CENTRAL COATING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL COATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02921902

Incorporation date

22/04/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1994)
dot icon07/11/2025
Final Gazette dissolved following liquidation
dot icon07/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/04/2025
Appointment of a voluntary liquidator
dot icon19/02/2025
Liquidators' statement of receipts and payments to 2025-02-08
dot icon17/02/2025
Removal of liquidator by court order
dot icon17/02/2025
Removal of liquidator by court order
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon15/08/2024
Liquidators' statement of receipts and payments to 2024-08-08
dot icon15/08/2024
Liquidators' statement of receipts and payments to 2023-08-08
dot icon21/02/2024
Liquidators' statement of receipts and payments to 2024-02-08
dot icon15/02/2023
Liquidators' statement of receipts and payments to 2023-02-08
dot icon10/01/2023
Removal of liquidator by court order
dot icon17/11/2022
Appointment of a voluntary liquidator
dot icon17/08/2022
Liquidators' statement of receipts and payments to 2022-08-08
dot icon21/03/2022
Liquidators' statement of receipts and payments to 2022-02-08
dot icon25/08/2021
Liquidators' statement of receipts and payments to 2021-08-08
dot icon19/02/2021
Liquidators' statement of receipts and payments to 2021-02-08
dot icon24/08/2020
Liquidators' statement of receipts and payments to 2020-08-08
dot icon19/02/2020
Liquidators' statement of receipts and payments to 2020-02-08
dot icon31/08/2019
Liquidators' statement of receipts and payments to 2019-08-08
dot icon28/02/2019
Liquidators' statement of receipts and payments to 2019-02-08
dot icon24/08/2018
Liquidators' statement of receipts and payments to 2018-08-08
dot icon23/02/2018
Liquidators' statement of receipts and payments to 2018-02-08
dot icon24/08/2017
Liquidators' statement of receipts and payments to 2017-08-08
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2017-02-08
dot icon18/08/2016
Liquidators' statement of receipts and payments to 2016-08-08
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2016-02-08
dot icon25/08/2015
Liquidators' statement of receipts and payments to 2015-08-08
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2015-02-08
dot icon14/08/2014
Liquidators' statement of receipts and payments to 2014-08-08
dot icon18/02/2014
Liquidators' statement of receipts and payments to 2014-02-08
dot icon19/08/2013
Liquidators' statement of receipts and payments to 2013-08-08
dot icon15/02/2013
Liquidators' statement of receipts and payments to 2013-02-08
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2012-08-08
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2012-02-08
dot icon19/08/2011
Liquidators' statement of receipts and payments to 2011-08-08
dot icon23/02/2011
Liquidators' statement of receipts and payments to 2011-02-08
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-08-08
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-02-08
dot icon26/08/2009
Liquidators' statement of receipts and payments to 2009-08-08
dot icon19/02/2009
Liquidators' statement of receipts and payments to 2009-02-08
dot icon14/08/2008
Liquidators' statement of receipts and payments to 2008-08-08
dot icon29/02/2008
Liquidators' statement of receipts and payments to 2008-08-08
dot icon06/09/2007
Liquidators' statement of receipts and payments
dot icon15/02/2007
Liquidators' statement of receipts and payments
dot icon16/08/2006
Liquidators' statement of receipts and payments
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Appointment of a voluntary liquidator
dot icon19/08/2005
Statement of affairs
dot icon27/07/2005
Registered office changed on 27/07/05 from: h k m the old mill 9 soar lane leicester leicestershire LE3 5DE
dot icon27/04/2005
Return made up to 22/04/05; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon19/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/06/2004
Return made up to 22/04/04; full list of members
dot icon17/06/2004
Accounts for a small company made up to 2003-04-30
dot icon28/04/2004
Director's particulars changed
dot icon21/04/2004
Director resigned
dot icon24/05/2003
Return made up to 22/04/03; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2002-04-30
dot icon16/06/2002
Return made up to 22/04/02; full list of members
dot icon09/05/2002
Accounts for a small company made up to 2001-04-30
dot icon01/05/2002
Registered office changed on 01/05/02 from: 304 leicester road wigston fields leicester LE18 1JX
dot icon04/05/2001
Return made up to 22/04/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 2000-04-30
dot icon09/05/2000
Return made up to 22/04/00; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1999-04-30
dot icon21/05/1999
Return made up to 22/04/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-04-30
dot icon12/06/1998
Return made up to 22/04/98; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-04-30
dot icon21/05/1997
Return made up to 22/04/97; no change of members
dot icon13/09/1996
Accounts for a small company made up to 1996-04-30
dot icon13/05/1996
Return made up to 22/04/96; full list of members
dot icon31/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon26/10/1995
Particulars of mortgage/charge
dot icon25/10/1995
Accounts for a small company made up to 1995-04-30
dot icon08/09/1995
Particulars of mortgage/charge
dot icon26/06/1995
Ad 22/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/1995
Return made up to 22/04/95; full list of members
dot icon13/01/1995
Registered office changed on 13/01/95 from: c/o dixon coles & goddard 1 the nook anstey leicester LE7 7AZ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2004
dot iconLast change occurred
30/04/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2004
dot iconNext account date
30/04/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
22/04/1994 - 22/04/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/04/1994 - 22/04/1994
38039
Patel, Subhas
Director
22/04/1994 - Present
4
Patel, Satyadev
Director
22/04/1994 - Present
4
Lad, Hitesh
Director
22/04/1994 - 25/03/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL COATING LIMITED

CENTRAL COATING LIMITED is an(a) Dissolved company incorporated on 22/04/1994 with the registered office located at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL COATING LIMITED?

toggle

CENTRAL COATING LIMITED is currently Dissolved. It was registered on 22/04/1994 and dissolved on 07/11/2025.

Where is CENTRAL COATING LIMITED located?

toggle

CENTRAL COATING LIMITED is registered at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX.

What does CENTRAL COATING LIMITED do?

toggle

CENTRAL COATING LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for CENTRAL COATING LIMITED?

toggle

The latest filing was on 07/11/2025: Final Gazette dissolved following liquidation.