About

Registered Number: 04162003
Date of Incorporation: 16/02/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (6 years and 7 months ago)
Registered Address: 6 Promenade View, Newbiggin-By-The-Sea, Northumberland, NE64 6US,

 

Coastal Retreads Ltd was setup in 2001, it's status is listed as "Dissolved". The companies director is listed as Jones, Deborah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Deborah 28 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 22 February 2017
AD01 - Change of registered office address 01 November 2016
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 24 February 2014
CH03 - Change of particulars for secretary 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
363s - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 12 March 2002
225 - Change of Accounting Reference Date 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.