Company NameCoastal Foods International Ltd
DirectorPaul Richard Butterworth
Company StatusDissolved
Company Number03029979
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Previous NameCoastal Meats Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePaul Richard Butterworth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleMeat Broker
Correspondence Address18 Valentines Meadow
Cottam
Preston
Lancashire
PR4 0LF
Secretary NameLucy Butterworth
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Coleridge Close
Cottam
Lancashire
PR4 0NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressA H Tomlinson & Co
Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Liquidators statement of receipts and payments (5 pages)
12 May 2000Appointment of a voluntary liquidator (1 page)
12 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2000Statement of affairs (6 pages)
21 April 2000Registered office changed on 21/04/00 from: unit 17 preston cold store cromwell road, ribbleton preston lancashire PR2 6YD (1 page)
21 March 2000Return made up to 07/03/00; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: 18 st georges road st annes-on-sea lancashire FY8 2AG (1 page)
30 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
16 May 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1998Return made up to 07/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1998Company name changed coastal meats LIMITED\certificate issued on 27/03/98 (2 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Return made up to 07/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1995Secretary resigned (2 pages)