Company NameCoatings Plus Limited
Company StatusDissolved
Company Number02957359
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 12 months ago)
Previous NameEquipnext Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Robert Payne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(2 days after company formation)
Appointment Duration15 years, 9 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Egerton Road
Hartlepool
TS26 0BN
Secretary NameJulie Steele
NationalityBritish
StatusClosed
Appointed25 April 2000(5 years, 8 months after company formation)
Appointment Duration10 years (closed 11 May 2010)
RoleCompany Director
Correspondence Address2 Grace Close
Seaton Carew
Hartlepool
Cleveland
TS25 2PF
Director NameMr John O'Connor
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1994(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brigandine Close
Warrior Park
Hartlepool
TS25 1ES
Secretary NameMary Daphne O'Connor
NationalityBritish
StatusResigned
Appointed12 August 1994(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brigandine Close
Seaton Carew
Hartlepool
Cleveland
TS25 1ES
Secretary NameChristine Anne Benson
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address5 Cowley Close
Seaton Carew
Hartlepool
Cleveland
TS25 1XE
Secretary NameAngela West
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2000)
RoleSecretary
Correspondence Address24 Cranswick Close
Billingham
Cleveland
TS23 3NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit W1 Venture Court Queens
Meadow Business Park
Stockton Road
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West

Financials

Year2014
Net Worth£167,901
Cash£118,847
Current Liabilities£38,966

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2010Director's details changed for Robert Payne on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Robert Payne on 21 January 2010 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 August 2006Return made up to 10/08/06; full list of members (2 pages)
22 August 2006Return made up to 10/08/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 January 2006Registered office changed on 30/01/06 from: unit c usworth road industrial estate, usworth road hartlepool cleveland TS25 1PD (1 page)
30 January 2006Registered office changed on 30/01/06 from: unit c usworth road industrial estate, usworth road hartlepool cleveland TS25 1PD (1 page)
18 August 2005Return made up to 10/08/05; full list of members (2 pages)
18 August 2005Return made up to 10/08/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 August 2004Return made up to 10/08/04; full list of members (6 pages)
18 August 2004Return made up to 10/08/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 October 2003Return made up to 10/08/03; full list of members (6 pages)
2 October 2003Return made up to 10/08/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 August 2002Return made up to 10/08/02; full list of members (6 pages)
18 August 2002Return made up to 10/08/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 August 2000Return made up to 10/08/00; full list of members (6 pages)
21 August 2000Return made up to 10/08/00; full list of members (6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 August 1999Return made up to 10/08/99; no change of members (4 pages)
20 August 1999Return made up to 10/08/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 September 1998Return made up to 10/08/98; full list of members (6 pages)
9 September 1998Return made up to 10/08/98; full list of members (6 pages)
12 June 1998Registered office changed on 12/06/98 from: whitburn street hartlepool cleveland TS24 7QR (1 page)
12 June 1998Registered office changed on 12/06/98 from: whitburn street hartlepool cleveland TS24 7QR (1 page)
23 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
19 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 September 1997Return made up to 10/08/97; no change of members (4 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
10 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 August 1996Return made up to 10/08/96; full list of members (6 pages)
15 August 1996Return made up to 10/08/96; full list of members (6 pages)
31 May 1996Full accounts made up to 31 October 1995 (9 pages)
31 May 1996Full accounts made up to 31 October 1995 (9 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed (1 page)
18 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Return made up to 10/08/95; full list of members (6 pages)
30 June 1995Nc inc already adjusted 23/06/95 (1 page)
30 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 June 1995Ad 06/09/94--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
30 June 1995Ad 30/08/94--------- £ si 3900@1=3900 £ ic 100/4000 (2 pages)
30 June 1995Ad 06/09/94--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
30 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1995Nc inc already adjusted 23/06/95 (1 page)
30 June 1995Ad 30/08/94--------- £ si 3900@1=3900 £ ic 100/4000 (2 pages)
21 September 1994Ad 02/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1994Ad 02/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1994Incorporation (6 pages)