Wirral
Merseyside
CH60 2UB
Wales
Secretary Name | Linda McLeod Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Rhodesway Wirral Merseyside CH60 2UB Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | coasteng.co.uk |
---|
Registered Address | 26 Rhodesway Wirral Merseyside CH60 2UB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
51 at £1 | Alan John Williams 51.00% Ordinary |
---|---|
5 at £1 | Alexander David Williams 5.00% Ordinary B |
5 at £1 | Michael Thomas Williams 5.00% Ordinary B |
5 at £1 | Nicholas John Williams 5.00% Ordinary B |
34 at £1 | Linda Mcleod Williams 34.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £32,911 |
Cash | £55,565 |
Current Liabilities | £25,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2023 | Application to strike the company off the register (3 pages) |
25 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 January 2016 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Wirral CH64 8TP to 26 Rhodesway Wirral Merseyside CH60 2UB on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Wirral CH64 8TP to 26 Rhodesway Wirral Merseyside CH60 2UB on 7 January 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 March 2015 | Director's details changed for Alan John Williams on 10 June 2014 (2 pages) |
28 March 2015 | Director's details changed for Alan John Williams on 10 June 2014 (2 pages) |
28 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Secretary's details changed for Linda Mcleod Williams on 10 June 2014 (1 page) |
28 March 2015 | Secretary's details changed for Linda Mcleod Williams on 10 June 2014 (1 page) |
28 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Registered office address changed from Morven Braes, 104 Thurstaston Road, Thurstaston Wirral CH61 0HG on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Morven Braes, 104 Thurstaston Road, Thurstaston Wirral CH61 0HG on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Morven Braes, 104 Thurstaston Road, Thurstaston Wirral CH61 0HG on 6 June 2014 (1 page) |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Alan John Williams on 20 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan John Williams on 20 March 2010 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: morvan braes, 104 thurstaston road, thurstaston wirral CH61 0HG (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: morvan braes, 104 thurstaston road, thurstaston wirral CH61 0HG (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
11 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
11 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 April 2004 | Return made up to 20/03/04; full list of members
|
21 April 2004 | Return made up to 20/03/04; full list of members
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (9 pages) |
20 March 2003 | Incorporation (9 pages) |