About

Registered Number: 05371534
Date of Incorporation: 22/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: 15 Eskham Close, Wesham, Preston, Lancashire, PR4 3EL

 

Founded in 2005, Coastal Plant Hire Ltd are based in Preston, it's status is listed as "Dissolved". The company has 4 directors listed as Middleton, Elaine, Middleton, Damian Francis, Middleton, Elaine, Middleton, Brenda in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Damian Francis 22 February 2005 - 1
MIDDLETON, Elaine 22 February 2005 - 1
MIDDLETON, Brenda 22 February 2005 02 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Elaine 01 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 22 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 14 September 2011
AP03 - Appointment of secretary 22 August 2011
CH03 - Change of particulars for secretary 06 June 2011
TM02 - Termination of appointment of secretary 04 June 2011
AD01 - Change of registered office address 04 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.