COASTAL INNOVATION LIMITED

Register to unlock more data on OkredoRegister

COASTAL INNOVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05741084

Incorporation date

13/03/2006

Size

Full

Contacts

Registered address

Registered address

Innovation Centre, Highfield Drive, St Leonards, East Sussex TN38 9UHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon13/08/2019
Termination of appointment of Andrew George Doyle as a director on 2019-08-06
dot icon06/07/2017
Receiver's abstract of receipts and payments to 2017-02-23
dot icon22/03/2017
Notice of ceasing to act as receiver or manager
dot icon22/03/2017
Notice of ceasing to act as receiver or manager
dot icon03/01/2017
Receiver's abstract of receipts and payments to 2016-12-15
dot icon28/06/2016
Receiver's abstract of receipts and payments to 2016-06-15
dot icon24/12/2015
Receiver's abstract of receipts and payments to 2015-12-15
dot icon26/06/2015
Receiver's abstract of receipts and payments to 2015-06-15
dot icon17/02/2015
Appointment of receiver or manager
dot icon24/12/2014
Receiver's abstract of receipts and payments to 2014-12-16
dot icon27/06/2014
Receiver's abstract of receipts and payments to 2014-06-15
dot icon20/12/2013
Receiver's abstract of receipts and payments to 2013-12-15
dot icon04/07/2013
Receiver's abstract of receipts and payments to 2012-12-15
dot icon25/06/2013
Receiver's abstract of receipts and payments to 2013-06-15
dot icon29/11/2012
Order of court to wind up
dot icon01/02/2012
Termination of appointment of James Christy as a director
dot icon06/01/2012
Termination of appointment of Dennis Smith as a director
dot icon04/01/2012
Appointment of James Joseph Christy as a director
dot icon28/12/2011
Notice of appointment of receiver or manager
dot icon07/10/2011
Termination of appointment of Michael Haynes as a secretary
dot icon07/10/2011
Registered office address changed from Lacuna Place Havelock Road Hastings East Sussex TN34 1BG on 2011-10-07
dot icon02/08/2011
Termination of appointment of John Shaw as a director
dot icon22/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon22/02/2011
Appointment of Dennis Smith as a director
dot icon17/02/2011
Termination of appointment of Robert Crawford as a director
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/10/2010
Registered office address changed from One Priory Square Priory Street Hastings East Sussex TN34 1EA on 2010-10-21
dot icon24/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon24/03/2010
Director's details changed for Robert Croward Mackay on 2010-03-24
dot icon24/03/2010
Director's details changed for Mr John Ireland Shaw on 2010-03-24
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/08/2009
Registered office changed on 06/08/2009 from queensbury house havelock road hastings east sussex TN34 1BP
dot icon20/04/2009
Return made up to 13/03/09; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/12/2008
Director appointed lindsay stewart neilson
dot icon02/12/2008
Resolutions
dot icon28/11/2008
Director appointed andrew george doyle
dot icon25/11/2008
Ad 19/11/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon25/11/2008
Resolutions
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2008
Director appointed robert croward mackay
dot icon25/06/2008
Certificate of change of name
dot icon11/04/2008
Appointment terminate, director duncan alan mordue straughen logged form
dot icon09/04/2008
Return made up to 13/03/08; full list of members
dot icon09/04/2008
Appointment terminated director duncan straughen
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/04/2007
Return made up to 13/03/07; full list of members
dot icon23/05/2006
New director appointed
dot icon04/05/2006
Registered office changed on 04/05/06 from: lacon house theobalds road london WC1X 8WR
dot icon04/05/2006
Secretary resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
New director appointed
dot icon27/04/2006
Certificate of change of name
dot icon13/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconNext confirmation date
13/03/2017
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
dot iconNext due on
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTAL INNOVATION LIMITED

COASTAL INNOVATION LIMITED is an(a) Liquidation company incorporated on 13/03/2006 with the registered office located at Innovation Centre, Highfield Drive, St Leonards, East Sussex TN38 9UH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL INNOVATION LIMITED?

toggle

COASTAL INNOVATION LIMITED is currently Liquidation. It was registered on 13/03/2006 .

Where is COASTAL INNOVATION LIMITED located?

toggle

COASTAL INNOVATION LIMITED is registered at Innovation Centre, Highfield Drive, St Leonards, East Sussex TN38 9UH.

What does COASTAL INNOVATION LIMITED do?

toggle

COASTAL INNOVATION LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for COASTAL INNOVATION LIMITED?

toggle

The latest filing was on 13/08/2019: Termination of appointment of Andrew George Doyle as a director on 2019-08-06.