Company NameTeesside Powder Coating Limited
Company StatusDissolved
Company Number03382782
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameSilverglow Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLynne Christine Rhucroft
NationalityBritish
StatusClosed
Appointed19 June 1997(1 week, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 14 August 2007)
RoleCompany Director
Correspondence Address14 Lycium Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RS
Director NameMr Malcolm Rhucroft
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lycium Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2007Director resigned (1 page)
22 March 2007Application for striking-off (1 page)
6 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 July 2006Return made up to 06/06/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 July 2005Return made up to 06/06/05; full list of members (6 pages)
11 June 2004Return made up to 06/06/04; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 06/06/03; full list of members (6 pages)
30 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 July 2002Return made up to 06/06/02; full list of members (6 pages)
5 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 March 2002Return made up to 06/06/01; full list of members (5 pages)
12 September 2000Return made up to 06/06/00; no change of members (4 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 June 1999Return made up to 06/06/99; no change of members (4 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 August 1998Return made up to 06/06/98; full list of members (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
17 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
17 July 1997Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1997Memorandum and Articles of Association (11 pages)
3 July 1997Company name changed silverglow services LIMITED\certificate issued on 03/07/97 (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
6 June 1997Incorporation (17 pages)