Company NameCoast & Country Estate Management Limited
Company StatusDissolved
Company Number04447526
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date10 June 2011 (12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameJason Phillip Roberts
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(2 months after company formation)
Appointment Duration8 years, 10 months (closed 10 June 2011)
RoleSales Consultant
Correspondence Address35 Beach Croft Avenue
North Shields
Tyne & Wear
NE30 3ST
Secretary NameMr Gordon Reed
NationalityEnglish
StatusClosed
Appointed01 August 2002(2 months after company formation)
Appointment Duration8 years, 10 months (closed 10 June 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns 10 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Director NameMr Gordon Reed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed15 December 2003(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 10 June 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns 10 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address43 West Morland Road
Newcastle-Upon-Tyne
Tyne & Wear
NE1 4EH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth-£78,730
Cash£7,594
Current Liabilities£102,105

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011Final Gazette dissolved following liquidation (1 page)
1 July 2009Dissolution deferment (1 page)
1 July 2009Dissolution deferment (1 page)
1 July 2009Completion of winding up (1 page)
1 July 2009Completion of winding up (1 page)
31 August 2006Order of court to wind up (3 pages)
31 August 2006Order of court to wind up (3 pages)
13 October 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2005Return made up to 27/05/05; full list of members (8 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 July 2004Return made up to 27/05/04; full list of members (7 pages)
30 July 2004Return made up to 27/05/04; full list of members (7 pages)
13 January 2004Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
13 January 2004Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
4 October 2003Return made up to 27/05/03; full list of members (6 pages)
4 October 2003Return made up to 27/05/03; full list of members (6 pages)
17 May 2003Particulars of mortgage/charge (4 pages)
17 May 2003Particulars of mortgage/charge (4 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
27 May 2002Incorporation (12 pages)
27 May 2002Incorporation (12 pages)