Company NameNewcoat Engineering Limited
Company StatusDissolved
Company Number04857952
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameNewcoat Garage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Arthur Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(6 years, 5 months after company formation)
Appointment Duration1 year (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 High Street
Stalybridge
Cheshire
SK15 1SE
Director NameGarry Holt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables
15 Crowhill Cottages Taunton Road
Aston Under Lyne
Lancashire
Ol7 Pdu
Secretary NameLesley Karren Hynds
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Pervilion Drive
Ashton Under Lyne
Lancashire
OL6 8LA
Secretary NameJulie Anne Scowcroft
NationalityBritish
StatusResigned
Appointed19 September 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address81 Hamilton Street
Chadderton
Oldham
Lancashire
OL9 9HL
Secretary NameMr Craig Emerson Maher
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Redmire Mews
Dukinfield
Cheshire
SK16 5QY

Location

Registered Address81 High Street
Stalybridge
Cheshire
SK15 1SE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,095
Cash£1,689
Current Liabilities£52,159

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Company name changed newcoat garage LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-01
(2 pages)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-01
(2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
23 February 2010Termination of appointment of Craig Maher as a secretary (1 page)
23 February 2010Termination of appointment of Garry Holt as a director (1 page)
23 February 2010Termination of appointment of Garry Holt as a director (1 page)
23 February 2010Termination of appointment of Craig Maher as a secretary (1 page)
17 February 2010Appointment of Mr Arthur Joseph as a director (2 pages)
17 February 2010Registered office address changed from 2 Cooper Street Dukinfield Cheshire SK16 4JB on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 2 Cooper Street Dukinfield Cheshire SK16 4JB on 17 February 2010 (1 page)
17 February 2010Appointment of Mr Arthur Joseph as a director (2 pages)
21 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 November 2008Return made up to 06/08/08; full list of members (3 pages)
17 November 2008Return made up to 06/08/08; full list of members (3 pages)
10 November 2008Return made up to 06/08/07; full list of members (3 pages)
10 November 2008Return made up to 06/08/07; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 April 2007Amended accounts made up to 31 August 2005 (7 pages)
17 April 2007Amended accounts made up to 31 August 2005 (7 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: unit 4, sedgley buildings market street droylsden M43 6DL (1 page)
6 March 2007Registered office changed on 06/03/07 from: unit 4, sedgley buildings market street droylsden M43 6DL (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Secretary resigned (1 page)
29 August 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
29 August 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
17 August 2006Return made up to 06/08/06; full list of members (2 pages)
17 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 October 2005Return made up to 06/08/05; full list of members (3 pages)
24 October 2005Return made up to 06/08/05; full list of members (3 pages)
10 January 2005Return made up to 06/08/04; full list of members (6 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Return made up to 06/08/04; full list of members (6 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
6 August 2003Incorporation (12 pages)
6 August 2003Incorporation (12 pages)