Company NameCoastal Minerals Limited
Company StatusDissolved
Company Number00348891
CategoryPrivate Limited Company
Incorporation Date26 January 1939(85 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Secretary NameMary Lilian Hodge
NationalityBritish
StatusClosed
Appointed01 September 1998(59 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 08 October 2002)
RoleRep. Help The Aged
Correspondence AddressStable Cottage White Hall
Little Budworth
Tarporley
Cheshire
CW6 9EL
Director NameRichard Allen
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(52 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 1997)
RoleAccountant
Correspondence AddressFlat 1 104 Edge Lane
Edge Hill
Liverpool
L7 1QZ
Director NamePeter David Hobbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(52 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 December 1997)
RoleFactor
Correspondence AddressStable Cottage White Hall
Little Budworth
Tarporley
Cheshire
CW6 9EL
Director NamePhilip Hughes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(52 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Manse
Llanasa Road Gronant
Prestatyn
Denbighshire
LL19 9TL
Wales
Director NameMr Richard Vernon Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(52 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Gwelfor Park
Dyserth
Rhyl
Denbighshire
LL18 6LN
Wales
Secretary NameRichard Allen
NationalityBritish
StatusResigned
Appointed28 December 1991(52 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressFlat 1 104 Edge Lane
Edge Hill
Liverpool
L7 1QZ
Secretary NameJohn Eric Dilworth
NationalityBritish
StatusResigned
Appointed23 September 1996(57 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 1998)
RoleSecretary
Correspondence Address97 Chorley Road
Bispham
Ormskirk
Lancashire
L40 3SL
Director NameBarry Llewelyn Pugh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(58 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2001)
RoleQuarrying
Correspondence AddressTy Gwyn Ruthin Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5UT
Wales
Secretary NameBarry Llewelyn Pugh
NationalityBritish
StatusResigned
Appointed19 June 1997(58 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 1999)
RoleQuarrying
Correspondence AddressTy Gwyn Ruthin Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5UT
Wales

Location

Registered Address27 Wilson Pattern Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£2,459
Gross Profit£2,459
Net Worth£3,378
Cash£61
Current Liabilities£18,186

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
3 July 2001Director resigned (1 page)
18 December 2000Return made up to 03/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 June 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 1999Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
22 December 1998Return made up to 03/12/98; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (11 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
30 December 1997Secretary resigned (2 pages)
11 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Director resigned (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Full accounts made up to 31 December 1996 (10 pages)
11 December 1996Registered office changed on 11/12/96 from: 123 india buildings water street liverpool L2 0SA (1 page)
11 December 1996Return made up to 03/12/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
6 October 1996New secretary appointed (2 pages)
22 November 1995Return made up to 03/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)