Company NameCoastpine Limited
Company StatusDissolved
Company Number03135489
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 4 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePhilip George Leather
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 13 July 1999)
RoleCompany Director
Correspondence AddressThe Chase Noctorum Road
Birkenhead
Wirral
CH43 9UQ
Wales
Director NameEric O`Connor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 13 July 1999)
RoleCompany Director
Correspondence AddressWhite Lion Cottage
Whitchurch Road Hanley
Chester
CH3 9DZ
Wales
Secretary NameEric O`Connor
NationalityBritish
StatusClosed
Appointed12 June 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 13 July 1999)
RoleCompany Director
Correspondence AddressWhite Lion Cottage
Whitchurch Road Hanley
Chester
CH3 9DZ
Wales
Director NameGraham Wilfred Irwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address82 St Andrews Road
Bebington
Wirral
Merseyside
L63 9JQ
Secretary NameJoanne Lynne Williams
NationalityBritish
StatusResigned
Appointed08 December 1995(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 1996)
RoleCompany Director
Correspondence Address1 Ferndale Road
Wirral
Merseyside
L47 3AT
Secretary NameEdmund John Culligan
NationalityBritish
StatusResigned
Appointed01 December 1996(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address38 Cobham Road
Moreton
Wirral
Merseyside
L46 0QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSpectrum Arena
Benson Road
Birchwood Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 March 1999First Gazette notice for voluntary strike-off (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Ad 12/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
23 June 1998Secretary resigned (1 page)
15 June 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
9 February 1998Return made up to 07/12/97; no change of members (4 pages)
26 August 1997Compulsory strike-off action has been discontinued (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Return made up to 07/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/08/97
(6 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
22 December 1995Registered office changed on 22/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 December 1995Incorporation (24 pages)