Company NameCoast Print Ltd
Company StatusDissolved
Company Number07208312
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kris Wood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address16a Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QW
Director NameMr Alan James Rickwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RolePrint Buyer
Country of ResidenceUnited Kingdom
Correspondence Address248 Abbots Way
North Shields
Tyne & Wear
NE29 8LR

Contact

Websitecoast-print.co.uk
Email address[email protected]
Telephone0191 2911224
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16a Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

2 at £1Kris Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,663
Cash£6,186
Current Liabilities£24,504

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
24 February 2015Registered office address changed from 26 Station Road Whitley Bay Tyne and Wear NE26 2RD to 16a Victoria Terrace Whitley Bay Tyne and Wear NE26 2QN on 24 February 2015 (1 page)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (2 pages)
29 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
24 February 2012Termination of appointment of Alan Rickwood as a director (1 page)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 May 2011Director's details changed for Mr Kris Wood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Alan James Rickwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Alan James Rickwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Kris Wood on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 July 2010Registered office address changed from 16a Victoria Terrace Whitley Bay Tyne & Wear NE26 2QW United Kingdom on 26 July 2010 (1 page)
26 July 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
30 March 2010Incorporation (23 pages)