Eype
Bridport
Dorset
DT6 6AW
Director Name | Mrs Tania Keating |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Lower Eype Farm Eype Bridport Dorset DT6 6AW |
Director Name | Mr Gary David Briggs |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howard Close Bothenhampton Bridport Dorset DT6 4SR |
Director Name | Mrs Sharon Ann Briggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howard Close Bothenhampton Bridport Dorset DT6 4SR |
Secretary Name | Mr Gary David Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howard Close Bothenhampton Bridport Dorset DT6 4SR |
Website | www.coastaldevelopers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01308 425257 |
Telephone region | Bridport |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | David Anthony Keating 50.00% Ordinary |
---|---|
50 at £1 | Tanya Keating 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,061 |
Current Liabilities | £173,386 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 October 2010 | Delivered on: 8 October 2010 Satisfied on: 11 March 2013 Persons entitled: Stephen Robert Pinney Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: Land and garages at parsonage road bridport dorset t/no DT282605. Fully Satisfied |
---|
25 July 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (21 pages) |
---|---|
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Statement of affairs with form 4.19 (7 pages) |
3 June 2016 | Resolutions
|
11 May 2016 | Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to C/O Frost Group Airport House Purley Way Croydon CR0 0XZ on 11 May 2016 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 October 2015 | Registered office address changed from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 22 October 2015 (1 page) |
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 October 2014 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 1 October 2014 (1 page) |
11 June 2014 | Director's details changed for Mr David Anthony Keating on 15 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mrs Tania Keating on 15 May 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Termination of appointment of Gary Briggs as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Gary Briggs as a director (2 pages) |
18 June 2012 | Termination of appointment of Sharon Briggs as a director (2 pages) |
18 June 2012 | Registered office address changed from 7 Howard Close Bothenhampton Bridport Dorset DT6 4SR United Kingdom on 18 June 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mrs Tania Keating on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr David Anthony Keating on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Tania Keating on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr David Anthony Keating on 1 January 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 September 2009 | Return made up to 16/05/09; full list of members (5 pages) |
25 August 2009 | Director's change of particulars / david keating / 01/05/2009 (1 page) |
25 August 2009 | Director's change of particulars / tanya keating / 01/05/2009 (1 page) |
16 May 2008 | Incorporation (15 pages) |