Company NameLifeboard Coatings Limited
Company StatusDissolved
Company Number07819523
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Director NameMr Ian Richard Webb
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMrs June Webb
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMr James Nelson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Hillside Road
Southminster
CM0 7AL

Contact

Websitelifeboard-coatings.co.uk

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Ian Richard Webb
60.00%
Ordinary
40 at £1James Nelson
40.00%
Ordinary

Financials

Year2014
Net Worth-£31,966
Cash£347
Current Liabilities£32,551

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (3 pages)
1 October 2019Change of details for Mr Ian Richard Webb as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
14 March 2019Director's details changed for Mr Ian Richard Webb on 14 March 2019 (2 pages)
14 March 2019Secretary's details changed for Mrs June Webb on 14 March 2019 (1 page)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 1 November 2012 (1 page)
1 November 2012Director's details changed for Mr Ian Richard Webb on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 1 November 2012 (1 page)
1 November 2012Director's details changed for Mr Ian Richard Webb on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 1 November 2012 (1 page)
1 November 2012Director's details changed for Mr Ian Richard Webb on 1 November 2012 (2 pages)
13 July 2012Secretary's details changed for Mrs Sheila Webb on 13 July 2012 (1 page)
13 July 2012Secretary's details changed for Mrs Sheila Webb on 13 July 2012 (1 page)
7 November 2011Secretary's details changed for Mrs Sheila Webb on 2 November 2011 (1 page)
7 November 2011Secretary's details changed for Mrs Sheila Webb on 2 November 2011 (1 page)
7 November 2011Termination of appointment of James Nelson as a director (1 page)
7 November 2011Termination of appointment of James Nelson as a director (1 page)
7 November 2011Secretary's details changed for Mrs Sheila Webb on 2 November 2011 (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)