Company NameJ.R. Coatings Limited
Company StatusDissolved
Company Number01269783
CategoryPrivate Limited Company
Incorporation Date21 July 1976(47 years, 8 months ago)
Dissolution Date15 December 2009 (14 years, 3 months ago)
Previous NameGoldrite Metal Finishing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Alexander Duggan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(14 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address9 Burnaston Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QU
Director NameRobin Lees
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(14 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address60 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Secretary NameRobin Lees
NationalityBritish
StatusClosed
Appointed01 August 1996(20 years after company formation)
Appointment Duration13 years, 4 months (closed 15 December 2009)
RoleDirect
Correspondence Address60 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Director NameAnthony John Mitchell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 1996)
RoleChemist
Correspondence Address37 Thorpe House Avenue
Sheffield
South Yorkshire
S8 9RG
Secretary NameRobin Lees
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address60 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Director NameAndrew Charles Mason
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 1998)
RoleCd/Manager
Correspondence Address34 Hangingwater Road
Sheffield
South Yorkshire
S11 7EQ
Secretary NameSandra Van Den Bosch
NationalityBritish
StatusResigned
Appointed24 May 1994(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 June 1996)
RoleCompany Director
Correspondence Address9 Chantry Place
Kiveton Park
Sheffield
South Yorkshire
S31 8LJ
Director NameSubha Prosad (Ross) Banerjee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1996)
RoleManaging Durector
Correspondence Address164 East Bawtry Road
Rotherham
South Yorkshire
S60 4LF

Location

Registered Address60 Grove Road
Millhouses
Sheffield
South Yorkshire
S7 2GZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£379,610
Cash£18,158
Current Liabilities£41,250

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2009Application for striking-off (1 page)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2007Return made up to 30/06/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 30/06/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 30/06/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 July 2003Return made up to 30/06/03; full list of members (8 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 September 2001Return made up to 30/06/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 August 2000Return made up to 30/06/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 31 July 1998 (9 pages)
15 December 1998Director resigned (1 page)
5 August 1998Return made up to 30/06/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (10 pages)
18 August 1997Registered office changed on 18/08/97 from: 60 grove road millhouses sheffield S7 2GZ (1 page)
14 August 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 14/08/97
(4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
22 May 1997Registered office changed on 22/05/97 from: 322 coleford road sheffield S9 5PH (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned (1 page)
11 July 1996Return made up to 30/06/96; no change of members (6 pages)
8 July 1996Director resigned (1 page)
26 June 1996Company name changed goldrite metal finishing LIMITED\certificate issued on 27/06/96 (3 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Full accounts made up to 31 July 1995 (24 pages)
27 July 1995Return made up to 30/06/95; full list of members (8 pages)