Company NameFine Line Coatings Limited
Company StatusDissolved
Company Number03266146
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David George Edward Parlour
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High St North
West Mersea
Colchester
Essex
CO5 8JH
Director NameStephen Charles Spencer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Edwin Panks Road
Hadleigh
Ipswich
Suffolk
IP7 5JL
Secretary NameMrs June Patricia Margaret Parlour
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleSecretary
Correspondence Address1 High St North
West Mersea
Colchester
Essex
CO5 8JH
Director NameKeith Mundy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1999)
RolePowder Coating
Correspondence Address76 Plains Field
Braintree
Essex
CM7 3PD
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address5 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
9 May 2006Application for striking-off (1 page)
21 November 2005Return made up to 21/10/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 December 2004Return made up to 21/10/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
24 November 2003Return made up to 21/10/03; full list of members (7 pages)
21 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 November 2001Return made up to 21/10/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 November 2000Return made up to 21/10/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 1999Auditor's resignation (1 page)
7 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 March 1999Return made up to 21/10/98; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(6 pages)
25 August 1998New director appointed (2 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
14 January 1998Return made up to 21/10/97; full list of members (6 pages)
10 January 1997Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned (1 page)
21 October 1996Incorporation (15 pages)