Company NameCoastline Communications Limited
Company StatusDissolved
Company Number02956872
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Previous NameCoastline Lithographics Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian Gerald Clarke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address31 Merlin Close
Sittingbourne
Kent
ME10 4TY
Director NameWarren Hickson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleDesigner
Correspondence Address5 Jubilee Cottages
Throwley Forstal
Throwley Faversham
Kent
ME13 0PJ
Director NameAndrew James Reynolds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address52 Roseleigh Road
Sittingbourne
Kent
ME10 1RR
Secretary NameLinda Clarke
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Merlin Close
Sittingbourne
Kent
ME10 4TY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 March 1999Dissolved (1 page)
30 December 1998Liquidators statement of receipts and payments (5 pages)
30 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house p o box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
5 October 1998Liquidators statement of receipts and payments (5 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998O/C replacement of liquidator (4 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 1997Statement of affairs (6 pages)
2 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 1997Appointment of a voluntary liquidator (1 page)
1 April 1997Registered office changed on 01/04/97 from: 31 merlin close sittingbourne kent ME10 4TY (1 page)
1 October 1996Return made up to 09/08/96; no change of members (6 pages)
25 July 1996Accounting reference date extended from 31/07 to 30/09 (2 pages)
31 March 1996Full accounts made up to 31 July 1995 (11 pages)
2 November 1995Company name changed coastline lithographics LIMITED\certificate issued on 03/11/95 (4 pages)
2 October 1995Return made up to 09/08/95; full list of members (6 pages)
12 April 1995Particulars of mortgage/charge (4 pages)