Company NameShetland Industrial Coatings Limited
Company StatusDissolved
Company Number04621453
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)
Previous NameJ.L. Environmental Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Layfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleEnviromental Consultant
Correspondence Address44 Staneyhill
Lerwick
Shetland
ZE1 0QW
Scotland
Secretary NameDorothea Crane
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Lowes Barn Bank
Durham
County Durham
DH1 3QL
Director NameGerrard Gaffney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 07 August 2007)
RoleCompany Director
Correspondence AddressTori Toddlehills
Blackhills
Peterhead
Aberdeenshire
AB42 3LU
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House
Richard Street
Hetton Le Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth£55,973
Cash£74,889
Current Liabilities£18,916

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Voluntary strike-off action has been suspended (1 page)
18 January 2007Application for striking-off (1 page)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2005Ad 09/08/04--------- £ si 59999@1 (2 pages)
5 January 2005Statement of affairs (17 pages)
30 December 2004Ad 19/04/04-29/10/04 £ si 59999@1=59999 £ ic 1/60000 (2 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
30 December 2004Registered office changed on 30/12/04 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 November 2004Nc inc already adjusted 09/08/04 (1 page)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 August 2004New director appointed (2 pages)
22 April 2004Particulars of mortgage/charge (6 pages)
23 February 2004Company name changed J.L. environmental services limi ted\certificate issued on 23/02/04 (2 pages)
12 February 2004Return made up to 19/12/03; full list of members (6 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New director appointed (2 pages)
19 December 2002Incorporation (16 pages)