Company NameCleveland Coatings (UK) Limited
Company StatusDissolved
Company Number03646169
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameColin Bernard Sunley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleEngineer
Correspondence AddressMeadowview Marton
Sinnington
York
Yorkshire
YO62 6RD
Secretary NameJacqueline Sunley
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 15 February 2005)
RoleCompany Director
Correspondence AddressMeadow View
Marton, Sinnington
York
North Yorkshire
YO62 6RD
Director NameMr John Brian Lund
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStocks Brow
Main Street Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Secretary NameJudith Lund
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStocksbrow
Main Street, Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWestgate Business Park
Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,368
Current Liabilities£56,499

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2002Return made up to 07/10/02; full list of members (6 pages)
7 October 2002Return made up to 07/10/01; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 07/10/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 October 1999 (8 pages)
17 February 2000Return made up to 07/10/99; full list of members (6 pages)
12 January 2000New secretary appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Secretary resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: 12 york place leeds LS1 2DS (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
7 October 1998Incorporation (16 pages)