Company NamePermatex Coatings Limited
Company StatusDissolved
Company Number04599705
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMatthew Vennor Waters
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressFlat 1 33 Ripon Road
Harrogate
North Yorkshire
HG1 2JL
Secretary NameJonathan Mark Abel
NationalityBritish
StatusClosed
Appointed04 June 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 06 March 2007)
RoleCare Worker
Correspondence Address210 Chatsworth Grove
Harrogate
North Yorkshire
HG1 2EB
Director NameMr Justin Lee Mourton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 05 June 2003)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Rocella House 5 Spen Road
West Park
Leeds
West Yorkshire
LS16 5AL
Secretary NameMatthew Vennor Waters
NationalityBritish
StatusResigned
Appointed26 November 2002(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 04 June 2003)
RoleSales
Correspondence Address47 Harlow Crescent
Harrogate
North Yorkshire
HG2 0AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressParkside House 17 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£5,301
Cash£3,202
Current Liabilities£5,257

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Application for striking-off (1 page)
15 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
16 December 2003Return made up to 25/11/03; full list of members (6 pages)
29 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
11 June 2003New secretary appointed (2 pages)
10 January 2003Ad 04/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2002Registered office changed on 11/12/02 from: parkside house 17 east parade harrogate north yorkshire HG1 5LF (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New director appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)