Company NameMW Protective Coatings Limited
Company StatusDissolved
Company Number04392013
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 12 months ago)
Previous NameEndmail Limited

Business Activity

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

Directors

Director NameWarren Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(2 years, 1 month after company formation)
Appointment Duration4 years (closed 13 May 2008)
RoleGeneral Manager
Correspondence Address47 Thompson Road
Sunderland
Tyne And Wear
SR5 2RZ
Secretary NameWarren Brown
NationalityBritish
StatusClosed
Appointed06 May 2004(2 years, 1 month after company formation)
Appointment Duration4 years (closed 13 May 2008)
RoleGeneral Manager
Correspondence Address47 Thompson Road
Sunderland
Tyne And Wear
SR5 2RZ
Director NameMark James Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address19 Longridge Avenue
Lambton
Washington
Tyne & Wear
NE38 0QN
Director NameWarren Joseph Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RolePowder Coating
Correspondence Address28 Bamburgh Close
Ox Close
Washington
Tyne & Wear
NE38 0HN
Secretary NameWarren Joseph Brown
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RolePowder Coating
Correspondence Address28 Bamburgh Close
Ox Close
Washington
Tyne & Wear
NE38 0HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC2 Felling Business Centre
Green Lane
Felling
Tyne & Wear
NE10 0QH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2014
Net Worth-£92,271
Current Liabilities£168,206

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Completion of winding up (1 page)
6 November 2006Order of court to wind up (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 April 2006Director resigned (1 page)
11 October 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
24 September 2005Particulars of mortgage/charge (7 pages)
18 March 2005Particulars of mortgage/charge (5 pages)
4 March 2005Director resigned (2 pages)
4 March 2005Return made up to 12/03/05; full list of members (7 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director resigned (1 page)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004New secretary appointed;new director appointed (1 page)
6 May 2004Company name changed endmail LIMITED\certificate issued on 06/05/04 (2 pages)
7 October 2003Secretary resigned;director resigned (1 page)
5 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 April 2003Return made up to 12/03/03; full list of members (7 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
12 March 2002Incorporation (12 pages)