Company NameCoast Conservatory Roof Systems Limited
Company StatusDissolved
Company Number04874600
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date18 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKenneth Hodgson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(1 week after company formation)
Appointment Duration7 years, 11 months (closed 18 August 2011)
RoleEngineer
Correspondence Address49 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DJ
Secretary NameMoira Hodgson
NationalityBritish
StatusClosed
Appointed28 August 2003(1 week after company formation)
Appointment Duration7 years, 11 months (closed 18 August 2011)
RoleDispensing Assistant
Correspondence Address49 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2,161
Cash£3,971
Current Liabilities£12,640

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2011Final Gazette dissolved following liquidation (1 page)
18 May 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2011Liquidators statement of receipts and payments to 13 May 2011 (5 pages)
21 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 11 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 11 July 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
22 January 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
21 January 2008Liquidators statement of receipts and payments (5 pages)
21 January 2008Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007Liquidators' statement of receipts and payments (5 pages)
26 January 2007Liquidators statement of receipts and payments (5 pages)
19 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2006Statement of affairs (8 pages)
19 January 2006Appointment of a voluntary liquidator (2 pages)
19 January 2006Appointment of a voluntary liquidator (2 pages)
19 January 2006Statement of affairs (8 pages)
19 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 4 donkin road armstrong industrial estate washington tyne & wear NE37 1PF (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 4 donkin road armstrong industrial estate washington tyne & wear NE37 1PF (1 page)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 November 2004Return made up to 21/08/04; full list of members (6 pages)
17 November 2004Return made up to 21/08/04; full list of members (6 pages)
7 September 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Registered office changed on 07/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
7 September 2003New secretary appointed (2 pages)
7 September 2003Registered office changed on 07/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
21 August 2003Incorporation (9 pages)
21 August 2003Incorporation (9 pages)