Company NameThe Powder Coating Company (Yorkshire) Limited
Company StatusDissolved
Company Number02717412
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Dixon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(4 days after company formation)
Appointment Duration12 years, 9 months (closed 08 March 2005)
RoleCompany Director
Correspondence AddressHigh Stones
High Stones Road
Cragg Vale Hebden Bridge
West Yorkshire
HX7 5TU
Secretary NameSusan Denise Dixon
NationalityBritish
StatusClosed
Appointed26 May 1992(4 days after company formation)
Appointment Duration12 years, 9 months (closed 08 March 2005)
RoleCompany Director
Correspondence AddressHigh Stones
High Stones Road Cragg Vale
Hebden Bridge
Yorkshire
HX7 5TU
Director NameMr David Goodyear
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1992(5 days after company formation)
Appointment Duration12 years, 9 months (closed 08 March 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLongley Farm Longley Lane
Norland
Halifax
HX6 3SA
Director NameMr Robert Manning
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address4 The Newlands
Sowerby Bridge
West Yorkshire
HX6 1HG
Director NameMr Nigel White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address73 Huddersfield Road
Elland
West Yorkshire
HX5 9AA
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressLockhill Mills
Holmes Road
Sowberby Bridge
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
30 May 2003Return made up to 22/05/03; full list of members (7 pages)
30 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
16 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
31 July 2000Return made up to 22/05/00; full list of members (8 pages)
15 May 2000Director resigned (1 page)
20 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 July 1999Return made up to 22/05/99; no change of members (4 pages)
22 March 1999Director resigned (1 page)
22 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 October 1998Return made up to 22/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
(6 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 August 1996Auditor's resignation (2 pages)
24 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 June 1995Return made up to 22/05/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)