Company NameDarwen Coatings And Adhesives Limited
Company StatusDissolved
Company Number02663317
CategoryPrivate Limited Company
Incorporation Date15 November 1991(32 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Kathryn Anne Davenport
StatusClosed
Appointed01 October 2010(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed26 September 2011(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameAlan Charles Farrow
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables 10 Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Director NameIan Knighton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Read Hall Court
Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Secretary NameSue Jane Holden Levis
NationalityBritish
StatusResigned
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr James Fitton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleTechnical Director
Correspondence Address5 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9LB
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed06 August 1996(4 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 March 1997)
RoleChief Executive
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameMr David Fearns
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(5 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Secretary NameMr David Fearns
NationalityBritish
StatusResigned
Appointed03 December 1996(5 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Director NamePeter Stephen Whalley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2000)
RoleDirector/General Manager
Correspondence Address6 Goodshaw Close
Pleckgate
Blackburn
Lancashire
BB1 8PG
Director NameBarry Digwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 June 2005)
RoleSales Director & Marketing
Correspondence AddressSt Mary's Cottage
Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2007)
RoleGroup Chief Exective
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameMr Michael Alexander Ferguson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel House
Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed30 October 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

402k at £1Speciality Coatings Group LTD
100.00%
Ordinary
1 at £1Terry Holdings (Horbury) LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2012Voluntary strike-off action has been suspended (1 page)
3 November 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
19 December 2011Full accounts made up to 30 June 2011 (9 pages)
19 December 2011Full accounts made up to 30 June 2011 (9 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 402,000
(3 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 402,000
(3 pages)
17 November 2011Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
6 January 2011Auditor's resignation (1 page)
6 January 2011Auditor's resignation (1 page)
20 December 2010Section 519 (1 page)
20 December 2010Section 519 (1 page)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
23 August 2010Full accounts made up to 31 March 2010 (9 pages)
23 August 2010Full accounts made up to 31 March 2010 (9 pages)
25 November 2009Director's details changed for Mr Andrew John Williams on 15 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Andrew Paul Weatherstone on 15 November 2009 (2 pages)
25 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Mr Andrew Paul Weatherstone on 25 November 2009 (1 page)
25 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Mr Andrew Paul Weatherstone on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr Andrew Paul Weatherstone on 15 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Andrew John Williams on 15 November 2009 (2 pages)
13 August 2009Full accounts made up to 31 March 2009 (9 pages)
13 August 2009Full accounts made up to 31 March 2009 (9 pages)
5 February 2009Full accounts made up to 31 March 2008 (9 pages)
5 February 2009Full accounts made up to 31 March 2008 (9 pages)
5 December 2008Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page)
5 December 2008Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
26 November 2008Director appointed andrew john williams (2 pages)
26 November 2008Director appointed andrew john williams (2 pages)
6 November 2008Secretary appointed andrew paul weatherstone (1 page)
6 November 2008Appointment Terminated Director and Secretary david fearns (1 page)
6 November 2008Appointment terminated director and secretary david fearns (1 page)
6 November 2008Secretary appointed andrew paul weatherstone (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 January 2008Return made up to 15/11/07; full list of members (2 pages)
11 January 2008Return made up to 15/11/07; full list of members (2 pages)
10 January 2008Accounts made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
23 November 2006Return made up to 15/11/06; full list of members (3 pages)
23 November 2006Return made up to 15/11/06; full list of members (3 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 August 2006Accounts made up to 31 March 2006 (3 pages)
16 December 2005Return made up to 15/11/05; full list of members (3 pages)
16 December 2005Return made up to 15/11/05; full list of members (3 pages)
2 December 2005Accounts made up to 31 March 2005 (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
24 November 2004Return made up to 15/11/04; full list of members (8 pages)
24 November 2004Return made up to 15/11/04; full list of members (8 pages)
7 October 2004Accounts made up to 31 March 2004 (3 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 November 2003Return made up to 15/11/03; full list of members (8 pages)
12 November 2003Return made up to 15/11/03; full list of members (8 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
8 January 2003Return made up to 15/11/02; full list of members (8 pages)
8 January 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 December 2001Return made up to 15/11/01; full list of members (7 pages)
4 December 2001Return made up to 15/11/01; full list of members (7 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2001Particulars of mortgage/charge (12 pages)
23 October 2001Particulars of mortgage/charge (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
27 November 2000Return made up to 15/11/00; full list of members (7 pages)
27 November 2000Return made up to 15/11/00; full list of members (7 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
3 May 2000Ad 31/03/00--------- £ si 200000@1=200000 £ ic 202000/402000 (2 pages)
3 May 2000Nc inc already adjusted 31/03/00 (1 page)
3 May 2000Ad 31/03/00--------- £ si 200000@1=200000 £ ic 202000/402000 (2 pages)
3 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
3 May 2000Nc inc already adjusted 31/03/00 (1 page)
3 May 2000Memorandum and Articles of Association (10 pages)
3 May 2000Memorandum and Articles of Association (10 pages)
3 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
30 November 1999Return made up to 15/11/99; full list of members (13 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
5 June 1999Director resigned (2 pages)
5 June 1999Director resigned (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Auditor's resignation (2 pages)
1 December 1998Auditor's resignation (2 pages)
18 November 1998Return made up to 15/11/98; no change of members (4 pages)
18 November 1998Return made up to 15/11/98; no change of members (4 pages)
10 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1997Return made up to 15/11/97; full list of members (6 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
3 August 1997Full accounts made up to 30 September 1996 (12 pages)
3 August 1997Full accounts made up to 30 September 1996 (12 pages)
3 August 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
3 August 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire, WA15 9RA (1 page)
8 January 1997Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire, WA15 9RA (1 page)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
10 December 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996Return made up to 15/11/96; full list of members (6 pages)
20 August 1996New director appointed (2 pages)
18 August 1996Auditor's resignation (1 page)
18 August 1996Auditor's resignation (1 page)
14 August 1996Particulars of mortgage/charge (54 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Nc inc already adjusted 06/08/96 (1 page)
13 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 August 1996Ad 06/08/96--------- £ si 200000@1=200000 £ ic 2000/202000 (2 pages)
13 August 1996Declaration of assistance for shares acquisition (7 pages)
13 August 1996Nc inc already adjusted 06/08/96 (1 page)
13 August 1996Declaration of assistance for shares acquisition (7 pages)
13 August 1996Ad 06/08/96--------- £ si 200000@1=200000 £ ic 2000/202000 (2 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
13 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 December 1995Return made up to 15/11/95; no change of members (4 pages)
8 December 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)