Company NameAdvance Coatings Limited
Company StatusDissolved
Company Number04260975
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr James Andrew Stokes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(1 day after company formation)
Appointment Duration12 years, 1 month (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongstone Byre Main Road
Little Longstone
Bakewell
Derbyshire
DE45 1NN
Director NameRichard Charles Stokes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(1 day after company formation)
Appointment Duration12 years, 1 month (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Barnet Avenue
Sheffield
S11 7RN
Director NameTimothy James Stokes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(1 day after company formation)
Appointment Duration12 years, 1 month (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadway
Sheffield
S17 3EB
Director NameMr Michael John Nelson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address29 Barholm Road
Sheffield
South Yorkshire
S10 5RR
Secretary NameKeith Gillott
NationalityBritish
StatusResigned
Appointed31 July 2001(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address17 Parsley Hay Road
Sheffield
South Yorkshire
S13 8NJ
Secretary NameLegal Consultancy And Training Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address29 Barholm Road
Sheffield
South Yorkshire
S10 5RR

Location

Registered AddressStokes Tiles Rother Valley Way
Holbrook Industrial Estate
Sheffield
South Yorkshie
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(5 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(5 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Timothy James Stokes on 22 November 2010 (2 pages)
1 August 2011Director's details changed for Timothy James Stokes on 22 November 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 August 2010Director's details changed for Timothy James Stokes on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Richard Charles Stokes on 30 July 2010 (2 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Timothy James Stokes on 30 July 2010 (2 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Richard Charles Stokes on 30 July 2010 (2 pages)
30 July 2009Registered office changed on 30/07/2009 from advance park park road rhosymedre wrexham clwyd LL14 3YR (1 page)
30 July 2009Registered office changed on 30/07/2009 from advance park park road rhosymedre wrexham clwyd LL14 3YR (1 page)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Accounts made up to 31 December 2008 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 August 2008Accounts made up to 31 December 2007 (2 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
31 July 2008Appointment Terminated Secretary keith gillott (1 page)
31 July 2008Appointment terminated secretary keith gillott (1 page)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
30 January 2007Accounts made up to 31 December 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
23 August 2006Return made up to 30/07/06; full list of members (7 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
12 August 2005Return made up to 30/07/05; full list of members (7 pages)
12 August 2005Return made up to 30/07/05; full list of members (7 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 August 2004Return made up to 30/07/04; full list of members (7 pages)
17 August 2004Return made up to 30/07/04; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
30 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
30 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 29 barholm road sheffield south yorkshire S10 5RR (1 page)
21 August 2001Registered office changed on 21/08/01 from: 29 barholm road sheffield south yorkshire S10 5RR (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
30 July 2001Incorporation (17 pages)