Company NameCoastone Limited
Company StatusDissolved
Company Number04392154
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Evans
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(1 month after company formation)
Appointment Duration9 years, 4 months (closed 23 August 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
NE7 7EE
Director NameMr Matthew Charles Ford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2004)
RoleRetail Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address91 Wharfdale Road
Tyseley
Birmingham
West Midlands
B11 2DB
Secretary NamePhilip Evans
NationalityBritish
StatusResigned
Appointed18 April 2002(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2009)
RoleEngineer
Correspondence Address268 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8QL
Director NameZena Rebecca Evans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 2009)
RoleCompany Director
Correspondence Address268 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,649
Cash£2,107
Current Liabilities£27,627

Accounts

Latest Accounts30 April 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 50
(4 pages)
7 June 2010Director's details changed for Philip Evans on 12 March 2010 (2 pages)
7 June 2010Director's details changed for Philip Evans on 12 March 2010 (2 pages)
7 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 50
(4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Return made up to 12/03/09; full list of members (3 pages)
22 May 2009Return made up to 12/03/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 February 2009Appointment terminated director zena evans (1 page)
9 February 2009Appointment Terminated Secretary philip evans (1 page)
9 February 2009Appointment Terminated Director zena evans (1 page)
9 February 2009Appointment terminated secretary philip evans (1 page)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 April 2007Return made up to 12/03/07; full list of members (2 pages)
26 April 2007Return made up to 12/03/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 March 2005Return made up to 12/03/05; full list of members (3 pages)
31 March 2005Return made up to 12/03/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 March 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Return made up to 12/03/03; full list of members (7 pages)
31 May 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
31 May 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
30 May 2002Registered office changed on 30/05/02 from: 268 moor green lane moseley birmingham west midlands B13 8QL (1 page)
30 May 2002Registered office changed on 30/05/02 from: 268 moor green lane moseley birmingham west midlands B13 8QL (1 page)
30 May 2002Ad 08/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
30 May 2002Ad 08/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
30 April 2002Registered office changed on 30/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
12 March 2002Incorporation (12 pages)