P.D. COYNE LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 04342327
Status Liquidation
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 27 January 2016; Registered office address changed from 10 Tweed Close Ryhope Sunderland Tyne & Wear SR2 9TN to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015; Liquidators statement of receipts and payments to 27 January 2015. The most likely internet sites of P.D. COYNE LIMITED are www.pdcoyne.co.uk, and www.p-d-coyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P D Coyne Limited is a Private Limited Company. The company registration number is 04342327. P D Coyne Limited has been working since 18 December 2001. The present status of the company is Liquidation. The registered address of P D Coyne Limited is 11 Clifton Moor Business Village James Nicolson Link York Yo30 4xg. . COYNE, Kim is a Secretary of the company. COYNE, Paul David is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
COYNE, Kim
Appointed Date: 18 December 2001

Director
COYNE, Paul David
Appointed Date: 18 December 2001
61 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

P.D. COYNE LIMITED Events

24 Mar 2016
Liquidators statement of receipts and payments to 27 January 2016
28 May 2015
Registered office address changed from 10 Tweed Close Ryhope Sunderland Tyne & Wear SR2 9TN to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015
09 Feb 2015
Liquidators statement of receipts and payments to 27 January 2015
31 Jan 2014
Statement of affairs with form 4.19
31 Jan 2014
Appointment of a voluntary liquidator
...
... and 30 more events
09 Jan 2002
New director appointed
09 Jan 2002
Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
09 Jan 2002
Director resigned
09 Jan 2002
Secretary resigned;director resigned
18 Dec 2001
Incorporation

P.D. COYNE LIMITED Charges

22 December 2008
Legal charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 weems farm, hesleden, co durham.
20 July 2007
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 1 weems farm hesleden co durham by way of fixed…