Company NameVedra Products & Coatings Limited
Company StatusDissolved
Company Number04311217
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous Name1st 4 Coatings Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Wilfred Graeme Lish
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brockhampton Close
Boldon Colliery
Tyne & Wear
NE35 1HD
Director NameDerek John Hudson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 13 May 2008)
RoleFactory Manager
Correspondence Address85 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YW
Secretary NameMr Wilfred Graeme Lish
NationalityBritish
StatusClosed
Appointed01 October 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brockhampton Close
Boldon Colliery
Tyne & Wear
NE35 1HD
Secretary NameMaxine Lish
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 South Hill Road
Gateshead
Tyne & Wear
NE8 2XZ
Director NameMr Craig Mullinder
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Cambourne Grove
Gateshead
Tyne & Wear
NE8 4EX
Director NameMr Robert Norman Page
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 02 December 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Wear Lodge
Chester Le Street
County Durham
DH3 4AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Northpoint Associates
Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Registered office changed on 31/10/06 from: unit 77 birtley business centre station lane birtley co durham DH3 1QT (1 page)
25 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2006Appointment of a voluntary liquidator (1 page)
25 October 2006Statement of affairs (6 pages)
17 May 2006Amended accounts made up to 30 November 2004 (10 pages)
13 January 2006Return made up to 25/10/05; full list of members (2 pages)
13 January 2006Location of register of members (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Location of debenture register (1 page)
13 January 2006Registered office changed on 13/01/06 from: units 77 & 77A imex business park station lane birtley co durham DH3 1QT (1 page)
13 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 February 2005Particulars of mortgage/charge (31 pages)
4 January 2005Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 July 2004Director resigned (1 page)
20 November 2003Return made up to 25/10/03; full list of members (15 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
24 September 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
25 March 2003Director resigned (1 page)
21 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
(9 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Ad 21/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2001Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
25 October 2001Incorporation (19 pages)