Company NameCoastline Securities Limited
Company StatusDissolved
Company Number00813144
CategoryPrivate Limited Company
Incorporation Date17 July 1964(59 years, 9 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(37 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMs Jacqueline Anne Craymer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(37 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 30 August 2005)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Secretary NameMs Jacqueline Anne Craymer
NationalityBritish
StatusClosed
Appointed01 July 2003(38 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 30 August 2005)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Director NameMavis Buist
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1968(4 years after company formation)
Appointment Duration19 years, 6 months (resigned 05 February 1988)
RoleCompany Director
Correspondence Address3 Fairfield Way
Ewell
Epsom
Surrey
KT19 0EF
Director NameWilliam Nicholas Hillier
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1968(4 years after company formation)
Appointment Duration22 years, 4 months (resigned 20 December 1990)
RoleCompany Director
Correspondence Address9 Embankment Gardens
London
SW3 4LJ
Director NameJohn Kestell Liddle
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1968(4 years after company formation)
Appointment Duration22 years, 10 months (resigned 14 June 1991)
RoleExecutive
Correspondence Address16 Ravenscroft Road
Northfield End
Henley On Thames
Oxfordshire
RG9 2DH
Secretary NameOld Moorgate Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1980(15 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 July 2003)
Correspondence Address1 Love Lane
London
EC2V 7JJ

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£78
Cash£78

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2003Return made up to 03/10/03; no change of members
  • 363(287) ‐ Registered office changed on 18/11/03
(7 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
23 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 2002Accounts for a dormant company made up to 31 March 1997 (5 pages)
24 May 2002Return made up to 03/10/95; no change of members (6 pages)
24 May 2002Director resigned (1 page)
24 May 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 May 2002Registered office changed on 24/05/02 from: 28 lincolns inn fields london WC2A 3HH (1 page)
24 May 2002Return made up to 03/10/88; full list of members (7 pages)
24 May 2002Return made up to 03/10/00; full list of members (7 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (3 pages)
24 May 2002Return made up to 03/10/94; full list of members (7 pages)
24 May 2002Amending 1984 annual return (7 pages)
24 May 2002Return made up to 03/10/91; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1995 (5 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1996 (5 pages)
24 May 2002Return made up to 03/10/99; no change of members (6 pages)
24 May 2002Return made up to 03/10/01; no change of members (6 pages)
24 May 2002Return made up to 03/10/93; no change of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1990 (5 pages)
24 May 2002Amending 1985 annual return (7 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 May 2002New director appointed (4 pages)
24 May 2002Director resigned (1 page)
24 May 2002Accounts for a dormant company made up to 31 March 1993 (5 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1992 (5 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1987 (5 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1988 (5 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 May 2002Return made up to 03/10/87; no change of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1994 (5 pages)
24 May 2002Return made up to 03/10/97; full list of members (7 pages)
24 May 2002Return made up to 03/10/90; no change of members (6 pages)
24 May 2002Return made up to 03/10/96; no change of members (6 pages)
24 May 2002Return made up to 03/10/89; no change of members (6 pages)
24 May 2002Return made up to 03/10/86; full list of members (7 pages)
24 May 2002Return made up to 03/10/98; no change of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1986 (5 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1989 (5 pages)
24 May 2002Return made up to 03/10/92; no change of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 March 1991 (5 pages)
7 May 2002Restoration by order of the court (2 pages)
23 September 1964Company name changed\certificate issued on 23/09/64 (3 pages)
17 July 1964Certificate of incorporation (1 page)