Company NameCoinbeach Limited
Company StatusDissolved
Company Number05234091
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Dissolution Date24 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameOcean Food Group Plc (Corporation)
StatusClosed
Appointed11 October 2004(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 24 January 2009)
Correspondence AddressKitling Road
Knowsley Business Park, Knowsley
Prescot
L34 9JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2006)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address14 Wood Street
Bolton
Lancs
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
11 October 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007C/O replacement of liquidator (3 pages)
18 December 2006S/S release of liquidator (1 page)
27 April 2006Secretary resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
13 April 2006Appointment of a voluntary liquidator (1 page)
13 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2006Statement of affairs (6 pages)
20 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
19 October 2004New secretary appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (1 page)