Company NameTurquoise Coastal Investments Ltd
Company StatusDissolved
Company Number03836869
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian Patrick Humphreys
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NameMrs Claire Humphreys
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleAccount Administrator
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMrs Claire Humphreys
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(2 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 17 January 2017)
RoleAccount Administrator
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Dennis Camper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 2003)
RoleTech Director
Correspondence AddressFlat 1
18 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
Director NameCorin Michael David Clifford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 2003)
RoleCompany Director
Correspondence Address75 Sutherland Street
South Bank
York
North Yorkshire
YO23 1HG
Director NameJonathan Oliver Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 2003)
RoleBsns Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER

Location

Registered Address5 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

11k at £0.01Mr Ian Patrick Humphreys
55.00%
Ordinary
9k at £0.01Mrs Claire Humphreys
45.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
14 October 2016Application to strike the company off the register (3 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(5 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(5 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(5 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 February 2015Company name changed greyfoot LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
19 February 2015Company name changed greyfoot LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(5 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(5 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 October 2009Return made up to 06/09/09; full list of members (4 pages)
1 October 2009Return made up to 06/09/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 September 2008Registered office changed on 30/09/2008 from 17 east parade harrogate north yorkshire HG1 5LF (1 page)
30 September 2008Return made up to 06/09/08; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from 17 east parade harrogate north yorkshire HG1 5LF (1 page)
30 September 2008Return made up to 06/09/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 06/09/07; no change of members
  • 363(287) ‐ Registered office changed on 02/10/07
(7 pages)
2 October 2007Return made up to 06/09/07; no change of members
  • 363(287) ‐ Registered office changed on 02/10/07
(7 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 06/09/06; full list of members (7 pages)
10 October 2006Return made up to 06/09/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 October 2005Return made up to 06/09/05; full list of members (5 pages)
27 October 2005Return made up to 06/09/05; full list of members (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 October 2004Return made up to 06/09/04; full list of members (5 pages)
7 October 2004Return made up to 06/09/04; full list of members (5 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Secretary's particulars changed;director's particulars changed (1 page)
29 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Return made up to 06/09/03; full list of members (5 pages)
9 October 2003Return made up to 06/09/03; full list of members (5 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
13 June 2003Company name changed greyfoot technologies LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed greyfoot technologies LIMITED\certificate issued on 13/06/03 (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
20 February 2003Resolutions
  • RES13 ‐ Sub devide shares 08/01/03
(1 page)
20 February 2003Resolutions
  • RES13 ‐ Sub devide shares 08/01/03
(1 page)
20 February 2003Resolutions
  • RES13 ‐ Sub devide share 08/01/03
(1 page)
20 February 2003S-div 08/01/03 (2 pages)
20 February 2003S-div 08/01/03 (2 pages)
20 February 2003Resolutions
  • RES13 ‐ Sub devide share 08/01/03
(1 page)
13 February 2003Company name changed brownfield partnerships LIMITED\certificate issued on 13/02/03 (3 pages)
13 February 2003Company name changed brownfield partnerships LIMITED\certificate issued on 13/02/03 (3 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
22 October 2002Return made up to 06/09/02; full list of members (5 pages)
22 October 2002Return made up to 06/09/02; full list of members (5 pages)
15 October 2002Location - directors interests register: non legible (1 page)
15 October 2002Location of register of members (non legible) (1 page)
15 October 2002Location of register of members (non legible) (1 page)
15 October 2002Location of debenture register (non legible) (1 page)
15 October 2002Location - directors interests register: non legible (1 page)
15 October 2002Location of debenture register (non legible) (1 page)
23 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
20 September 2001Return made up to 06/09/01; full list of members (5 pages)
20 September 2001Return made up to 06/09/01; full list of members (5 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
28 September 2000Secretary's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Secretary's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
12 September 2000Return made up to 06/09/00; full list of members (5 pages)
12 September 2000Return made up to 06/09/00; full list of members (5 pages)
23 February 2000Ad 02/12/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 February 2000Ad 02/12/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 October 1999Amending 882R-values same (2 pages)
20 October 1999Location of register of members (1 page)
20 October 1999Amending 882R-values same (2 pages)
20 October 1999Location of register of members (1 page)
12 October 1999Ad 07/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1999Ad 07/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
6 September 1999Incorporation (18 pages)
6 September 1999Incorporation (18 pages)