Company NameSinox Specialist Design & Coatings Ltd
Company StatusDissolved
Company Number03368157
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLee Michael Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Church Road
Rayleigh
Essex
SS6 8PN
Secretary NameNeil Andrew Jones
NationalityBritish
StatusClosed
Appointed14 May 1997(5 days after company formation)
Appointment Duration4 years, 3 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address15 Cavalier Drive
Blacon
Chester
Cheshire
CH1 5JY
Wales
Secretary NameRoy Michael Daniel Collini
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered Address1299/1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£254,984
Net Worth£863
Cash£50,566
Current Liabilities£51,097

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
10 January 2001Accounts made up to 30 June 2000 (12 pages)
21 April 2000Accounts made up to 30 June 1999 (13 pages)
4 February 2000Ad 01/07/99--------- £ si 1@1=1 £ ic 10/11 (2 pages)
14 January 2000Ad 01/07/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
8 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1999Ad 30/03/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
14 May 1999Ad 30/11/98--------- £ si 2@1=2 £ ic 6/8 (2 pages)
5 March 1999Accounts made up to 30 June 1998 (11 pages)
16 February 1999Ad 01/10/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
16 February 1999Ad 01/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 June 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
9 May 1997Incorporation (17 pages)