MERSEYSIDE COATINGS LIMITED

Register to unlock more data on OkredoRegister

MERSEYSIDE COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03829797

Incorporation date

22/08/1999

Size

Full

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1999)
dot icon24/04/2016
Final Gazette dissolved following liquidation
dot icon24/01/2016
Liquidators' statement of receipts and payments to 2015-11-28
dot icon24/01/2016
Liquidators' statement of receipts and payments to 2016-01-20
dot icon24/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/01/2015
Liquidators' statement of receipts and payments to 2014-11-28
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon12/02/2014
Insolvency court order
dot icon12/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/12/2013
Liquidators' statement of receipts and payments to 2013-11-28
dot icon14/08/2013
Administrator's progress report to 2012-11-23
dot icon28/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/07/2012
Administrator's progress report to 2012-06-26
dot icon11/06/2012
Statement of administrator's proposal
dot icon06/06/2012
Notice of extension of period of Administration
dot icon26/01/2012
Administrator's progress report to 2011-12-26
dot icon14/11/2011
Statement of affairs with form 2.14B
dot icon19/09/2011
Notice of deemed approval of proposals
dot icon07/07/2011
Registered office address changed from Halebank Industrial Estate Pickerings Road, Halebank Widnes Cheshire WA8 8XW on 2011-07-08
dot icon06/07/2011
Appointment of an administrator
dot icon14/02/2011
Full accounts made up to 2010-05-31
dot icon06/01/2011
Auditor's resignation
dot icon09/11/2010
Appointment of Mr Christopher Michael Young as a director
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon18/11/2009
Full accounts made up to 2009-05-31
dot icon24/08/2009
Return made up to 23/08/09; full list of members
dot icon05/10/2008
Full accounts made up to 2008-05-31
dot icon27/08/2008
Return made up to 23/08/08; full list of members
dot icon27/08/2008
Secretary's change of particulars / christopher young / 05/08/2008
dot icon12/02/2008
Memorandum and Articles of Association
dot icon30/12/2007
Full accounts made up to 2007-05-31
dot icon27/08/2007
Return made up to 23/08/07; full list of members
dot icon09/04/2007
Accounts for a small company made up to 2006-05-31
dot icon03/10/2006
Return made up to 23/08/06; full list of members
dot icon09/08/2006
Particulars of mortgage/charge
dot icon27/04/2006
Director resigned
dot icon19/10/2005
Accounts for a small company made up to 2005-05-31
dot icon29/08/2005
Return made up to 23/08/05; full list of members
dot icon07/02/2005
Accounts for a small company made up to 2004-05-31
dot icon30/08/2004
Return made up to 23/08/04; full list of members
dot icon25/11/2003
Return made up to 23/08/03; full list of members
dot icon22/09/2003
Full accounts made up to 2003-05-31
dot icon22/06/2003
Resolutions
dot icon22/06/2003
Declaration of assistance for shares acquisition
dot icon22/06/2003
Director resigned
dot icon22/06/2003
Director resigned
dot icon22/06/2003
New secretary appointed
dot icon22/06/2003
Secretary resigned
dot icon12/06/2003
Accounting reference date shortened from 31/08/03 to 31/05/03
dot icon11/06/2003
Certificate of change of name
dot icon01/06/2003
Particulars of mortgage/charge
dot icon28/05/2003
Certificate of change of name
dot icon22/05/2003
Certificate of change of name
dot icon17/04/2003
Full accounts made up to 2002-08-31
dot icon23/09/2002
Return made up to 23/08/02; full list of members
dot icon05/09/2002
Particulars of mortgage/charge
dot icon30/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon31/10/2001
Particulars of mortgage/charge
dot icon15/08/2001
Return made up to 23/08/01; full list of members
dot icon25/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon17/09/2000
Return made up to 23/08/00; full list of members
dot icon25/08/1999
Secretary resigned
dot icon22/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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
Young, Michael David
Director
22/08/1999 - Present
16
Young, Christopher Michael
Director
31/10/2010 - Present
20
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Corporate Secretary
22/08/1999 - 22/08/1999
465
Price, Allan Yates
Director
22/08/1999 - 03/06/2003
3
Young, Christopher Michael
Secretary
03/06/2003 - Present
-

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 MERSEYSIDE COATINGS LIMITED

MERSEYSIDE COATINGS LIMITED is an(a) Dissolved company incorporated on 22/08/1999 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. 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 MERSEYSIDE COATINGS LIMITED?

toggle

MERSEYSIDE COATINGS LIMITED is currently Dissolved. It was registered on 22/08/1999 and dissolved on 24/04/2016.

Where is MERSEYSIDE COATINGS LIMITED located?

toggle

MERSEYSIDE COATINGS LIMITED is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does MERSEYSIDE COATINGS LIMITED do?

toggle

MERSEYSIDE COATINGS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for MERSEYSIDE COATINGS LIMITED?

toggle

The latest filing was on 24/04/2016: Final Gazette dissolved following liquidation.