Company NameCommercial Coating Services (UK) Limited
Company StatusDissolved
Company Number07605236
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harry Stuart Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dunham Road
Dukinfield
Cheshire
SK16 5RE
Director NameMr Paul Martin Ferns
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
OL1 1TE
Secretary NameMr Harry Stuart Wilson
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Dunham Road
Dukinfield
Cheshire
SK16 5RE

Location

Registered Address125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£23,657
Cash£40,196
Current Liabilities£70,916

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
7 November 2018Liquidators' statement of receipts and payments to 5 August 2018 (13 pages)
27 July 2018Liquidators' statement of receipts and payments to 5 August 2017 (13 pages)
27 July 2018Liquidators' statement of receipts and payments to 5 August 2016 (11 pages)
7 September 2015Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 7 September 2015 (2 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Statement of affairs with form 4.19 (6 pages)
21 August 2015Statement of affairs with form 4.19 (6 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
(1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Director's details changed for Mr Paul Martin Ferns on 24 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Paul Martin Ferns on 24 March 2015 (2 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 April 2011Registered office address changed from Commercial Coatings Hollingworth Road Bredbury Stockport Cheshire SK6 2AZ England on 15 April 2011 (1 page)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 April 2011Registered office address changed from Commercial Coatings Hollingworth Road Bredbury Stockport Cheshire SK6 2AZ England on 15 April 2011 (1 page)