Wigan
Greater Manchester
WN3 6XU
Director Name | Robert Alexander Roehder |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 59 Stillwater River Road Absarokee Montana 59001 United States |
Secretary Name | Mr Robert James McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buerton Close Noctorum Merseyside CH43 9EA Wales |
Director Name | John Drygulski |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2008) |
Role | Director Of Roadcoat |
Correspondence Address | 220 East 82nd Street New York 10028 United States |
Secretary Name | Robert Alexander Roehder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Dreieichstrasse 9 Moerfelden-Walldorf Hessen 64546 Germany |
Secretary Name | Bahattin Dalar |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 11 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Talatpasa Mah Damatcesme Sok No. 22 Edirne 22020 Turkey |
Director Name | Bahattin Dalar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 September 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2008) |
Role | Technical Chemical |
Correspondence Address | Talatpasa Mah Damatcesme Sok No. 22 Edirne 22020 Turkey |
Secretary Name | Robert Alexander Roehder |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 2008(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 2014) |
Role | Director-Owner |
Country of Residence | United States |
Correspondence Address | 59 Stillwater River Road Absarokee Montana 59001 United States |
Director Name | Mr Maged Fayez Riad |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 7 Gerard Street Ashton-In-Makerfield Wigan Lancashire WN4 9AG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | roadcoat.com |
---|
Registered Address | Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £429,888 |
Cash | £241,293 |
Current Liabilities | £148,008 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
11 June 2007 | Delivered on: 21 June 2007 Persons entitled: Avis Insurance Services Limited Classification: Rent deposit deed Secured details: £4,075.00 due or to become due from the company to the chargee. Particulars: Interest in the deposit in accordance with the terms of the deed. See the mortgage charge document for full details. Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
14 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
24 September 2020 | Change of details for Mr Maged Fayez Riad as a person with significant control on 1 December 2019 (2 pages) |
19 November 2019 | Registered office address changed from C/O Elver Consultancy 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 19 November 2019 (1 page) |
10 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 September 2017 | Termination of appointment of Maged Fayez Riad as a director on 1 October 2016 (1 page) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
29 September 2017 | Termination of appointment of Maged Fayez Riad as a director on 1 October 2016 (1 page) |
27 September 2017 | Change of details for Mr Maged Fayez Riad as a person with significant control on 1 October 2016 (2 pages) |
27 September 2017 | Change of details for Mr Maged Fayez Riad as a person with significant control on 1 October 2016 (2 pages) |
26 September 2017 | Change of details for Mr Maged Fayez Riad as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Maged Fayez Riad as a person with significant control on 26 September 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 November 2015 | Appointment of Mr Steven Mark Blackmore as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Mark Blackmore as a director on 11 November 2015 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Mr Maged Fayez Riad as a director on 10 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Mr Maged Fayez Riad as a director on 10 September 2015 (2 pages) |
9 October 2015 | Registered office address changed from Unit 11 Poole Hall Industrial Estate Ellesmere Port Cheshire CH66 1st to C/O Elver Consultancy 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Unit 11 Poole Hall Industrial Estate Ellesmere Port Cheshire CH66 1st to C/O Elver Consultancy 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG on 9 October 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014 (1 page) |
1 December 2014 | Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014 (1 page) |
1 December 2014 | Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014 (1 page) |
1 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014 (1 page) |
1 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 October 2014 | Termination of appointment of Robert Alexander Roehder as a secretary on 2 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Robert Alexander Roehder as a secretary on 2 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Robert Alexander Roehder as a secretary on 2 September 2014 (1 page) |
13 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Registered office address changed from Suite 4 Baxall Business Centre Adswood Industrial Estate Stockport Cheshire SK3 8LF England on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Suite 4 Baxall Business Centre Adswood Industrial Estate Stockport Cheshire SK3 8LF England on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Suite 4 Baxall Business Centre Adswood Industrial Estate Stockport Cheshire SK3 8LF England on 2 July 2012 (1 page) |
1 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Robert Alexander Roehder on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Alexander Roehder on 21 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 3 lake end court taplow berkshire SL6 0JQ (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 3 lake end court taplow berkshire SL6 0JQ (1 page) |
6 January 2009 | Secretary appointed robert alexander roehder (2 pages) |
6 January 2009 | Appointment terminated director john drygulski (1 page) |
6 January 2009 | Appointment terminated director john drygulski (1 page) |
6 January 2009 | Secretary appointed robert alexander roehder (2 pages) |
6 January 2009 | Appointment terminated director and secretary bahattin dalar (1 page) |
6 January 2009 | Appointment terminated director and secretary bahattin dalar (1 page) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members
|
20 November 2007 | Return made up to 10/10/07; full list of members
|
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: unit 8 old station close coalville leicestershire LE67 3FH (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: unit 8 old station close coalville leicestershire LE67 3FH (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
1 August 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
1 August 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 April 2004 | Return made up to 10/10/03; no change of members (8 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 April 2004 | Return made up to 10/10/03; no change of members (8 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: mcparland williams maghull nusiness centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: mcparland williams maghull nusiness centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
26 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (2 pages) |
17 October 2001 | Director resigned (2 pages) |
10 October 2001 | Incorporation (11 pages) |
10 October 2001 | Incorporation (11 pages) |