Company NameSLS Coastway Surveys Ltd
Company StatusDissolved
Company Number07666927
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameSubsurface Laser Scanning Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Enda Nolan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address63 Weston Park Churchtown
Dublin
D4p 660
Director NameMrs Marion English
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed05 June 2015(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSeskin Ryan
Bagenasltown
Co Carlow
Ireland
Director NameMrs Marion English
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Paul Jennings
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Enda Nolan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWhitehall Business Centre 75 School Lane
Northwich
Cheshire
CW8 1PF
Director NameMr Mark Andrew Hudson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWhitehall Business Centre 75 School Lane
Northwich
Cheshire
CW8 1PF
Director NameMr Turlough Paul Johnston
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMrs Marion English
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAgec The Grainstore
Singletons Lane
Bagenalstown
Carlow
01

Contact

Websitesubsurfacelaserscanning.com

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Applied Ground Engineering Consultants Limited
50.00%
Ordinary
5 at £1Coastway LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£15,687
Cash£2,155
Current Liabilities£200,460

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (3 pages)
24 September 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 8 March 2016 (1 page)
31 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
31 July 2015Director's details changed for Mr Enda Nolan on 13 June 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Director's details changed for Mr Enda Nolan on 13 June 2015 (2 pages)
31 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Termination of appointment of Mark Andrew Hudson as a director on 12 June 2015 (2 pages)
19 June 2015Termination of appointment of Mark Andrew Hudson as a director on 12 June 2015 (2 pages)
12 June 2015Memorandum and Articles of Association (15 pages)
12 June 2015Appointment of Marion English as a director on 5 June 2015 (3 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 June 2015Appointment of Marion English as a director on 5 June 2015 (3 pages)
12 June 2015Appointment of Marion English as a director on 5 June 2015 (3 pages)
12 June 2015Memorandum and Articles of Association (15 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 April 2015Termination of appointment of Enda Nolan as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Enda Nolan as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Enda Nolan as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Enda Nolan as a director on 13 April 2015 (2 pages)
6 November 2014Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Winnington Hall Winnington Northwich Cheshire CW8 4DU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Winnington Hall Winnington Northwich Cheshire CW8 4DU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Winnington Hall Winnington Northwich Cheshire CW8 4DU on 6 November 2014 (1 page)
15 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(5 pages)
15 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
15 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(5 pages)
15 August 2014Director's details changed for Mr Enda Nolan on 10 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Mark Andrew Hudson on 10 April 2014 (2 pages)
15 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
15 August 2014Director's details changed for Mr Enda Nolan on 10 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Mark Andrew Hudson on 10 April 2014 (2 pages)
20 March 2014Termination of appointment of Marion English as a secretary (1 page)
20 March 2014Termination of appointment of Paul Jennings as a director (1 page)
20 March 2014Termination of appointment of Turlough Johnston as a director (1 page)
20 March 2014Termination of appointment of Marion English as a director (1 page)
20 March 2014Termination of appointment of Paul Jennings as a director (1 page)
20 March 2014Termination of appointment of Turlough Johnston as a director (1 page)
20 March 2014Termination of appointment of Marion English as a secretary (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Termination of appointment of Marion English as a director (1 page)
7 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 5
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 5
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 5
(4 pages)
19 February 2014Company name changed subsurface laser scanning LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
(2 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Company name changed subsurface laser scanning LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
(2 pages)
19 February 2014Change of name notice (2 pages)
12 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 August 2013 (1 page)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)