Company NameGb Technical Coatings Limited
Company StatusDissolved
Company Number00535453
CategoryPrivate Limited Company
Incorporation Date7 July 1954(69 years, 10 months ago)
Dissolution Date1 July 2010 (13 years, 10 months ago)
Previous NameMeynell Paints Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameHeather Gaye Spanos
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(37 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 01 July 2010)
RolePaint Manufacturer
Correspondence AddressThe White House
Furneaux Pelham
Buntingford
Herts
SG9 0JU
Secretary NameApollo Spanos
NationalityBritish
StatusClosed
Appointed28 July 1991(37 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 01 July 2010)
RoleCompany Director
Correspondence AddressThe White House
Furneaux Pelham
Buntingford
Herts
SG9 0JU
Director NameApollo Spanos
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(51 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 01 July 2010)
RoleProduction Director
Correspondence AddressThe White House
Furneaux Pelham
Buntingford
Herts
SG9 0JU
Director NameTerence Michael Martin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(37 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 1992)
RoleAccountant
Correspondence AddressChardonnay 4 Oakroyd Avenue
Great Dunmow
Dunmow
Essex
CM6 1HG
Director NameApollo Spanos
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(37 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 23 May 2005)
RolePaint Manufacturer
Correspondence AddressThe White House
Furneaux Pelham
Buntingford
Herts
SG9 0JU

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,594
Cash£50,294
Current Liabilities£243,520

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Final Gazette dissolved following liquidation (1 page)
1 April 2010Completion of winding up (1 page)
1 April 2010Completion of winding up (1 page)
10 December 2008Order of court to wind up (1 page)
10 December 2008Order of court to wind up (1 page)
8 December 2008Order of court to wind up (2 pages)
8 December 2008Order of court to wind up (2 pages)
19 September 2008Registered office changed on 19/09/2008 from 400 roding lane south, woodford green, essex IG8 8EZ (2 pages)
19 September 2008Registered office changed on 19/09/2008 from 400 roding lane south, woodford green, essex IG8 8EZ (2 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 September 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
12 September 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Company name changed meynell paints LIMITED\certificate issued on 05/09/06 (2 pages)
5 September 2006Company name changed meynell paints LIMITED\certificate issued on 05/09/06 (2 pages)
7 August 2006Return made up to 28/07/06; full list of members (8 pages)
7 August 2006Return made up to 28/07/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 September 2005Return made up to 28/07/05; full list of members (7 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Return made up to 28/07/05; full list of members (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
22 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 October 2004Return made up to 28/07/04; full list of members (8 pages)
13 October 2004Return made up to 28/07/04; full list of members (8 pages)
25 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 August 2003Return made up to 28/07/03; full list of members (8 pages)
11 August 2003Return made up to 28/07/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
26 July 2002Return made up to 28/07/02; full list of members (8 pages)
26 July 2002Return made up to 28/07/02; full list of members (8 pages)
10 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
10 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
19 September 2001Return made up to 28/07/01; full list of members (7 pages)
19 September 2001Return made up to 28/07/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
14 August 2000Return made up to 28/07/00; full list of members (7 pages)
14 August 2000Return made up to 28/07/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 August 1999Return made up to 28/07/99; no change of members (4 pages)
25 August 1999Return made up to 28/07/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 September 1998Return made up to 28/07/98; full list of members (5 pages)
21 September 1998Return made up to 28/07/98; full list of members (5 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 September 1997Return made up to 28/07/97; full list of members (5 pages)
30 September 1997Return made up to 28/07/97; full list of members (5 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 August 1996Return made up to 28/07/96; no change of members (4 pages)
11 August 1996Return made up to 28/07/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
30 October 1995Return made up to 28/07/95; full list of members (12 pages)
30 October 1995Return made up to 28/07/95; full list of members (6 pages)
23 September 1995Particulars of mortgage/charge (3 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
13 March 1982Share capital (2 pages)
13 March 1982Share capital (2 pages)
6 February 1959Allotment of shares (3 pages)
6 February 1959Allotment of shares (3 pages)