Company NameSmart Coatings (NE) Limited
Company StatusDissolved
Company Number05994080
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)
Dissolution Date3 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameChristopher Burke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3NG
Secretary NameNicola Denise Cook
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Durham Road
East Herrington
Sunderland
SR3 3NG

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£49,387
Cash£34,843
Current Liabilities£296,631

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 August 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
3 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (6 pages)
3 May 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
3 May 2011Liquidators statement of receipts and payments to 19 April 2011 (6 pages)
18 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (6 pages)
18 February 2011Liquidators statement of receipts and payments to 21 January 2011 (6 pages)
20 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 21 January 2010 (6 pages)
17 February 2010Liquidators statement of receipts and payments to 21 January 2010 (6 pages)
28 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-22
(1 page)
28 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2009Statement of affairs with form 4.19 (7 pages)
28 January 2009Appointment of a voluntary liquidator (1 page)
28 January 2009Appointment of a voluntary liquidator (1 page)
28 January 2009Statement of affairs with form 4.19 (7 pages)
12 January 2009Registered office changed on 12/01/2009 from unit g bedewell industrial estate adair way hebburn tyne and wear NE21 2XQ (1 page)
12 January 2009Registered office changed on 12/01/2009 from unit g bedewell industrial estate adair way hebburn tyne and wear NE21 2XQ (1 page)
14 November 2008Return made up to 09/11/08; full list of members (3 pages)
14 November 2008Return made up to 09/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 December 2007Return made up to 09/11/07; full list of members (3 pages)
3 December 2007Return made up to 09/11/07; full list of members (3 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
16 April 2007Registered office changed on 16/04/07 from: 75 durham road sunderland tyne & wear SR3 3NG (1 page)
16 April 2007Registered office changed on 16/04/07 from: 75 durham road sunderland tyne & wear SR3 3NG (1 page)
9 November 2006Incorporation (19 pages)
9 November 2006Incorporation (19 pages)