a secretary (2 pages)
30 August 2011Registered office address changed from 17B King Street Castle Douglas Dumfries & Galloway DG7 1AA United Kingdom on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 17B King Street Castle Douglas Dumfries & Galloway DG7 1AA United Kingdom on 30 August 2011 (2 pages)
7 July 2010Incorporation (36 pages)
7 July 2010Incorporation (36 pages)