Company NameDirect Coated Products Limited
Company StatusDissolved
Company Number02862334
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Derek Charles Platt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(same day as company formation)
RoleFilm Coater
Country of ResidenceUnited Kingdom
Correspondence Address7 Holly Court
Godley
Hyde
Cheshire
SK14 3DF
Secretary NameAlder House Ltd (Corporation)
StatusClosed
Appointed14 December 2004(11 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 16 August 2017)
Correspondence AddressAlder House 29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameLouise Ann Platt
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Montrose Close
Macclesfield
Cheshire
SK10 3QY
Director NameMichael Wood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newlands Drive
Salford
Manchester
M27 4JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£1,008,684
Cash£575,414
Current Liabilities£451,122

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
16 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
22 July 2016Liquidators' statement of receipts and payments to 7 July 2016 (7 pages)
22 July 2016Liquidators' statement of receipts and payments to 7 July 2016 (7 pages)
14 July 2015Liquidators statement of receipts and payments to 7 July 2015 (14 pages)
14 July 2015Liquidators statement of receipts and payments to 7 July 2015 (14 pages)
14 July 2015Liquidators' statement of receipts and payments to 7 July 2015 (14 pages)
14 July 2015Liquidators' statement of receipts and payments to 7 July 2015 (14 pages)
18 July 2014Liquidators' statement of receipts and payments to 7 July 2014 (14 pages)
18 July 2014Liquidators' statement of receipts and payments to 7 July 2014 (14 pages)
18 July 2014Liquidators statement of receipts and payments to 7 July 2014 (14 pages)
18 July 2014Liquidators statement of receipts and payments to 7 July 2014 (14 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
15 July 2013Registered office address changed from Alder House 29 Park Street Macclesfield Cheshire SK11 6SR on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from Alder House 29 Park Street Macclesfield Cheshire SK11 6SR on 15 July 2013 (2 pages)
12 July 2013Declaration of solvency (3 pages)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Declaration of solvency (3 pages)
12 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-08
(1 page)
12 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Termination of appointment of Michael Wood as a director (1 page)
2 July 2013Termination of appointment of Michael Wood as a director (1 page)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Director's details changed for Mr Derek Charles Platt on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Derek Charles Platt on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(5 pages)
9 October 2012Director's details changed for Mr Derek Charles Platt on 9 October 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2010Director's details changed for Michael Wood on 1 October 2010 (2 pages)
7 October 2010Director's details changed for Michael Wood on 1 October 2010 (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Michael Wood on 1 October 2010 (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 February 2010Appointment of Michael Wood as a director (2 pages)
19 February 2010Appointment of Michael Wood as a director (2 pages)
16 November 2009Secretary's details changed for Alder House Ltd on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Derek Charles Platt on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Alder House Ltd on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Derek Charles Platt on 16 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 December 2008Return made up to 01/10/08; full list of members (3 pages)
9 December 2008Return made up to 01/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 01/10/07; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 01/10/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 December 2006Return made up to 01/10/06; full list of members (2 pages)
4 December 2006Return made up to 01/10/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 October 2005Return made up to 01/10/05; full list of members (2 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 01/10/05; full list of members (2 pages)
28 October 2005Director's particulars changed (1 page)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 February 2005Amended accounts made up to 30 September 2003 (5 pages)
22 February 2005Amended accounts made up to 30 September 2003 (5 pages)
5 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
19 October 2004Return made up to 01/10/04; full list of members (6 pages)
19 October 2004Return made up to 01/10/04; full list of members (6 pages)
13 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 November 2002Return made up to 14/10/02; full list of members (6 pages)
7 November 2002Return made up to 14/10/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
17 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
9 November 2001Return made up to 14/10/01; full list of members (6 pages)
9 November 2001Return made up to 14/10/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
18 December 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 14/10/96; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 14/10/96; no change of members (4 pages)
24 October 1995Return made up to 14/10/95; no change of members (4 pages)
24 October 1995Return made up to 14/10/95; no change of members (4 pages)
14 October 1993Certificate of incorporation (1 page)
14 October 1993Incorporation (15 pages)
14 October 1993Certificate of incorporation (1 page)
14 October 1993Incorporation (15 pages)