UKBizDB.co.uk

COASTLINE CARS LIMITED

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

This company is commonly known as Coastline Cars Limited. The company was founded 15 years ago and was given the registration number 06789804. The firm's registered office is in POOLE. You can find them at 87 North Road, , Poole, Dorset. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:COASTLINE CARS LIMITED
Company Number:06789804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 2009
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:87 North Road, Poole, Dorset, BH14 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
618a, Castle Lane West, Bournemouth, England, BH8 9UG

Secretary13 January 2009Active
77 Queens Park Avenue, Bournemouth, BH8 9LJ

Director13 January 2009Active
87, North Road, Poole, United Kingdom, BH14 0LT

Secretary13 January 2009Active
87 North Road, Poole, BH14 0LT

Director13 January 2009Active
15, Bethia Road, Bournemouth, United Kingdom, BH8 9BD

Director08 August 2012Active

People with Significant Control

Mrs Nicola Francis Chediak
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:15 Bethia Road, Bournemouth, United Kingdom, BH8 9BD
Nature of control:
  • Significant influence or control
Mr Alexander William Adams
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:The Old Oak, Gaunts Common, Wimborne, United Kingdom, BH21 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Jude Chediak
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:618a Castle Lane West, Bournemouth, England, BH8 9UG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Insolvency

Liquidation compulsory defer dissolution.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2018-05-03Insolvency

Liquidation compulsory winding up order.

Download
2018-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-26Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-24Accounts

Accounts with accounts type total exemption small.

Download
2012-08-09Officers

Appoint person director company with name.

Download
2012-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-16Officers

Change person director company with change date.

Download
2012-02-16Officers

Change person secretary company with change date.

Download
2012-02-16Officers

Change person director company with change date.

Download
2012-02-16Officers

Change person secretary company with change date.

Download
2011-10-27Accounts

Accounts with accounts type total exemption small.

Download
2011-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.