Prestbury
Cheshire
SK10 4AP
Secretary Name | Nathan Joshua Ezair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(2 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Leslie Gordon Lang |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2004) |
Role | Consultant |
Correspondence Address | Station House Station Road, Uppermill Oldham Lancashire OL3 6HQ |
Secretary Name | Leslie Gordon Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2002) |
Role | Consultant |
Correspondence Address | Station House Station Road, Uppermill Oldham Lancashire OL3 6HQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £65,551 |
Cash | £33 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2010 | Application to strike the company off the register (3 pages) |
22 December 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: suite 5 norbuck house buckhurst road manchester M19 2DS (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: suite 5 norbuck house buckhurst road manchester M19 2DS (1 page) |
7 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
6 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
23 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 11 peter street manchester lancashire M2 5LG (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 11 peter street manchester lancashire M2 5LG (1 page) |
22 June 2001 | Return made up to 07/02/01; full list of members (5 pages) |
22 June 2001 | Return made up to 07/02/01; full list of members (5 pages) |
13 September 2000 | Particulars of mortgage/charge (4 pages) |
13 September 2000 | Particulars of mortgage/charge (5 pages) |
13 September 2000 | Particulars of mortgage/charge (5 pages) |
13 September 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Nc inc already adjusted 02/05/00 (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Company name changed coastrealm LIMITED\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Company name changed coastrealm LIMITED\certificate issued on 08/05/00 (2 pages) |
7 February 2000 | Incorporation (16 pages) |