Company NameD & S Coatings Limited
Company StatusDissolved
Company Number03727331
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Derrick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 21 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Dairy House
Doxford Newhouses
Chathill
NE67 5EA
Director NameMrs Margaret Ada Biggs
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Hawthorn Villas
Mayfield Grange
Cramlington
Northumberland
NE23 2AE
Director NameMr David Derrick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow View Mountford Road
New Hartley
Whitley Bay
Tyne & Wear
NE25 0TB
Secretary NameMrs Margaret Ada Biggs
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Hawthorn Villas
Mayfield Grange
Cramlington
Northumberland
NE23 2AE
Secretary NameSandra Derrick
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressThe Old Dairy House
Doxford Newhouses
Chathill
NE67 5EA
Director NameMr Derek Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Crown Point Road
Ossett
West Yorkshire
WF5 8RG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressQuantip House, Gooch Avenue
Bassington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington

Shareholders

46 at £1Naturalight Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46
Cash£46

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 46
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 46
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 46
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
19 March 2013Termination of appointment of Derek Johnson as a director (1 page)
19 March 2013Termination of appointment of Derek Johnson as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Return made up to 05/03/08; full list of members (3 pages)
26 November 2008Return made up to 05/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 05/03/07; full list of members (3 pages)
18 June 2007Return made up to 05/03/07; full list of members (3 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Return made up to 05/03/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: quantip house gooch avenue bedlington bassington industrial estate NE22 7DQ (1 page)
9 June 2006Registered office changed on 09/06/06 from: quantip house gooch avenue bedlington bassington industrial estate NE22 7DQ (1 page)
9 June 2006Return made up to 05/03/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/05
(6 pages)
17 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/05
(6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Return made up to 05/03/04; full list of members (7 pages)
7 June 2004Director resigned (1 page)
7 June 2004Return made up to 05/03/04; full list of members (7 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
1 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
27 February 2003Return made up to 05/03/03; full list of members (7 pages)
27 February 2003Return made up to 05/03/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Full accounts made up to 31 March 2000 (16 pages)
13 November 2000Full accounts made up to 31 March 2000 (16 pages)
4 August 2000Registered office changed on 04/08/00 from: meadow view mountford road new hartley whitley bay tyne & wear NE25 0TB (1 page)
4 August 2000Registered office changed on 04/08/00 from: meadow view mountford road new hartley whitley bay tyne & wear NE25 0TB (1 page)
13 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
14 May 1999Ad 23/04/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
14 May 1999Ad 23/04/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
5 March 1999Incorporation (16 pages)
5 March 1999Incorporation (16 pages)