Company NameCoatings Limited
Company StatusDissolved
Company Number03082199
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameThe Carpet Warehouse Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Trevor Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowsey Wood Cottage Bowsey Wood
Betley
Crewe
CW3 9DJ
Secretary NameHarper Lewis Secretarial Limited (Corporation)
StatusClosed
Appointed01 July 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2011)
Correspondence AddressUk House 315 Collier Row Lane
Romford
Essex
RM5 3ND
Director NameRobert Terence Browne
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2008)
RoleRetailer
Correspondence Address26, Blackburn Avenue
Brough
East Yorkshire
HU15 1BD
Director NamePeter Martin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2001)
RoleRetailer
Correspondence Address37 Boscathnoe Way
Heamoor
Penzance
Cornwall
TR18 3JS
Secretary NameRobert Terence Browne
NationalityBritish
StatusResigned
Appointed01 February 1996(6 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2008)
RoleRetailer
Correspondence Address26, Blackburn Avenue
Brough
East Yorkshire
HU15 1BD
Director NameRobert Marcus Browne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2008)
RoleRetailer
Correspondence Address26 Blackburn Avenue
Brough
East Yorkshire
HU15 1BD
Director NameMr Lewis Harper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(13 years after company formation)
Appointment Duration11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressUk House 315 Collier Row Lane
Romford
Essex
RM5 3ND
Director NameLambton Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressImperial House
1 Harley Place
Bristol
Avon
BS8 3JT
Secretary NameKentmere Associates Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressImperial House
1 Harley Place
Bristol
Avon
BS8 3JT

Location

Registered Address5 Jubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Registered office address changed from 315 Collier Row Lane Uk House Romford Essex RM5 3nd on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 315 Collier Row Lane Uk House Romford Essex RM5 3ND on 21 September 2010 (1 page)
13 August 2010Secretary's details changed for Harper Lewis Secretarial Limited on 31 May 2010 (2 pages)
13 August 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(4 pages)
13 August 2010Secretary's details changed for Harper Lewis Secretarial Limited on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Trevor Jones on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Trevor Jones on 31 May 2010 (2 pages)
13 August 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 August 2009Director appointed mr trevor jones (1 page)
19 August 2009Appointment terminated director lewis harper (1 page)
19 August 2009Director appointed mr trevor jones (1 page)
19 August 2009Secretary appointed harper lewis secretarial LIMITED (2 pages)
19 August 2009Appointment Terminated Director lewis harper (1 page)
19 August 2009Secretary appointed harper lewis secretarial LIMITED (2 pages)
14 August 2009Memorandum and Articles of Association (9 pages)
14 August 2009Memorandum and Articles of Association (9 pages)
12 August 2009Company name changed the carpet warehouse LIMITED\certificate issued on 12/08/09 (2 pages)
12 August 2009Company name changed the carpet warehouse LIMITED\certificate issued on 12/08/09 (2 pages)
5 August 2009Return made up to 31/05/09; full list of members (3 pages)
5 August 2009Return made up to 31/05/09; full list of members (3 pages)
6 January 2009Director appointed mr lewis harper (1 page)
6 January 2009Director appointed mr lewis harper (1 page)
19 August 2008Registered office changed on 19/08/2008 from 26 blackburn avenue brough east yorkshire HU15 1BD (1 page)
19 August 2008Appointment Terminated Director robert browne (1 page)
19 August 2008Registered office changed on 19/08/2008 from 26 blackburn avenue brough east yorkshire HU15 1BD (1 page)
19 August 2008Appointment Terminated Director and Secretary robert browne (1 page)
19 August 2008Appointment terminated director and secretary robert browne (1 page)
19 August 2008Appointment terminated director robert browne (1 page)
18 July 2008Accounts made up to 31 May 2008 (2 pages)
18 July 2008Return made up to 31/05/08; full list of members (4 pages)
18 July 2008Return made up to 31/05/08; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 February 2008Accounts made up to 31 May 2007 (2 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
12 February 2007Registered office changed on 12/02/07 from: 2 stockbridge park elloughton brough east yorkshire HU15 1JQ (1 page)
12 February 2007Registered office changed on 12/02/07 from: 2 stockbridge park elloughton brough east yorkshire HU15 1JQ (1 page)
16 June 2006Accounts made up to 31 May 2006 (1 page)
16 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Accounts made up to 31 May 2005 (1 page)
16 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
22 June 2004Accounts made up to 31 May 2004 (1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
27 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2003Accounts made up to 31 May 2003 (1 page)
27 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2003Return made up to 31/05/03; full list of members (7 pages)
27 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Accounts made up to 31 May 2002 (1 page)
14 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Accounts made up to 31 May 2001 (1 page)
11 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Accounts made up to 31 May 2000 (3 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
14 June 2000New director appointed (2 pages)
17 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1999Accounts made up to 31 May 1999 (1 page)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Accounts made up to 31 May 1998 (1 page)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997Accounts made up to 31 May 1997 (1 page)
8 June 1997Return made up to 31/05/97; full list of members (6 pages)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
8 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1997Return made up to 31/05/97; full list of members (6 pages)
8 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Return made up to 20/07/96; full list of members (6 pages)
10 September 1996Return made up to 20/07/96; full list of members (6 pages)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Accounting reference date notified as 31/05 (1 page)
11 March 1996Accounting reference date notified as 31/05 (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Registered office changed on 19/02/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 February 1996Secretary resigned (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996New secretary appointed;new director appointed (1 page)
20 July 1995Incorporation (20 pages)