Company NameCoated Products Limited
Company StatusDissolved
Company Number01733158
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 10 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Barry Stuart Stock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(7 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 16 October 2007)
RoleManaging Director
Correspondence Address600 Spring Road
Ipswich
Suffolk
IP4 5LX
Secretary NameMr John William Manning
NationalityBritish
StatusClosed
Appointed02 October 1992(9 years, 3 months after company formation)
Appointment Duration15 years (closed 16 October 2007)
RoleTechnical Director
Correspondence Address106 Clacton Road
St Osyth
Clacton On Sea
Essex
CO16 8PE
Secretary NameMiss Amanda Jane Lloyd
NationalityBritish
StatusResigned
Appointed15 April 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressPlot 88 Mistley View
Lawford
Manningtree
Essex

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£580
Current Liabilities£580

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
1 May 2007Return made up to 15/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 July 2005Return made up to 15/04/05; full list of members (2 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 April 2004Return made up to 15/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 June 2003Registered office changed on 05/06/03 from: south strand lawford indust est manningtree essex CO11 1UP (2 pages)
1 May 2003Return made up to 15/04/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 May 2002Return made up to 15/04/02; full list of members (6 pages)
17 May 2001Return made up to 15/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1999Return made up to 15/04/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Return made up to 15/04/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 April 1997Return made up to 15/04/97; no change of members (6 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 May 1996Return made up to 15/04/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1995Auditor's resignation (2 pages)
4 May 1995Return made up to 15/04/95; no change of members (4 pages)