Company NameNew-Tech Coatings Limited
Company StatusDissolved
Company Number02243864
CategoryPrivate Limited Company
Incorporation Date13 April 1988(35 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameEdward Joshua Kilty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed18 May 1999(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address39 Carysfort Downes
Blackrock
Co Dublin
Irish
Secretary NameBrian Joseph Butterly
NationalityIrish
StatusClosed
Appointed18 May 1999(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameJohn Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed14 December 1999(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 04 October 2005)
RoleAccountant
Correspondence AddressCollege Close
Ballytruckle Green
Ballytruckle Road
Waterford
Ireland
Director NameJoseph Brian Webb
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address38 Sutton Lane
Byram
Knottingley
West Yorkshire
WF11 9DP
Director NameJohn Edward Scott
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 1997)
RoleCompany Director
Correspondence Address47 Selby Close
Accrington
Lancashire
BB5 2TQ
Director NameDuncan Rotherham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1993)
RoleManaging Director
Correspondence AddressRookes Cottage Cherry Tree Avenue
Newton On Ouse
York
North Yorkshire
YO6 2BN
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 April 1998)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1998)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameDavid Gordon Van Hooser
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1999)
RoleBusiness Manager
Correspondence Address4942 Dauber Drive West
Toledo
Ohio
43615
United States
Director NameThomas Lee Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1999)
RoleAttorney
Correspondence Address5315 Rymoor Drive
Sylvania
Ohio 43560
Usa
Director NameKaren Rees
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(10 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 May 1999)
RoleCommercial Director
Correspondence Address16 Ivy House Court
Auckley
Doncaster
South Yorkshire
DN9 3PX
Director NameEric Edward Young
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 1999(10 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2000)
RoleChief Executive Officer Md
Correspondence Address2nd Floor Flat
1 Palace Green
London
W8 4QA
Director NamePaul Richard Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Shrewsbury Road
Ballsbirdge
Dublin 4
Irish
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameRockware Group Limited (Corporation)
StatusResigned
Appointed27 April 1998(10 years after company formation)
Appointment Duration1 year (resigned 18 May 1999)
Correspondence AddressPorters Wood
St Albans
Hertfordshire
AL3 6NY

Location

Registered AddressRockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Financials

Year2014
Net Worth-£2,774,168

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 July 2004Return made up to 07/06/04; full list of members (5 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 June 2003Return made up to 07/06/03; full list of members (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 June 2002Return made up to 07/06/02; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 June 2001Return made up to 07/06/01; no change of members (5 pages)
22 March 2001Director resigned (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
23 June 2000Location of register of members (1 page)
23 June 2000Return made up to 07/06/00; no change of members (8 pages)
22 March 2000Director resigned (1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000New director appointed (2 pages)
15 November 1999Auditor's resignation (1 page)
6 September 1999Return made up to 07/06/99; full list of members (10 pages)
6 September 1999Location of register of members (1 page)
6 September 1999Director resigned (1 page)
24 August 1999New director appointed (4 pages)
11 August 1999Secretary resigned (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (3 pages)
16 March 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
20 July 1998Return made up to 07/06/98; full list of members (7 pages)
8 June 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
8 July 1997Director resigned (1 page)
3 July 1997Return made up to 07/06/97; full list of members (8 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Return made up to 07/06/96; full list of members (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (17 pages)
14 July 1995Return made up to 07/06/95; full list of members (8 pages)
17 November 1988Memorandum and Articles of Association (24 pages)