Warning: file_put_contents(c/80bd8ce4c8fcc2c272702909f74c3b10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Coastal Homes (rhos) Limited, M2 5GP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COASTAL HOMES (RHOS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coastal Homes (rhos) Limited. The company was founded 10 years ago and was given the registration number 08736414. The firm's registered office is in MANCHESTER. You can find them at C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COASTAL HOMES (RHOS) LIMITED
Company Number:08736414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 October 2013
End of financial year:09 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester, M2 5GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
545, Kenton Road, Harrow, England, HA3 0UF

Director17 October 2013Active
Charter House, Main Street, Frodsham, England, WA6 7AF

Director17 October 2013Active
7, Dodgson Close, Dodgson Close, Llandudno, Wales, LL30 1AJ

Corporate Secretary29 October 2013Active

People with Significant Control

Mr. Charles Francis Lynch
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:Irish
Country of residence:United Kingdom
Address:545, Kenton Road, Harrow, United Kingdom, HA3 0UF
Nature of control:
  • Significant influence or control
Mr Steven James Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:C/O Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester, M2 5GP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nuala Mary Lynch
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:Irish
Country of residence:United Kingdom
Address:545, Kenton Road, Harrow, United Kingdom, HA3 0UF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-16Gazette

Gazette dissolved liquidation.

Download
2022-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-29Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-04-01Address

Change registered office address company with date old address new address.

Download
2020-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-31Resolution

Resolution.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Accounts

Change account reference date company previous extended.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Address

Change sail address company with old address new address.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-05Officers

Termination secretary company with name termination date.

Download
2017-05-23Accounts

Accounts with accounts type small.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.