Company NameCoastal Quest Limited
Company StatusDissolved
Company Number05946104
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Mandy Clarke
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(3 days after company formation)
Appointment Duration14 years, 11 months (closed 07 September 2021)
RoleData Communications
Country of ResidenceUnited Kingdom
Correspondence Address23 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Director NameMr Michael Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(3 days after company formation)
Appointment Duration14 years, 11 months (closed 07 September 2021)
RoleData Communications
Country of ResidenceEngland
Correspondence Address23 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Secretary NameMrs Mandy Clarke
NationalityBritish
StatusClosed
Appointed28 September 2006(3 days after company formation)
Appointment Duration14 years, 11 months (closed 07 September 2021)
RoleData Communications
Country of ResidenceUnited Kingdom
Correspondence Address23 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1 Cottage Farm
Newcastle Upon Tyne
NE7 7RF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

75 at £1Michael Clarke
75.00%
Ordinary
25 at £1Mandy Clarke
25.00%
Ordinary

Financials

Year2014
Net Worth£6,376
Cash£34,780
Current Liabilities£33,306

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
14 June 2021Application to strike the company off the register (1 page)
10 June 2021Unaudited abridged accounts made up to 30 September 2020 (5 pages)
27 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
9 June 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 February 2014Registered office address changed from Unit 22, Quay Level St Peters Wharf Newcastle upon Tyne NE6 1TZ on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Unit 22, Quay Level St Peters Wharf Newcastle upon Tyne NE6 1TZ on 28 February 2014 (1 page)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 October 2011Director's details changed for Michael Clarke on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mrs Mandy Clarke on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mrs Mandy Clarke on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mandy Clarke on 3 October 2011 (1 page)
3 October 2011Secretary's details changed for Mandy Clarke on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mrs Mandy Clarke on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mandy Clarke on 3 October 2011 (1 page)
3 October 2011Director's details changed for Michael Clarke on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Michael Clarke on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 October 2009Return made up to 26/08/09; no change of members (4 pages)
2 October 2009Return made up to 26/08/09; no change of members (4 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 March 2009Return made up to 26/08/08; no change of members (8 pages)
2 March 2009Return made up to 26/08/08; no change of members (8 pages)
6 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
6 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 January 2008Return made up to 25/09/07; full list of members (7 pages)
2 January 2008Return made up to 25/09/07; full list of members (7 pages)
26 January 2007Ad 28/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New secretary appointed;new director appointed (1 page)
26 January 2007New secretary appointed;new director appointed (1 page)
26 January 2007Ad 28/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
25 September 2006Incorporation (16 pages)
25 September 2006Incorporation (16 pages)