Company NameApc Coatings Limited
Company StatusDissolved
Company Number02250790
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)
Previous NameArchitectural Powder Coatings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGeorge Robert Hall
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Clear
Slaley
Hexham
Northumberland
NE47 0AE
Director NameMr John Preston Hannam
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressStocksfield House
Stocksfield
Northumberland
NE43 7TN
Director NameMr David Gwynn Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(6 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Awre
Newnham On Severn
Gloucestershire
GL14 1EH
Wales
Secretary NameMr David Gwynn Owen
NationalityBritish
StatusCurrent
Appointed03 August 1997(9 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Awre
Newnham On Severn
Gloucestershire
GL14 1EH
Wales
Director NameMr Sven Olof Lennart Jonsson
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed29 April 1998(9 years, 12 months after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceWales
Correspondence AddressFlakk Barn
Clytha Hill
Abergavenny
Gwent
NP7 9BH
Wales
Director NameMr Stephen John Wightman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(10 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 Verity Walk
Harrogate
North Yorkshire
HG2 9QE
Secretary NameJames Spencer Hopkins
NationalityBritish
StatusCurrent
Appointed30 November 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address5 High Alder Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BB
Director NameLorcan Andrew Anglin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address42 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameJohn Maitland Hurworth
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address8 Holyrood Avenue
Darlington
County Durham
DL3 8AZ
Secretary NameMr Robert Roland Evans
NationalityBritish
StatusResigned
Appointed05 July 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Keyes Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QX
Director NameBernard Watson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1997)
RoleBusiness Consultant
Correspondence Address133 Benton Park Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NB
Director NameDavid Peter Pearson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1997)
RoleNon Executive Dir
Correspondence Address1 Westwood Farm
Warden
Hexham
Northumberland
NE46 2PT
Secretary NameLorcan Andrew Anglin
NationalityBritish
StatusResigned
Appointed13 April 1997(8 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 August 1997)
RoleCompany Director
Correspondence Address42 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Sven Olof Lennart Jonsson
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed06 January 1998(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 1998)
RoleAccountant
Country of ResidenceWales
Correspondence AddressFlakk Barn
Clytha Hill
Abergavenny
Gwent
NP7 9BH
Wales
Director NameJames Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 November 2003)
RoleAccountant
Correspondence Address36 Long Lane
Honley
Huddersfield
West Yorkshire
HD7 2EA
Secretary NameJames Anthony Sowerby
NationalityBritish
StatusResigned
Appointed12 November 1998(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 November 2003)
RoleAccountant
Correspondence Address36 Long Lane
Honley
Huddersfield
West Yorkshire
HD7 2EA
Director NameMark Vincenzo Wadsworth
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2003)
RoleOperations Director
Correspondence Address80 Chapel Road
Abergavenny
Gwent
NP7 7BL
Wales

Location

Registered AddressC/O Armstrong Watson
Central House
47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£141,525
Current Liabilities£141,525

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 April 2007Dissolved (1 page)
22 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2005Statement of affairs (12 pages)
24 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2005Appointment of a voluntary liquidator (1 page)
15 August 2005Registered office changed on 15/08/05 from: eland road denaby main doncaster south yorkshire DN12 4HA (1 page)
12 August 2005Secretary resigned;director resigned (1 page)
26 April 2005Full accounts made up to 30 June 2004 (15 pages)
30 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 February 2004Full accounts made up to 30 June 2003 (15 pages)
10 February 2004Full accounts made up to 31 December 2002 (16 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2003New secretary appointed (1 page)
7 December 2003New secretary appointed (2 pages)
7 December 2003Secretary resigned;director resigned (1 page)
7 December 2003Secretary resigned;director resigned (1 page)
26 September 2003Director resigned (1 page)
25 September 2003Return made up to 01/09/03; full list of members (10 pages)
2 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
30 August 2002Full accounts made up to 31 December 2001 (15 pages)
11 April 2002Company name changed architectural powder coatings li mited\certificate issued on 11/04/02 (2 pages)
14 November 2001Registered office changed on 14/11/01 from: unit 1 wharfedale road euroway industrial estate bradford BD4 6SG (1 page)
13 November 2001Particulars of mortgage/charge (7 pages)
4 September 2001Return made up to 01/09/01; full list of members (8 pages)
13 August 2001Full accounts made up to 31 December 2000 (15 pages)
8 March 2001New director appointed (2 pages)
5 February 2001Particulars of mortgage/charge (7 pages)
6 November 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(12 pages)
19 June 2000Full accounts made up to 31 December 1999 (16 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 March 1999New director appointed (2 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998Director resigned (1 page)
12 October 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1998Full accounts made up to 31 December 1997 (20 pages)
11 August 1998New director appointed (2 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
10 May 1998New director appointed (2 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1997Memorandum and Articles of Association (43 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: viking works hamsterley newcastle upon tyne NE17 7SY (1 page)
4 October 1996Return made up to 01/09/96; full list of members (8 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 May 1996New director appointed (2 pages)
15 September 1995Return made up to 01/09/95; change of members (6 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
27 October 1994Particulars of mortgage/charge (3 pages)
12 May 1994Particulars of mortgage/charge (3 pages)
27 October 1992Particulars of mortgage/charge (3 pages)
28 April 1989Particulars of mortgage/charge (3 pages)
3 May 1988Incorporation (9 pages)