West Kirby
Wirral
Merseyside
CH48 1LH
Wales
Secretary Name | Mr Christopher Michael Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 April 2016) |
Role | Secretary |
Correspondence Address | Flat 12 Meols Court 6 Meols Drive Hoylake Wirral CH47 4AQ Wales |
Director Name | Mr Christopher Michael Young |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
Director Name | Mr Michael Leslie Davis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Whitstable Park Widnes Cheshire WA8 9AS |
Director Name | Allan Yates Price |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Torpenhow, Montgomery Hill Wirral Merseyside CH48 1NF Wales |
Director Name | Mr Peter Yates Price |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendyke 38 Caldy Road West Kirby Wirral Merseyside CH48 2HQ Wales |
Secretary Name | Michael David Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch Farm Cottage 4 Birch Heys Wirral Merseyside CH48 1PJ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.merseysidecoatings.com |
---|---|
Telephone | 01302 400216 |
Telephone region | Doncaster |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £5,680,286 |
Gross Profit | £1,286,987 |
Net Worth | £1,678,490 |
Cash | £4,812 |
Current Liabilities | £3,714,884 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (14 pages) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 20 January 2016 (14 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 28 November 2015 (14 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 28 November 2015 (14 pages) |
13 January 2015 | Liquidators' statement of receipts and payments to 28 November 2014 (16 pages) |
13 January 2015 | Liquidators statement of receipts and payments to 28 November 2014 (16 pages) |
13 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Court order insolvency:court order to replace liquidator (9 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 28 November 2013 (20 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 28 November 2013 (20 pages) |
15 August 2013 | Administrator's progress report to 23 November 2012 (17 pages) |
29 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 July 2012 | Administrator's progress report to 26 June 2012 (14 pages) |
12 June 2012 | Statement of administrator's proposal (33 pages) |
7 June 2012 | Notice of extension of period of Administration (1 page) |
27 January 2012 | Administrator's progress report to 26 December 2011 (15 pages) |
15 November 2011 | Statement of affairs with form 2.14B (11 pages) |
20 September 2011 | Notice of deemed approval of proposals (2 pages) |
8 July 2011 | Registered office address changed from Halebank Industrial Estate Pickerings Road, Halebank Widnes Cheshire WA8 8XW on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Halebank Industrial Estate Pickerings Road, Halebank Widnes Cheshire WA8 8XW on 8 July 2011 (2 pages) |
7 July 2011 | Appointment of an administrator (1 page) |
15 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
7 January 2011 | Auditor's resignation (1 page) |
10 November 2010 | Appointment of Mr Christopher Michael Young as a director (2 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
19 November 2009 | Full accounts made up to 31 May 2009 (20 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 May 2008 (22 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
28 August 2008 | Secretary's change of particulars / christopher young / 05/08/2008 (2 pages) |
13 February 2008 | Memorandum and Articles of Association (12 pages) |
31 December 2007 | Full accounts made up to 31 May 2007 (22 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Director resigned (1 page) |
20 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members
|
8 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
26 November 2003 | Return made up to 23/08/03; full list of members (8 pages) |
23 September 2003 | Full accounts made up to 31 May 2003 (12 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 June 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
12 June 2003 | Company name changed eurokote LIMITED\certificate issued on 12/06/03 (2 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Company name changed merseyside coatings LIMITED\certificate issued on 29/05/03 (2 pages) |
23 May 2003 | Company name changed eurokote LIMITED\certificate issued on 23/05/03 (2 pages) |
18 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
24 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
1 November 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
18 September 2000 | Return made up to 23/08/00; full list of members
|
26 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Incorporation (16 pages) |