Company NamePowder Coaters Limited
DirectorsJohn Dixon and David Goodyear
Company StatusLiquidation
Company Number03028021
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Dixon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(2 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressHigh Stones
High Stones Road
Cragg Vale Hebden Bridge
West Yorkshire
HX7 5TU
Director NameMr David Goodyear
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongley Farm Longley Lane
Norland
Halifax
HX6 3SA
Secretary NameMrs Lynne Carol Goodyear
NationalityBritish
StatusCurrent
Appointed28 November 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongley Farm
Longley Lane Norland
Halifax
West Yorkshire
HX6 3SA
Secretary NameSusan Denise Dixon
NationalityBritish
StatusResigned
Appointed03 March 1995(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressHigh Stones
High Stones Road Cragg Vale
Hebden Bridge
Yorkshire
HX7 5TU
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2002
Net Worth£150,857
Cash£8
Current Liabilities£247,606

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due15 March 2017 (overdue)

Filing History

19 April 2010Court order insolvency:- replacement of liquidator (13 pages)
19 April 2010Appointment of a liquidator (1 page)
19 April 2010Court order insolvency:- replacement of liquidator (13 pages)
19 April 2010Appointment of a liquidator (1 page)
13 February 2007C/O removal of liquidator (7 pages)
13 February 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2007C/O removal of liquidator (7 pages)
7 October 2005Registered office changed on 07/10/05 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
7 October 2005Registered office changed on 07/10/05 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
4 October 2005Appointment of a liquidator (2 pages)
4 October 2005Appointment of a liquidator (2 pages)
19 July 2005Order of court to wind up (2 pages)
19 July 2005Order of court to wind up (2 pages)
5 July 2005Administrator's progress report (19 pages)
5 July 2005Administrator's progress report (19 pages)
30 June 2005Notice of end of Administration (21 pages)
30 June 2005Notice of end of Administration (21 pages)
24 December 2004Administrator's progress report (14 pages)
24 December 2004Administrator's progress report (14 pages)
6 December 2004Notice of extension of period of Administration (1 page)
6 December 2004Notice of extension of period of Administration (1 page)
5 July 2004Administrator's progress report (15 pages)
5 July 2004Administrator's progress report (15 pages)
29 January 2004Statement of administrator's proposal (20 pages)
29 January 2004Statement of administrator's proposal (20 pages)
7 January 2004Registered office changed on 07/01/04 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
7 January 2004Registered office changed on 07/01/04 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
23 December 2003Appointment of an administrator (1 page)
23 December 2003Appointment of an administrator (1 page)
11 December 2003Registered office changed on 11/12/03 from: unit 3 holmfield industrial estate holmfield halifax west yorkshire HX2 9TN (1 page)
11 December 2003Registered office changed on 11/12/03 from: unit 3 holmfield industrial estate holmfield halifax west yorkshire HX2 9TN (1 page)
14 November 2003Registered office changed on 14/11/03 from: lock hill mills holmes road sowerby bridge west yorkshire HX6 3LD (1 page)
14 November 2003Registered office changed on 14/11/03 from: lock hill mills holmes road sowerby bridge west yorkshire HX6 3LD (1 page)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
21 March 2001Ad 01/07/99--------- £ si 900@1 (2 pages)
21 March 2001Ad 01/07/99--------- £ si 900@1 (2 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
14 November 2000Memorandum and Articles of Association (9 pages)
14 November 2000Memorandum and Articles of Association (9 pages)
31 October 2000Nc inc already adjusted 01/07/99 (1 page)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 October 2000Nc inc already adjusted 01/07/99 (1 page)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1998Return made up to 01/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1998Return made up to 01/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
13 March 1997Return made up to 01/03/97; no change of members (4 pages)
13 March 1997Return made up to 01/03/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: unit 1 orchard business park mytholmroyd halifax west yorkshire HX7 5HZ (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: unit 1 orchard business park mytholmroyd halifax west yorkshire HX7 5HZ (1 page)
11 July 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1996Accounting reference date shortened from 31/03 to 30/06 (1 page)
30 April 1996Accounting reference date shortened from 31/03 to 30/06 (1 page)
27 March 1995Particulars of mortgage/charge (12 pages)
27 March 1995Particulars of mortgage/charge (12 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
15 March 1995Director resigned;new director appointed (2 pages)