Company NameWashington Powder Coatings Limited
Company StatusDissolved
Company Number02218453
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 2 months ago)
Dissolution Date16 March 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMelanie Dawn Charlton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 16 March 2011)
RoleDirector/Company Secretary
Correspondence Address4 Freesia Grange
Biddick
Washington
Tyne & Wear
NE38 7LQ
Secretary NameMelanie Dawn Charlton
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 16 March 2011)
RoleCompany Director
Correspondence Address4 Freesia Grange
Biddick
Washington
Tyne & Wear
NE38 7LQ
Director NameBryan Stewart
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(7 years, 12 months after company formation)
Appointment Duration15 years, 1 month (closed 16 March 2011)
RoleCompany Director
Correspondence Address5 Glastonbury
Washington
Tyne & Wear
NE38 7HA
Director NameBryan Stewart
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Glastonbury
Washington
Tyne & Wear
NE38 7HA
Director NameAudrey Goodfellow
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1996)
RoleHousewife
Correspondence Address17 Creeverlea
Biddick
Washington
Tyne And Wear
NE37 7HA
Director NameMr Paul Charlton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(10 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Freesia Grange
Biddick
Washington
Tyne & Wear
NE38 7LQ

Location

Registered AddressC/O Begbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5k at 1Ms Melanie Dawn Charlton
98.98%
Ordinary
50 at 1Bryan Stewart
1.00%
Ordinary
1 at 1Ms Audrey Goodfellow
0.02%
Ordinary

Financials

Year2014
Net Worth£17,007
Cash£901
Current Liabilities£160,816

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 March 2011Final Gazette dissolved following liquidation (1 page)
16 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
16 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
24 March 2010Statement of affairs with form 4.19 (12 pages)
24 March 2010Statement of affairs with form 4.19 (12 pages)
24 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-17
(1 page)
24 March 2010Appointment of a voluntary liquidator (1 page)
24 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2010Appointment of a voluntary liquidator (1 page)
24 February 2010Registered office address changed from 13 Bridgewater Road Hertburn District 11 Washington Tyne & Wear NE37 2SG on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 13 Bridgewater Road Hertburn District 11 Washington Tyne & Wear NE37 2SG on 24 February 2010 (2 pages)
17 July 2009Appointment terminated director paul charlton (2 pages)
17 July 2009Appointment Terminated Director paul charlton (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 May 2008Return made up to 31/12/07; full list of members (4 pages)
6 May 2008Return made up to 31/12/07; full list of members (4 pages)
30 April 2008Return made up to 31/12/06; full list of members (4 pages)
30 April 2008Return made up to 31/12/06; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 June 2006Return made up to 31/12/05; full list of members (3 pages)
21 June 2006Return made up to 31/12/05; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 February 2005Return made up to 31/12/04; full list of members (3 pages)
24 February 2005Return made up to 31/12/04; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 April 1997Full accounts made up to 30 June 1996 (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (6 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 February 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
10 May 1995Ad 01/05/95--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
10 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1995Ad 01/05/95--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
10 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)