Company NameCoating Applications (Textiles) Limited
Company StatusDissolved
Company Number01568337
CategoryPrivate Limited Company
Incorporation Date16 June 1981(42 years, 10 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 14 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameJoanne Grace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2004)
RoleChartered Accountant
Correspondence Address62 Lundhill Road
Wombwell
Barnsley
South Yorkshire
S73 0RJ
Secretary NameJoanne Grace
NationalityBritish
StatusClosed
Appointed08 July 2004(23 years after company formation)
Appointment Duration5 months, 1 week (closed 14 December 2004)
RoleChartered Accountant
Correspondence Address62 Lundhill Road
Wombwell
Barnsley
South Yorkshire
S73 0RJ
Director NameMr Frank Henry Arthur
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hill Cottage
Well Hill
Chelsfield
Kent
BR6 7RL
Director NameMr John Michael Hayes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address3 St Pauls Road
Kersal
Manchester
Lancashire
M7 Ony
Director NameMr Robin Vincent Hayes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address9 Stable Mews
Scholes Lane
Prestwich
Manchester
M25 0NH
Director NameMr Reginald Cyril Smith
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressTrengoff 12 Gainsborough Close
Billericay
Essex
CM11 2DB
Secretary NameMr John Michael Hayes
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address3 St Pauls Road
Kersal
Manchester
Lancashire
M7 Ony
Director NamePeter John Reed
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1993)
RoleConsultant
Correspondence Address116 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameGerald Wightman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Secretary NameGerald Wightman
NationalityBritish
StatusResigned
Appointed25 October 1993(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameMartin George Towers
NationalityBritish
StatusResigned
Appointed01 March 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameMiss Jean Littlewood
NationalityBritish
StatusResigned
Appointed30 September 2000(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address7 Water Street
Scissett
Huddersfield
West Yorkshire
HD8 9JG

Location

Registered AddressAllied House
Centre 27 Business Park
Bankwood Way Birstall
West Yorkshire
WF17 9TB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£45,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2004Application for striking-off (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
28 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
7 May 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
18 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
19 May 1999Director resigned (1 page)
14 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
14 May 1999Return made up to 16/04/99; full list of members (7 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Secretary resigned;director resigned (1 page)
5 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 1997Director resigned (1 page)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
28 May 1996Form 391 (1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1996Full accounts made up to 30 September 1995 (12 pages)
24 July 1995Secretary's particulars changed (2 pages)
25 April 1995Full accounts made up to 30 September 1994 (15 pages)
25 April 1995Return made up to 16/04/95; full list of members (8 pages)