Company NameCoast Property Maintenance Limited
Company StatusDissolved
Company Number11420537
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Adams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed04 October 2021(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 20 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 High Street
Walton On The Naze
CO14 8AD
Director NameMr Peter Eric Adams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6b Claire Road
Kirby Cross
Frinton-On-Sea
CO13 0LY
Director NameMr Liam Michael Campbell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 February 2021(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 04 October 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Clarke's Road Clarkes Road
Harwich
Essex
CO12 4LL

Location

Registered Address76 High Street
Walton On The Naze
CO14 8AD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts26 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End26 March

Filing History

5 March 2021Registered office address changed from 6B Claire Road Kirby Cross Frinton-on-Sea CO13 0LY United Kingdom to 34 Clarke's Road Clarkes Road Harwich Essex CO12 4LL on 5 March 2021 (1 page)
5 March 2021Previous accounting period shortened from 30 June 2021 to 31 January 2021 (1 page)
5 March 2021Cessation of Peter Eric Adams as a person with significant control on 1 February 2021 (1 page)
5 March 2021Registered office address changed from 34 Clarke's Road Clarkes Road Harwich Essex CO12 4LL England to 34 Clarkes Road Harwich Essex CO12 4LL on 5 March 2021 (1 page)
5 March 2021Notification of Liam Michael Campbell as a person with significant control on 1 February 2021 (2 pages)
5 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 March 2021Appointment of Mr Liam Michael Campbell as a director on 1 February 2021 (2 pages)
5 March 2021Termination of appointment of Peter Eric Adams as a director on 1 February 2021 (1 page)
27 July 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)