Company NameCoast To Coast Europe Limited
Company StatusDissolved
Company Number02789618
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew John Bridge
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilldene
Sluice Road South Ferriby
Barton Upon Humber
South Humberside
DN18 6JG
Secretary NameMr Matthew John Bridge
NationalityBritish
StatusClosed
Appointed01 May 2006(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilldene
Sluice Road South Ferriby
Barton Upon Humber
South Humberside
DN18 6JG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameCatherine Anne Lilley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 days after company formation)
Appointment Duration12 years, 10 months (resigned 12 December 2005)
RolePrivate Investigator
Correspondence Address1 Riverside Court
Cliff Road
Hessle
East Yorkshire
HU13 0HB
Director NameSydney John Lyon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 days after company formation)
Appointment Duration10 years, 9 months (resigned 11 December 2003)
RolePrivate Investigator
Correspondence Address3 Mount Park Court
Woolton
Liverpool
L25 6JP
Secretary NameSydney John Lyon
NationalityBritish
StatusResigned
Appointed18 February 1993(6 days after company formation)
Appointment Duration10 years, 9 months (resigned 11 December 2003)
RolePrivate Investigator
Correspondence Address3 Mount Park Court
Woolton
Liverpool
L25 6JP
Secretary NameElsie Foster
NationalityBritish
StatusResigned
Appointed11 December 2003(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 December 2005)
RoleCompany Director
Correspondence Address6 St Martins House
Gervase Street
Scunthorpe
North Lincolnshire
DN15 7QB

Location

Registered AddressLoius Pearlman Centre
Goulton Street
Hull
East Yorkshire
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Cash£12,263
Current Liabilities£26,024

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
29 October 2007Registered office changed on 29/10/07 from: the couning house nelson street hull east yorkshire HU1 1XE (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
22 March 2007New secretary appointed;new director appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
26 May 2006Return made up to 12/02/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 March 2005Return made up to 12/02/05; full list of members (6 pages)
18 March 2004Return made up to 12/02/04; full list of members (8 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 January 2004New secretary appointed (2 pages)
25 January 2004Secretary resigned;director resigned (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 March 2003Return made up to 12/02/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 March 2002Return made up to 12/02/02; full list of members (6 pages)
6 March 2002Registered office changed on 06/03/02 from: 6 silver street hull east yorkshire HU1 1JA (1 page)
4 February 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
27 February 2001Return made up to 12/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 February 2000Return made up to 12/02/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 February 1999Return made up to 12/02/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Return made up to 12/02/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 February 1997Return made up to 12/02/97; full list of members
  • 363(287) ‐ Registered office changed on 14/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 February 1996Return made up to 12/02/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)