Company NameCoastal Developers Limited
Company StatusDissolved
Company Number06595330
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date2 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Anthony Keating
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage Lower Eype Farm
Eype
Bridport
Dorset
DT6 6AW
Director NameMrs Tania Keating
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage Lower Eype Farm
Eype
Bridport
Dorset
DT6 6AW
Director NameMr Gary David Briggs
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address7 Howard Close
Bothenhampton
Bridport
Dorset
DT6 4SR
Director NameMrs Sharon Ann Briggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Howard Close
Bothenhampton
Bridport
Dorset
DT6 4SR
Secretary NameMr Gary David Briggs
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Howard Close
Bothenhampton
Bridport
Dorset
DT6 4SR

Contact

Websitewww.coastaldevelopers.co.uk
Email address[email protected]
Telephone01308 425257
Telephone regionBridport

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Anthony Keating
50.00%
Ordinary
50 at £1Tanya Keating
50.00%
Ordinary

Financials

Year2014
Net Worth-£103,061
Current Liabilities£173,386

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 October 2010Delivered 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

Filing History

25 July 2017Liquidators' statement of receipts and payments to 15 May 2017 (21 pages)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Statement of affairs with form 4.19 (7 pages)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-16
(1 page)
11 May 2016Registered 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 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 October 2015Registered 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 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 October 2014Registered 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 2014Registered 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 2014Director's details changed for Mr David Anthony Keating on 15 May 2014 (2 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Director's details changed for Mrs Tania Keating on 15 May 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 June 2012Termination of appointment of Gary Briggs as a secretary (2 pages)
18 June 2012Termination of appointment of Gary Briggs as a director (2 pages)
18 June 2012Termination of appointment of Sharon Briggs as a director (2 pages)
18 June 2012Registered office address changed from 7 Howard Close Bothenhampton Bridport Dorset DT6 4SR United Kingdom on 18 June 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mrs Tania Keating on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mr David Anthony Keating on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mrs Tania Keating on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mr David Anthony Keating on 1 January 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 September 2009Return made up to 16/05/09; full list of members (5 pages)
25 August 2009Director's change of particulars / david keating / 01/05/2009 (1 page)
25 August 2009Director's change of particulars / tanya keating / 01/05/2009 (1 page)
16 May 2008Incorporation (15 pages)