Company NameCoastline Diamond Drilling Limited
Company StatusDissolved
Company Number02727017
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMarilyn June Bennett
NationalityBritish
StatusClosed
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Sandy Lane
Sternfield
Saxmundham
Suffolk
IP17 1HW
Director NameAnthony Michael St John Cramphorn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 23 November 1999)
RoleFreelance Business Manager
Correspondence Address10 Bradford Street
Braintree
Essex
CM7 6AS
Director NameMr Allen Guthrie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleConstruction Engineer
Correspondence AddressByways 16 Wangford Road
Reydon
Southwold
Suffolk
IP18 6PY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPannell House
Charter Court
Severalls Business Park
Colchester Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
19 March 1999Receiver ceasing to act (1 page)
19 March 1999Receiver's abstract of receipts and payments (2 pages)
2 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1997Receiver's abstract of receipts and payments (2 pages)
22 November 19963.2 - statement of affairs (13 pages)
7 October 1996Statement of Affairs in administrative receivership following report to creditors (14 pages)
10 September 1996Registered office changed on 10/09/96 from: 10 bradford street braintree essex CM7 9AS (1 page)
9 September 1996Appointment of receiver/manager (1 page)
12 July 1996Return made up to 29/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1996Registered office changed on 15/05/96 from: munslow messias 1ST floor 143/149 great portland street london W1N 5FB (1 page)
6 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 December 1995Ad 23/11/95--------- £ si 18339@1=18339 £ ic 300/18639 (2 pages)
1 September 1995Registered office changed on 01/09/95 from: bajer munslow messias 1ST floor tennyson house 159 gt portland st london W1N 5FD (1 page)
18 July 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
22 March 1995Ad 28/02/95--------- £ si 100@1=100 £ ic 200/300 (2 pages)
22 March 1995New director appointed (2 pages)