Company NameCoastal Fabrication And Structural Engineers Limited
Company StatusDissolved
Company Number03359510
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMargaret Julie Garton
NationalityBritish
StatusClosed
Appointed05 April 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 27 March 2012)
RoleCompany Director
Correspondence Address3 Guards Court
Scarborough
North Yorkshire
YO12 6QR
Director NameMargaret Julie Garton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 27 March 2012)
RoleCompany Director
Correspondence Address3 Guards Court
Scarborough
North Yorkshire
YO12 6QR
Director NameMr Stephen Darwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrewsters Mount
174 Stepney Road
Scarborough
North Yorkshire
YO12 5NH
Director NameMr Andrew Garton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address8 Sandybed Crescent
Scarborough
North Yorkshire
YO12 5LS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBeverley Margaret Lynam
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RolePersonal Assistant/Bookkeeper
Correspondence Address43 Holly Bank
Ackworth
West Yorkshire
WF7 7PE
Director NameMr David Garton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2010)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address3 Guards Court
Scarborough
North Yorkshire
YO12 6QR
Director NameBeverley Margaret Lynam
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(11 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 1998)
RoleAccounts Clerk
Correspondence Address43 Holly Bank
Ackworth
West Yorkshire
WF7 7PE
Director NameMr Colin Hugh Thomson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(11 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2007)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address8 Pearson Garth
West Ayton
Scarborough
North Yorkshire
YO13 9LH
Secretary NameMr Stephen Darwell
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrewsters Mount
174 Stepney Road
Scarborough
North Yorkshire
YO12 5NH
Secretary NameMr David Garton
NationalityBritish
StatusResigned
Appointed24 October 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Guards Court
Scarborough
North Yorkshire
YO12 6QR
Secretary NameRichard David Yewdall Jennings
NationalityBritish
StatusResigned
Appointed05 April 2007(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 April 2007)
RoleCompany Director
Correspondence Address47 York Road
Malton
York
North Yorkshire
YO17 6AX

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

38k at 1Cfse (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,642
Cash£131
Current Liabilities£176,260

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 14 May 2010 (1 page)
14 May 2010Termination of appointment of David Garton as a director (1 page)
14 May 2010Termination of appointment of David Garton as a director (1 page)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
29 April 2008Return made up to 14/04/08; full list of members (3 pages)
29 April 2008Return made up to 14/04/08; full list of members (3 pages)
20 March 2008Director appointed margaret julie garton (2 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 March 2008Director appointed margaret julie garton (2 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 September 2007Return made up to 14/04/07; full list of members (2 pages)
10 September 2007Return made up to 14/04/07; full list of members (2 pages)
4 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2007Registered office changed on 24/07/07 from: hopper hill road scarborough business park eastfield scarborough YO11 3YS (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: hopper hill road scarborough business park eastfield scarborough YO11 3YS (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
21 April 2007Declaration of assistance for shares acquisition (4 pages)
21 April 2007Declaration of assistance for shares acquisition (4 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 June 2006Return made up to 14/04/06; full list of members (8 pages)
6 June 2006Return made up to 14/04/06; full list of members (8 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
14 June 2005Return made up to 14/04/05; no change of members (8 pages)
14 June 2005Return made up to 14/04/05; no change of members (8 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 June 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Return made up to 14/04/04; full list of members (8 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
16 June 2003Return made up to 14/04/03; no change of members (8 pages)
16 June 2003Return made up to 14/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 June 2002Return made up to 14/04/02; change of members (7 pages)
5 June 2002Return made up to 14/04/02; change of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 May 2001Return made up to 14/04/01; full list of members (8 pages)
2 May 2001Return made up to 14/04/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 December 2000Return made up to 14/04/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2000Return made up to 14/04/00; full list of members; amend (8 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
16 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2000Return made up to 14/04/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 April 1999Return made up to 14/04/99; full list of members (6 pages)
21 April 1999Return made up to 14/04/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 November 1998Secretary resigned;director resigned (1 page)
12 November 1998Secretary resigned;director resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
29 April 1998Return made up to 14/04/98; full list of members (6 pages)
29 April 1998Return made up to 14/04/98; full list of members (6 pages)
4 August 1997Ad 23/07/97--------- £ si 37999@1=37999 £ ic 1/38000 (2 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997£ nc 1000/100000 23/07/97 (1 page)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997£ nc 1000/100000 23/07/97 (1 page)
4 August 1997Ad 23/07/97--------- £ si 37999@1=37999 £ ic 1/38000 (2 pages)
8 May 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
8 May 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
24 April 1997Incorporation (19 pages)