Company NameSouth Coast Home Services Limited
Company StatusDissolved
Company Number05764462
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NamePm105 Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr John Hassall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(9 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadowland
Selsey
Chichester
West Sussex
PO20 0LA
Secretary NameMrs Lesley Hassall
NationalityBritish
StatusClosed
Appointed02 January 2007(9 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 08 December 2015)
RoleCompany Director
Correspondence Address4 The Horse Shoe
Selsey
West Sussex
PO20 9ES
Director NameMr David Mark Sinclair
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameMr Paul John Montgomery
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Rosebery Avenue
Sidcup
Kent
DA15 8HZ

Contact

Websitewww.southcoasthomeservices.co.uk

Location

Registered Address156 Main Road
Biggin Hill
Westerham
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

1 at £1John Hassall
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,794
Current Liabilities£3,363

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
14 August 2015Application to strike the company off the register (3 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
10 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Director's details changed for Mr John Hassall on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Lesley Hassall on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Lesley Hassall on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr John Hassall on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for John Hassall on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for John Hassall on 30 March 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
2 January 2007Company name changed PM105 LIMITED\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed PM105 LIMITED\certificate issued on 02/01/07 (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 17 rosebery avenue sidcup DA15 8HZ (1 page)
20 June 2006Registered office changed on 20/06/06 from: 17 rosebery avenue sidcup DA15 8HZ (1 page)