About

Registered Number: 06852084
Date of Incorporation: 19/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: Brigade House, 86 Kirkstall Road, Leeds, West Yorkshire, LS3 1LQ

 

Founded in 2009, Coastal Credit Insurance Brokers Ltd has its registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 4 directors listed as Desbottes, Ian, Sarling, Brenda Kathleen, Locke, Martyn, Rice, Patrick Sidney James for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Martyn 13 June 2011 01 November 2013 1
RICE, Patrick Sidney James 20 December 2013 15 November 2016 1
Secretary Name Appointed Resigned Total Appointments
DESBOTTES, Ian 20 December 2013 - 1
SARLING, Brenda Kathleen 19 March 2009 20 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 05 December 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 17 January 2014
AP03 - Appointment of secretary 31 December 2013
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
TM02 - Termination of appointment of secretary 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AD01 - Change of registered office address 31 December 2013
AA01 - Change of accounting reference date 31 December 2013
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
RESOLUTIONS - N/A 06 February 2012
SH01 - Return of Allotment of shares 06 February 2012
CC04 - Statement of companies objects 06 February 2012
CH01 - Change of particulars for director 01 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 28 June 2010
AA01 - Change of accounting reference date 23 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
123 - Notice of increase in nominal capital 20 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.