Company NameCoast & Country Plumbing & Heating Ltd
Company StatusDissolved
Company Number06339415
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Norman Heminsley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 08 February 2011)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address3 Grange Crescent
Marton
Middlesbrough
Cleveland
TS7 8EA
Secretary NameMr Norman Heminsley
NationalityBritish
StatusClosed
Appointed19 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 08 February 2011)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address3 Grange Crescent
Marton
Middlesbrough
Cleveland
TS7 8EA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address273 Linthorpe Road
Middlesbrough
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
18 October 2010Application to strike the company off the register (3 pages)
18 October 2010Application to strike the company off the register (3 pages)
28 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
17 August 2009Return made up to 10/08/09; full list of members (3 pages)
17 August 2009Return made up to 10/08/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
22 December 2008Accounts made up to 31 August 2008 (1 page)
19 September 2008Director appointed mr norman heminsley (1 page)
19 September 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
19 September 2008Appointment Terminated Director jl nominees one LIMITED (1 page)
19 September 2008Appointment terminated director jl nominees one LIMITED (1 page)
19 September 2008Return made up to 10/08/08; full list of members (3 pages)
19 September 2008Secretary appointed mr norman heminsley (1 page)
19 September 2008Secretary appointed mr norman heminsley (1 page)
19 September 2008Director appointed mr norman heminsley (1 page)
19 September 2008Appointment Terminated Secretary jl nominees two LIMITED (1 page)
19 September 2008Return made up to 10/08/08; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 August 2007Incorporation (13 pages)
10 August 2007Incorporation (13 pages)