Company NameCoating Technology And Alloys Ltd
Company StatusDissolved
Company Number02899760
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)
Previous NameScott Kinney Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Leslie Norman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleMetallurgist
Country of ResidenceEngland
Correspondence Address17 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameEileen Monica Stelfox
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleOffice Manager/Secretary
Correspondence Address38 Green Lane
Padgate
Warrington
Cheshire
WA1 4JG
Secretary NameMr Paul Leslie Norman
NationalityBritish
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleMetallurgist
Country of ResidenceEngland
Correspondence Address17 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameAlan Wiltshire
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address36 Queensholm Crescent
Downend
Bristol
BS16 6LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,244
Cash£1,851
Current Liabilities£293,310

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

14 July 2010Final Gazette dissolved following liquidation (1 page)
14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
14 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2009Statement of affairs with form 4.19 (6 pages)
15 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-07
(1 page)
15 May 2009Statement of affairs with form 4.19 (6 pages)
15 May 2009Appointment of a voluntary liquidator (1 page)
15 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Registered office changed on 21/04/2009 from 2C the cross lymm warrington cheshire WA13 0HP england (1 page)
21 April 2009Registered office changed on 21/04/2009 from 2C the cross lymm warrington cheshire WA13 0HP england (1 page)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 June 2008Return made up to 18/02/08; full list of members (4 pages)
17 June 2008Return made up to 18/02/08; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from 5 moss house, moss lane altrincham cheshire WA15 8GZ (1 page)
1 March 2008Registered office changed on 01/03/2008 from 5 moss house, moss lane altrincham cheshire WA15 8GZ (1 page)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Return made up to 18/02/07; full list of members (7 pages)
13 March 2007Return made up to 18/02/07; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
16 March 2006Return made up to 18/02/06; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 5-7 moss house moss lane altringham cheshire WA15 8GZ (1 page)
16 March 2006Registered office changed on 16/03/06 from: 5-7 moss house moss lane altringham cheshire WA15 8GZ (1 page)
16 March 2006Return made up to 18/02/06; full list of members (2 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
3 June 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
3 June 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
21 February 2005Return made up to 18/02/05; full list of members (8 pages)
21 February 2005Return made up to 18/02/05; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 February 2004Return made up to 18/02/04; full list of members (8 pages)
17 February 2004Return made up to 18/02/04; full list of members (8 pages)
25 November 2003Ad 25/02/03--------- £ si 2@1=2 £ ic 3/5 (2 pages)
25 November 2003Ad 25/02/03--------- £ si 2@1=2 £ ic 3/5 (2 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 April 2003Registered office changed on 18/04/03 from: 1-2 oakfield house oakfield road altrincham cheshire WA15 4EW (1 page)
18 April 2003Registered office changed on 18/04/03 from: 1-2 oakfield house oakfield road altrincham cheshire WA15 4EW (1 page)
1 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(7 pages)
1 March 2003Return made up to 18/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 March 2002Return made up to 18/02/02; full list of members (6 pages)
19 March 2002Return made up to 18/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
8 March 2001Return made up to 18/02/01; full list of members (7 pages)
8 March 2001Return made up to 18/02/01; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 28 February 2000 (3 pages)
17 November 2000Accounts for a small company made up to 28 February 2000 (3 pages)
7 March 2000Return made up to 18/02/00; full list of members (7 pages)
7 March 2000Return made up to 18/02/00; full list of members (7 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
4 March 1999Return made up to 18/02/99; no change of members (4 pages)
4 March 1999Return made up to 18/02/99; no change of members (4 pages)
8 January 1999Full accounts made up to 28 February 1998 (10 pages)
8 January 1999Full accounts made up to 28 February 1998 (10 pages)
16 February 1998Return made up to 18/02/98; full list of members (6 pages)
16 February 1998Return made up to 18/02/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
15 January 1998Company name changed scott kinney trading LIMITED\certificate issued on 16/01/98 (2 pages)
15 January 1998Company name changed scott kinney trading LIMITED\certificate issued on 16/01/98 (2 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Full accounts made up to 28 February 1997 (10 pages)
9 January 1998Full accounts made up to 28 February 1997 (10 pages)
21 April 1997Return made up to 18/02/97; no change of members (4 pages)
21 April 1997Return made up to 18/02/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
12 November 1996Full accounts made up to 28 February 1996 (10 pages)
12 November 1996Full accounts made up to 28 February 1996 (10 pages)
19 March 1996Return made up to 18/02/96; no change of members (4 pages)
19 March 1996Return made up to 18/02/96; no change of members (4 pages)
8 February 1996Registered office changed on 08/02/96 from: unit 7-10 cockshades enterprise workshops: stock lane wynbunbury nantwich cheshire CW5 7HL (1 page)
8 February 1996Registered office changed on 08/02/96 from: unit 7-10 cockshades enterprise workshops: stock lane wynbunbury nantwich cheshire CW5 7HL (1 page)
12 September 1995Full accounts made up to 28 February 1995 (10 pages)
12 September 1995Full accounts made up to 28 February 1995 (10 pages)