Company NameCoastal Credits Limited
Company StatusDissolved
Company Number00509590
CategoryPrivate Limited Company
Incorporation Date7 July 1952(71 years, 9 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Paul Stanley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(39 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Langholm Close
Beverley
East Yorkshire
HU17 7DH
Director NameGeoffrey Peter Baldwin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(49 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Ferry Lane
Woodmansey
Hull
East Yorkshire
HU17 0SE
Secretary NameMr Derek Paul Stanley
NationalityBritish
StatusClosed
Appointed10 November 2003(51 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Langholm Close
Beverley
East Yorkshire
HU17 7DH
Director NameMrs Mary Patricia Stanley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(52 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 02 August 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Langholm Close
Beverley
East Yorkshire
HU17 7DH
Director NameMr Bruce Harvey John French
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(39 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Director NameRaymond Ellis Hudson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(39 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 December 1994)
RoleCredit Manager
Correspondence Address39 Malvern Road
Hull
East Yorkshire
HU5 5TL
Secretary NameMr Bruce Harvey John French
NationalityBritish
StatusResigned
Appointed15 December 1991(39 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Director NameKenneth Ball
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(49 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2003)
RoleAccountant
Correspondence Address1 Highfield Way
North Ferriby
North Humberside
HU14 3BG
Secretary NameKenneth Ball
NationalityBritish
StatusResigned
Appointed31 January 2002(49 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2003)
RoleAccountant
Correspondence Address1 Highfield Way
North Ferriby
North Humberside
HU14 3BG

Location

Registered Address22 Albion Street
Hull
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£3,000
Cash£29,262
Current Liabilities£26,382

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 3,000
(6 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 3,000
(6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 December 2008Return made up to 28/11/08; full list of members (4 pages)
5 December 2008Return made up to 28/11/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 December 2007Return made up to 28/11/07; full list of members (2 pages)
5 December 2007Return made up to 28/11/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 December 2006Return made up to 28/11/06; full list of members (2 pages)
8 December 2006Return made up to 28/11/06; full list of members (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 28/11/05; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 28/11/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 28/11/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
11 December 2003Return made up to 28/11/03; full list of members (7 pages)
11 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 November 2003Secretary resigned;director resigned (1 page)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned;director resigned (1 page)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
9 January 2002Return made up to 15/12/01; full list of members (6 pages)
9 January 2002Return made up to 15/12/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 January 2000 (4 pages)
4 May 2001Accounts for a small company made up to 31 January 2000 (4 pages)
28 January 2001Return made up to 15/12/00; full list of members (6 pages)
28 January 2001Return made up to 15/12/00; full list of members (6 pages)
11 January 2000Return made up to 15/12/99; full list of members (6 pages)
11 January 2000Return made up to 15/12/99; full list of members (6 pages)
1 December 1999Full accounts made up to 31 January 1999 (5 pages)
1 December 1999Full accounts made up to 31 January 1999 (5 pages)
19 January 1999Return made up to 15/12/98; full list of members (6 pages)
19 January 1999Return made up to 15/12/98; full list of members (6 pages)
15 December 1998Full accounts made up to 31 January 1998 (5 pages)
15 December 1998Full accounts made up to 31 January 1998 (5 pages)
29 December 1997Return made up to 15/12/97; no change of members (4 pages)
29 December 1997Return made up to 15/12/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (5 pages)
24 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Return made up to 15/12/96; no change of members (4 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
18 November 1996Full accounts made up to 31 January 1996 (5 pages)
18 November 1996Full accounts made up to 31 January 1996 (5 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Return made up to 15/12/95; full list of members (6 pages)
13 February 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 December 1995Accounts made up to 1 February 1995 (2 pages)
27 December 1995Accounts for a dormant company made up to 1 February 1995 (2 pages)
27 December 1995Accounts for a dormant company made up to 1 February 1995 (2 pages)
18 July 1995Particulars of mortgage/charge (3 pages)
18 July 1995Particulars of mortgage/charge (4 pages)