Company NameMerseyside Coatings Limited
Company StatusDissolved
Company Number03829797
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date25 April 2016 (8 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael David Young
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowood 56 Column Road
West Kirby
Wirral
Merseyside
CH48 1LH
Wales
Secretary NameMr Christopher Michael Young
NationalityBritish
StatusClosed
Appointed04 June 2003(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 25 April 2016)
RoleSecretary
Correspondence AddressFlat 12 Meols Court 6 Meols Drive
Hoylake
Wirral
CH47 4AQ
Wales
Director NameMr Christopher Michael Young
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 3 Hardman Street
Manchester
M3 3AT
Director NameMr Michael Leslie Davis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Whitstable Park
Widnes
Cheshire
WA8 9AS
Director NameAllan Yates Price
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Torpenhow, Montgomery Hill
Wirral
Merseyside
CH48 1NF
Wales
Director NameMr Peter Yates Price
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGlendyke 38 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HQ
Wales
Secretary NameMichael David Young
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBirch Farm Cottage
4 Birch Heys
Wirral
Merseyside
CH48 1PJ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.merseysidecoatings.com
Telephone01302 400216
Telephone regionDoncaster

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£5,680,286
Gross Profit£1,286,987
Net Worth£1,678,490
Cash£4,812
Current Liabilities£3,714,884

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2016Liquidators' statement of receipts and payments to 20 January 2016 (14 pages)
25 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
25 January 2016Liquidators statement of receipts and payments to 20 January 2016 (14 pages)
25 January 2016Liquidators statement of receipts and payments to 28 November 2015 (14 pages)
25 January 2016Liquidators' statement of receipts and payments to 28 November 2015 (14 pages)
13 January 2015Liquidators' statement of receipts and payments to 28 November 2014 (16 pages)
13 January 2015Liquidators statement of receipts and payments to 28 November 2014 (16 pages)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Court order insolvency:court order to replace liquidator (9 pages)
17 December 2013Liquidators' statement of receipts and payments to 28 November 2013 (20 pages)
17 December 2013Liquidators statement of receipts and payments to 28 November 2013 (20 pages)
15 August 2013Administrator's progress report to 23 November 2012 (17 pages)
29 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 July 2012Administrator's progress report to 26 June 2012 (14 pages)
12 June 2012Statement of administrator's proposal (33 pages)
7 June 2012Notice of extension of period of Administration (1 page)
27 January 2012Administrator's progress report to 26 December 2011 (15 pages)
15 November 2011Statement of affairs with form 2.14B (11 pages)
20 September 2011Notice of deemed approval of proposals (2 pages)
8 July 2011Registered office address changed from Halebank Industrial Estate Pickerings Road, Halebank Widnes Cheshire WA8 8XW on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Halebank Industrial Estate Pickerings Road, Halebank Widnes Cheshire WA8 8XW on 8 July 2011 (2 pages)
7 July 2011Appointment of an administrator (1 page)
15 February 2011Full accounts made up to 31 May 2010 (20 pages)
7 January 2011Auditor's resignation (1 page)
10 November 2010Appointment of Mr Christopher Michael Young as a director (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 300
(4 pages)
19 November 2009Full accounts made up to 31 May 2009 (20 pages)
25 August 2009Return made up to 23/08/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 May 2008 (22 pages)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / christopher young / 05/08/2008 (2 pages)
13 February 2008Memorandum and Articles of Association (12 pages)
31 December 2007Full accounts made up to 31 May 2007 (22 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 October 2006Return made up to 23/08/06; full list of members (2 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
28 April 2006Director resigned (1 page)
20 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
30 August 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
31 August 2004Return made up to 23/08/04; full list of members (7 pages)
26 November 2003Return made up to 23/08/03; full list of members (8 pages)
23 September 2003Full accounts made up to 31 May 2003 (12 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 June 2003Declaration of assistance for shares acquisition (5 pages)
13 June 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
12 June 2003Company name changed eurokote LIMITED\certificate issued on 12/06/03 (2 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
29 May 2003Company name changed merseyside coatings LIMITED\certificate issued on 29/05/03 (2 pages)
23 May 2003Company name changed eurokote LIMITED\certificate issued on 23/05/03 (2 pages)
18 April 2003Full accounts made up to 31 August 2002 (13 pages)
24 September 2002Return made up to 23/08/02; full list of members (9 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
31 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
1 November 2001Particulars of mortgage/charge (4 pages)
16 August 2001Return made up to 23/08/01; full list of members (8 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
18 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 1999Secretary resigned (1 page)
23 August 1999Incorporation (16 pages)