RUNAWAY COAST LIMITED

Register to unlock more data on OkredoRegister

RUNAWAY COAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06835748

Incorporation date

02/03/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ksa Group Limited C12 Marquis Court, Team Valley Trading Estate, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon04/02/2016
Final Gazette dissolved following liquidation
dot icon04/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Registered office address changed from Ksa Group Limited C12 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU to Ksa Group Limited C12 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2015-05-15
dot icon14/05/2015
Statement of affairs with form 4.19
dot icon29/04/2015
Registered office address changed from 30 High Street Aldeburgh Suffolk IP15 5AQ to Ksa Group Limited C12 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2015-04-30
dot icon28/04/2015
Appointment of a voluntary liquidator
dot icon28/04/2015
Resolutions
dot icon04/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon04/03/2015
Registered office address changed from Unit 11 Technology Centre Station Road Framlingham Woodbridge Suffolk IP13 9EZ England to 30 High Street Aldeburgh Suffolk IP15 5AQ on 2015-03-05
dot icon12/11/2014
Registered office address changed from 30 Crabbe Street Aldeburgh Suffolk IP15 5BN England to Unit 11 Technology Centre Station Road Framlingham Woodbridge Suffolk IP13 9EZ on 2014-11-13
dot icon12/11/2014
Termination of appointment of Luke Oubridge as a director on 2014-11-12
dot icon12/11/2014
Termination of appointment of Nicholas Kethro Ekins as a director on 2014-11-12
dot icon12/11/2014
Termination of appointment of Luke Oubridge as a secretary on 2014-11-12
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/09/2014
Appointment of Mr Luke Oubridge as a secretary on 2014-09-01
dot icon07/09/2014
Appointment of Mr Luke Oubridge as a director on 2014-09-01
dot icon07/09/2014
Termination of appointment of Carol Shearman as a secretary on 2014-08-01
dot icon31/08/2014
Appointment of Mrs Carol Shearman as a secretary on 2014-08-01
dot icon16/06/2014
Registered office address changed from C/O Runaway Coast Ltd 144 High Street Aldeburgh United Kingdom IP15 5AQ on 2014-06-17
dot icon30/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon30/03/2014
Statement of capital following an allotment of shares on 2013-12-09
dot icon23/01/2014
Appointment of Mr Nicholas Kethro Ekins as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/12/2013
Termination of appointment of Lisa Briggs as a secretary
dot icon12/09/2013
Termination of appointment of Mark Westoll as a director
dot icon04/09/2013
Termination of appointment of Carol Shearman as a secretary
dot icon04/09/2013
Appointment of Ms Lisa Ann Briggs as a secretary
dot icon04/09/2013
Appointment of Mr Mark Graham Westoll as a director
dot icon11/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Richard Johnston as a director
dot icon11/04/2013
Termination of appointment of Matthew Aldous as a secretary
dot icon10/04/2013
Appointment of Miss Carol Shearman as a secretary
dot icon10/04/2013
Termination of appointment of Matthew Aldous as a secretary
dot icon13/03/2013
Termination of appointment of Richard Johnston as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Mr Richard Bernard Johnston as a director
dot icon03/07/2012
Compulsory strike-off action has been discontinued
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon26/06/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon26/06/2012
Director's details changed for Claudia Ursula Philippa Lewellyn on 2012-06-27
dot icon26/06/2012
Secretary's details changed for Miss Carol Margaret Shearman on 2012-06-27
dot icon26/06/2012
Registered office address changed from the Courtyard Barn Home Farm Glevering Woodbridge Suffolk IP13 0ET on 2012-06-27
dot icon26/06/2012
Secretary's details changed for Mr Matthew Jon Aldous on 2012-06-21
dot icon29/01/2012
Termination of appointment of Linda Saint as a secretary
dot icon29/01/2012
Appointment of Mr Matthew Jon Aldous as a secretary
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2011
Termination of appointment of Jane Bird as a secretary
dot icon27/06/2011
Appointment of Linda Ann Saint as a secretary
dot icon15/05/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon15/05/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-09-13
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-07-19
dot icon03/06/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon02/06/2010
Director's details changed for Claudia Ursula Philippa Lewellyn on 2010-03-03
dot icon26/05/2010
Appointment of Jane Sarah Bird as a secretary
dot icon26/05/2010
Termination of appointment of a secretary
dot icon26/05/2010
Termination of appointment of Alastair Kerr as a director
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon04/10/2009
Registered office address changed from Office Farm Blyth Hill Letheringham Woodbridge IP13 7RA on 2009-10-05
dot icon08/05/2009
Ad 20/04/09\gbp si 1@1=1\gbp ic 99/100\
dot icon02/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ekins, Nicholas Kethro
Director
12/12/2013 - 12/11/2014
133
Johnston, Richard Bernard
Director
05/11/2012 - 06/03/2013
4
Oubridge, Luke Alexander Spencer
Director
01/09/2014 - 12/11/2014
10
Westoll, Mark Graham
Director
02/09/2013 - 02/09/2013
6
Kerr, Alastair John
Director
03/03/2009 - 07/05/2010
23

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 RUNAWAY COAST LIMITED

RUNAWAY COAST LIMITED is an(a) Dissolved company incorporated on 02/03/2009 with the registered office located at Ksa Group Limited C12 Marquis Court, Team Valley Trading Estate, Gateshead NE11 0RU. 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 RUNAWAY COAST LIMITED?

toggle

RUNAWAY COAST LIMITED is currently Dissolved. It was registered on 02/03/2009 and dissolved on 04/02/2016.

Where is RUNAWAY COAST LIMITED located?

toggle

RUNAWAY COAST LIMITED is registered at Ksa Group Limited C12 Marquis Court, Team Valley Trading Estate, Gateshead NE11 0RU.

What does RUNAWAY COAST LIMITED do?

toggle

RUNAWAY COAST LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

What is the latest filing for RUNAWAY COAST LIMITED?

toggle

The latest filing was on 04/02/2016: Final Gazette dissolved following liquidation.