Company NameCoated Specialities
Company StatusDissolved
Company Number02486715
CategoryPrivate Unlimited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Frank Wotton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(2 years after company formation)
Appointment Duration9 years, 10 months (closed 19 February 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Derek Frank Wotton
NationalityBritish
StatusClosed
Appointed29 March 1992(2 years after company formation)
Appointment Duration9 years, 10 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameMarcel Andre Kiffen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed04 September 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressRoadborst 1
Deventer 7423 Ed
Holland
Director NameRowland Clive Ashby
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortons Farm Spurlands End Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6PF
Director NameRonald James Naples
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleChairman/Chief Executive Officer
Correspondence Address411 Wister Road
Wynnewood Pennsylvania 19096
Usa
Foreign
Director NameMr Rudolph Manning Peins
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleSenior Vice President
Correspondence Address24 East Riding Drive
Cherry Hill
New Jersey 08003
Foreign
Director NameMr Dennis Salvatore Pizzica
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1995)
RoleTreasurer
Correspondence Address32 Duncan Lane
Springfield
Pennsylvania 19064
United States
Director NameWilliam Ernest Precious
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1995)
RoleVice-President
Correspondence Address262 Washington Road
Woodbury
Connecticut 06798
United States
Director NameAnthony George Procter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1995)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Linkway
Edgcumbe Park
Crowthorne
Berkshire
RG45 6ES
Director NameWilliam Everett Chandler
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 1995)
RoleSenior Vice President
Correspondence Address70 Sandpiper Lane
Lake Forest
Illinois 60045
United States
Director NameMr David Anthony Weatherly
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 1998)
RoleManaging Director
Correspondence AddressBriarswood Lucks Lane
Howe Street
Great Waltham
Essex
CM3 1BP

Location

Registered AddressChester Hall Lane
Basildon
Essex
SS14 3BG
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts3 December 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
18 June 2001Accounts for a dormant company made up to 3 December 2000 (8 pages)
5 April 2001Return made up to 29/03/01; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 28 November 1999 (8 pages)
16 April 2000Return made up to 29/03/00; full list of members (6 pages)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
27 May 1999Accounts for a dormant company made up to 30 November 1998 (8 pages)
15 April 1999Return made up to 29/03/99; no change of members (4 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
28 April 1998Accounts for a dormant company made up to 30 November 1997 (8 pages)
15 April 1998Return made up to 29/03/98; no change of members (4 pages)
1 October 1997Accounts for a dormant company made up to 1 December 1996 (8 pages)
9 April 1997Return made up to 29/03/97; full list of members (6 pages)
10 July 1996Full accounts made up to 3 December 1995 (8 pages)
10 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
22 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
22 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
22 November 1995Stat dec under section 498B (4 pages)
22 November 1995Re-registration of Memorandum and Articles (34 pages)
22 November 1995Application for reregistration from LTD to UNLTD (4 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
12 September 1995Full accounts made up to 27 November 1994 (18 pages)
4 September 1995Director resigned (2 pages)
13 April 1995Return made up to 29/03/95; no change of members (6 pages)