COASTLINE PRODUCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COASTLINE PRODUCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05016313

Incorporation date

14/01/2004

Size

Group

Contacts

Registered address

Registered address

C/O PETER HALL LIMITED, 2 Venture Road, Southampton Science Park, Chilworth, Southampton SO16 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon25/04/2018
Final Gazette dissolved following liquidation
dot icon25/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2017
Removal of liquidator by court order
dot icon15/02/2017
Liquidators' statement of receipts and payments to 2016-12-15
dot icon05/01/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Statement of affairs with form 4.19
dot icon05/01/2016
Resolutions
dot icon23/11/2015
Registered office address changed from Unit 5-10 Airfield Way Christchurch Dorset BH23 3PE to C/O C/O Peter Hall Limited 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 2015-11-24
dot icon07/09/2015
Termination of appointment of Claire Stephanie Bath as a secretary on 2015-08-25
dot icon06/09/2015
Previous accounting period extended from 2014-11-30 to 2015-05-31
dot icon12/02/2015
Appointment of Mrs Claire Stephanie Bath as a secretary on 2015-02-13
dot icon12/02/2015
Termination of appointment of Mark Parris as a secretary on 2015-02-13
dot icon12/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Christopher James Courtenay Lewis on 2014-08-01
dot icon08/07/2014
Group of companies' accounts made up to 2013-11-30
dot icon02/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon02/02/2014
Director's details changed for Mr Christopher James Courtenay Lewis on 2013-10-03
dot icon05/09/2013
Group of companies' accounts made up to 2012-11-30
dot icon14/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon20/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon15/08/2012
Appointment of Mr Mark Parris as a secretary
dot icon15/08/2012
Termination of appointment of Candace Lewis as a secretary
dot icon02/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon29/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2011
Auditor's resignation
dot icon19/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon19/01/2011
Auditor's resignation
dot icon20/07/2010
Group of companies' accounts made up to 2009-11-30
dot icon01/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Christopher James Courtenay Lewis on 2010-02-02
dot icon28/09/2009
Accounts for a small company made up to 2008-11-30
dot icon21/01/2009
Return made up to 15/01/09; full list of members
dot icon27/04/2008
Accounts for a small company made up to 2007-11-30
dot icon07/02/2008
Secretary's particulars changed
dot icon07/02/2008
Return made up to 15/01/08; full list of members
dot icon23/09/2007
Accounts for a small company made up to 2006-11-30
dot icon30/03/2007
Return made up to 15/01/07; full list of members
dot icon04/10/2006
Accounts for a small company made up to 2005-11-30
dot icon23/02/2006
Return made up to 15/01/06; full list of members
dot icon03/10/2005
Full accounts made up to 2004-11-30
dot icon26/04/2005
Return made up to 15/01/05; full list of members
dot icon29/06/2004
Registered office changed on 30/06/04 from: 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF
dot icon13/04/2004
Statement of affairs
dot icon13/04/2004
Ad 12/03/04--------- £ si 1599999@1=1599999 £ ic 1/1600000
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
£ nc 1000/1600000 17/03/04
dot icon18/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
Certificate of change of name
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon24/02/2004
Registered office changed on 25/02/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon24/02/2004
Accounting reference date shortened from 31/01/05 to 30/11/04
dot icon14/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW DIRECTOR SERVICES LIMITED
Corporate Director
14/01/2004 - 09/02/2004
213
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
14/01/2004 - 09/02/2004
274
Mr Christopher James Courtenay Lewis
Director
09/02/2004 - Present
7
Lewis, Candace Elaine
Secretary
09/02/2004 - 15/08/2012
4
Bath, Claire Stephanie
Secretary
12/02/2015 - 24/08/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTLINE PRODUCE HOLDINGS LIMITED

COASTLINE PRODUCE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/01/2004 with the registered office located at C/O PETER HALL LIMITED, 2 Venture Road, Southampton Science Park, Chilworth, Southampton SO16 7NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTLINE PRODUCE HOLDINGS LIMITED?

toggle

COASTLINE PRODUCE HOLDINGS LIMITED is currently Dissolved. It was registered on 14/01/2004 and dissolved on 25/04/2018.

Where is COASTLINE PRODUCE HOLDINGS LIMITED located?

toggle

COASTLINE PRODUCE HOLDINGS LIMITED is registered at C/O PETER HALL LIMITED, 2 Venture Road, Southampton Science Park, Chilworth, Southampton SO16 7NP.

What does COASTLINE PRODUCE HOLDINGS LIMITED do?

toggle

COASTLINE PRODUCE HOLDINGS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for COASTLINE PRODUCE HOLDINGS LIMITED?

toggle

The latest filing was on 25/04/2018: Final Gazette dissolved following liquidation.