Company NameQuantum Protective Coatings Limited
Company StatusDissolved
Company Number03192937
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Previous NameQuantum Coatings Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Robert Charles Bentham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressHighgrove 96 Lancaster Lane
Leyland
Preston
PR5 2SP
Director NameMr John Hilton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Lodge Bank Brinscall
Chorley
Lancashire
PR6 8QU
Director NameMrs Judith Elizabeth Howell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 day after company formation)
Appointment Duration28 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hollinbrook
Beechwood Meadows
Wigan
Lancashire
WN6 7SG
Secretary NameMrs Judith Elizabeth Howell
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 day after company formation)
Appointment Duration28 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hollinbrook
Beechwood Meadows
Wigan
Lancashire
WN6 7SG
Director NameHenry Bowman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(1 year, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address3 Keir Hardie Crescent
Galston
Ayrshire
KA4 8JQ
Scotland
Director NameHenry Bowman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 day after company formation)
Appointment Duration11 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address3 Keir Hardie Crescent
Galston
Ayrshire
KA4 8JQ
Scotland
Director NameJames McNaught
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 day after company formation)
Appointment Duration11 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address1 Lancaster Lane Caton Drive
Leyland
Preston
Lancashire
PR5 2SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2001Dissolved (1 page)
31 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1999Appointment of a voluntary liquidator (1 page)
7 December 1999Statement of affairs (6 pages)
23 November 1999Registered office changed on 23/11/99 from: papa luigi's restaurant 169 wigan road, euxton chorley lancashire PR7 6JH (1 page)
21 June 1999Registered office changed on 21/06/99 from: 208 golden hill lane leyland preston lancs PR5 1YE (1 page)
17 May 1999Return made up to 30/04/99; full list of members (7 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998New director appointed (2 pages)
20 May 1998Return made up to 30/04/98; full list of members (7 pages)
9 December 1997Ad 14/11/97--------- £ si 4@1=4 £ ic 150/154 (2 pages)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
27 May 1997Return made up to 30/04/97; full list of members (7 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
2 September 1996Particulars of mortgage/charge (3 pages)
19 June 1996Registered office changed on 19/06/96 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
19 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
19 June 1996Ad 03/06/96--------- £ si 148@1=148 £ ic 2/150 (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (2 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996New secretary appointed;new director appointed (2 pages)
31 May 1996Company name changed quantum coatings LIMITED\certificate issued on 03/06/96 (2 pages)
30 May 1996Memorandum and Articles of Association (9 pages)
17 May 1996Memorandum and Articles of Association (9 pages)
16 May 1996Company name changed charmax LIMITED\certificate issued on 17/05/96 (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
30 April 1996Incorporation (17 pages)