Company NameCoastal Icecream Limited
Company StatusDissolved
Company Number04112984
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMark Brian Symes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(same day as company formation)
RoleIce Cream Wholesaler
Correspondence Address160 Valley Road
Clacton On Sea
Essex
CO15 6LX
Secretary NameJustine Ann Witmore
NationalityBritish
StatusClosed
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address160 Valley Road
Clacton On Sea
Essex
CO15 6LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrower House
Grower Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
21 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
23 March 2006Return made up to 23/11/05; full list of members (2 pages)
14 October 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
16 February 2005Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2004Full accounts made up to 30 November 2003 (12 pages)
27 January 2004Return made up to 23/11/03; full list of members (6 pages)
20 November 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
26 June 2003Return made up to 23/11/02; full list of members (6 pages)
10 March 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
27 December 2001Return made up to 23/11/01; full list of members (6 pages)
21 February 2001Registered office changed on 21/02/01 from: 2ND floor grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
5 February 2001New director appointed (2 pages)
23 November 2000Incorporation (17 pages)