E/M COATINGS LIMITED

Register to unlock more data on OkredoRegister

E/M COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01252250

Incorporation date

30/03/1976

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Deloitte & Touche Llp, 1 Woodborough Road, Nottingham NG1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon18/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon03/06/2016
Termination of appointment of Kevin Jeremy Dangerfield as a director on 2016-03-31
dot icon02/12/2014
Termination of appointment of Charles Alfred Cobb as a director on 2014-11-21
dot icon13/03/2014
Restoration by order of the court
dot icon13/11/2007
Dissolved
dot icon13/08/2007
Miscellaneous
dot icon13/08/2007
Return of final meeting in a members' voluntary winding up
dot icon28/12/2006
Registered office changed on 28/12/06 from: quadrant 55-57 high street windsor berkshire SL4 1LP
dot icon21/12/2006
Declaration of solvency
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Appointment of a voluntary liquidator
dot icon11/12/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon13/11/2006
Return made up to 13/10/06; full list of members
dot icon04/11/2005
Full accounts made up to 2005-01-04
dot icon01/11/2005
Return made up to 13/10/05; full list of members
dot icon01/11/2005
Location of register of members
dot icon28/01/2005
Registered office changed on 28/01/05 from: enterprise way vale park evesham worcestershire WR11 1GX
dot icon04/11/2004
Director resigned
dot icon03/11/2004
Return made up to 13/10/04; full list of members
dot icon27/10/2004
Full accounts made up to 2004-01-04
dot icon01/10/2004
Director resigned
dot icon25/01/2004
New director appointed
dot icon15/12/2003
New director appointed
dot icon05/12/2003
Director resigned
dot icon19/11/2003
Return made up to 13/10/03; full list of members
dot icon05/11/2003
Director resigned
dot icon05/11/2003
New secretary appointed;new director appointed
dot icon27/03/2003
Full accounts made up to 2003-01-04
dot icon02/01/2003
Return made up to 13/10/02; full list of members
dot icon25/10/2002
Director resigned
dot icon25/10/2002
New director appointed
dot icon21/10/2002
Location of register of members
dot icon09/09/2002
Director's particulars changed
dot icon12/06/2002
Full accounts made up to 2002-01-04
dot icon22/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon21/11/2001
Return made up to 13/10/01; full list of members
dot icon04/10/2001
Auditor's resignation
dot icon24/08/2001
Director resigned
dot icon28/07/2001
Full accounts made up to 2001-01-04
dot icon27/12/2000
Registered office changed on 27/12/00 from: unit 5 orleans close, four pools industrial, evesham worcestershire WR11 6FP
dot icon12/12/2000
Return made up to 13/10/00; full list of members
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon02/06/2000
Full accounts made up to 2000-01-04
dot icon25/05/2000
Memorandum and Articles of Association
dot icon25/05/2000
Resolutions
dot icon23/05/2000
Registered office changed on 23/05/00 from: morgan house madeira walk windsor berkshire S4 1EP
dot icon27/10/1999
Director resigned
dot icon20/10/1999
Return made up to 13/10/99; full list of members
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon16/07/1999
Full accounts made up to 1999-01-04
dot icon13/01/1999
Certificate of change of name
dot icon05/11/1998
Accounts for a small company made up to 1998-03-31
dot icon23/10/1998
Return made up to 13/10/98; full list of members
dot icon23/10/1998
Secretary resigned
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New secretary appointed
dot icon04/07/1998
New director appointed
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon12/06/1998
Registered office changed on 12/06/98 from: unit 5 orleans close four pools industrial estate evesham worcestershire WR11 6XJ
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Accounting reference date shortened from 31/03/99 to 04/01/99
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/12/1997
Director resigned
dot icon02/11/1997
Return made up to 13/10/97; full list of members
dot icon16/06/1997
Director's particulars changed
dot icon31/12/1996
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Return made up to 13/10/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1995-03-31
dot icon19/10/1995
Return made up to 13/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 13/10/94; full list of members
dot icon03/08/1994
Accounts for a small company made up to 1994-03-31
dot icon12/12/1993
Return made up to 13/10/93; full list of members
dot icon26/11/1993
New director appointed
dot icon10/08/1993
Declaration of satisfaction of mortgage/charge
dot icon04/08/1993
Accounts for a small company made up to 1993-03-31
dot icon16/01/1993
Particulars of mortgage/charge
dot icon04/12/1992
Accounts for a small company made up to 1992-03-31
dot icon04/12/1992
Return made up to 13/10/92; no change of members
dot icon24/02/1992
Accounts for a small company made up to 1991-03-31
dot icon17/02/1992
Return made up to 13/10/91; no change of members
dot icon24/02/1991
Director resigned
dot icon24/02/1991
Accounts for a small company made up to 1990-03-31
dot icon24/02/1991
Return made up to 19/10/90; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1989-03-31
dot icon20/01/1990
Return made up to 13/10/89; full list of members
dot icon29/03/1989
Accounts for a small company made up to 1988-03-31
dot icon29/03/1989
Return made up to 14/10/88; full list of members
dot icon18/03/1988
Accounts for a small company made up to 1987-03-31
dot icon18/03/1988
Return made up to 07/08/87; full list of members
dot icon03/03/1987
Accounts for a small company made up to 1986-03-31
dot icon03/03/1987
Return made up to 18/07/86; full list of members
dot icon12/12/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/01/2005
dot iconLast change occurred
04/01/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
04/01/2005
dot iconNext account date
04/01/2006
dot iconNext due on
04/11/2006
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crabb, Josephine Alison
Director
23/09/2003 - 31/10/2004
13
Love, Rebecca
Secretary
07/09/1999 - Present
-
Huxley, Mark James
Director
12/11/1996 - 02/06/1998
-
Hill, Derek
Director
02/06/1998 - 07/09/1999
5
Dangerfield, Kevin Jeremy
Director
17/11/2006 - 31/03/2016
46

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 E/M COATINGS LIMITED

E/M COATINGS LIMITED is an(a) Dissolved company incorporated on 30/03/1976 with the registered office located at C/O Deloitte & Touche Llp, 1 Woodborough Road, Nottingham NG1 3FG. There are currently 2 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 E/M COATINGS LIMITED?

toggle

E/M COATINGS LIMITED is currently Dissolved. It was registered on 30/03/1976 and dissolved on 18/04/2017.

Where is E/M COATINGS LIMITED located?

toggle

E/M COATINGS LIMITED is registered at C/O Deloitte & Touche Llp, 1 Woodborough Road, Nottingham NG1 3FG.

What is the latest filing for E/M COATINGS LIMITED?

toggle

The latest filing was on 18/04/2017: Final Gazette dissolved via compulsory strike-off.