Company NameRoadcoat (UK) Limited
DirectorSteven Mark Blackmore
Company StatusActive
Company Number04302005
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Mark Blackmore
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
Director NameRobert Alexander Roehder
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address59 Stillwater River Road
Absarokee
Montana 59001
United States
Secretary NameMr Robert James McParland
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Buerton Close
Noctorum
Merseyside
CH43 9EA
Wales
Director NameJohn Drygulski
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2008)
RoleDirector Of Roadcoat
Correspondence Address220 East 82nd Street
New York
10028
United States
Secretary NameRobert Alexander Roehder
NationalityBritish
StatusResigned
Appointed16 March 2004(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressDreieichstrasse 9
Moerfelden-Walldorf
Hessen 64546
Germany
Secretary NameBahattin Dalar
NationalityTurkish
StatusResigned
Appointed11 April 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressTalatpasa Mah Damatcesme
Sok No. 22
Edirne
22020
Turkey
Director NameBahattin Dalar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed10 September 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2008)
RoleTechnical Chemical
Correspondence AddressTalatpasa Mah Damatcesme
Sok No. 22
Edirne
22020
Turkey
Secretary NameRobert Alexander Roehder
NationalityAmerican
StatusResigned
Appointed31 December 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 2014)
RoleDirector-Owner
Country of ResidenceUnited States
Correspondence Address59 Stillwater River Road
Absarokee
Montana 59001
United States
Director NameMr Maged Fayez Riad
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEgyptian
StatusResigned
Appointed10 September 2015(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7 Gerard Street
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteroadcoat.com

Location

Registered AddressSuite 312 Atlas House
Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£429,888
Cash£241,293
Current Liabilities£148,008

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

11 June 2007Delivered 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

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
24 September 2020Change of details for Mr Maged Fayez Riad as a person with significant control on 1 December 2019 (2 pages)
19 November 2019Registered 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 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 September 2017Termination of appointment of Maged Fayez Riad as a director on 1 October 2016 (1 page)
29 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
29 September 2017Termination of appointment of Maged Fayez Riad as a director on 1 October 2016 (1 page)
27 September 2017Change of details for Mr Maged Fayez Riad as a person with significant control on 1 October 2016 (2 pages)
27 September 2017Change of details for Mr Maged Fayez Riad as a person with significant control on 1 October 2016 (2 pages)
26 September 2017Change of details for Mr Maged Fayez Riad as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr Maged Fayez Riad as a person with significant control on 26 September 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 November 2015Appointment of Mr Steven Mark Blackmore as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Steven Mark Blackmore as a director on 11 November 2015 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Appointment of Mr Maged Fayez Riad as a director on 10 September 2015 (2 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Appointment of Mr Maged Fayez Riad as a director on 10 September 2015 (2 pages)
9 October 2015Registered 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 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014 (1 page)
1 December 2014Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014 (1 page)
1 December 2014Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014 (1 page)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(2 pages)
1 December 2014Termination of appointment of Robert Alexander Roehder as a director on 22 August 2014 (1 page)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(2 pages)
2 October 2014Termination of appointment of Robert Alexander Roehder as a secretary on 2 September 2014 (1 page)
2 October 2014Termination of appointment of Robert Alexander Roehder as a secretary on 2 September 2014 (1 page)
2 October 2014Termination of appointment of Robert Alexander Roehder as a secretary on 2 September 2014 (1 page)
13 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Registered 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 2012Registered 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 2012Registered 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 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Robert Alexander Roehder on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Alexander Roehder on 21 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Registered office changed on 01/09/2009 from 3 lake end court taplow berkshire SL6 0JQ (1 page)
1 September 2009Registered office changed on 01/09/2009 from 3 lake end court taplow berkshire SL6 0JQ (1 page)
6 January 2009Secretary appointed robert alexander roehder (2 pages)
6 January 2009Appointment terminated director john drygulski (1 page)
6 January 2009Appointment terminated director john drygulski (1 page)
6 January 2009Secretary appointed robert alexander roehder (2 pages)
6 January 2009Appointment terminated director and secretary bahattin dalar (1 page)
6 January 2009Appointment terminated director and secretary bahattin dalar (1 page)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 November 2007Return made up to 10/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 November 2007Return made up to 10/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
22 March 2007Registered office changed on 22/03/07 from: unit 8 old station close coalville leicestershire LE67 3FH (1 page)
22 March 2007Registered office changed on 22/03/07 from: unit 8 old station close coalville leicestershire LE67 3FH (1 page)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 November 2006Return made up to 10/10/06; full list of members (7 pages)
9 November 2006Return made up to 10/10/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Return made up to 10/10/05; full list of members (7 pages)
24 October 2005Return made up to 10/10/05; full list of members (7 pages)
1 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
1 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 April 2004Return made up to 10/10/03; no change of members (8 pages)
14 April 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
14 April 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
14 April 2004Return made up to 10/10/03; no change of members (8 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: mcparland williams maghull nusiness centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: mcparland williams maghull nusiness centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
24 March 2004New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
26 November 2002Return made up to 10/10/02; full list of members (6 pages)
26 November 2002Return made up to 10/10/02; full list of members (6 pages)
17 October 2001Registered office changed on 17/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (2 pages)
17 October 2001Registered office changed on 17/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (2 pages)
17 October 2001Director resigned (2 pages)
10 October 2001Incorporation (11 pages)
10 October 2001Incorporation (11 pages)