Company NamePolyurea Coatings (UK) Limited
Company StatusDissolved
Company Number06409102
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date23 October 2015 (8 years, 6 months ago)
Previous NamesL&P 195 Limited and Ultimate Linings Northern Limited

Business Activity

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

Directors

Director NameSimon Forder Ellison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameJonathan Mark Procter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 23 October 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStable Barn Cowling Hill Lane
Cowling Hill
Keighley
North Yorkshire
BD22 0LL
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2008(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NameMrs Veronica Gregson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Corn Mill
Glusburn
Keighley
West Yorkshire
BD20 8DW
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered AddressArmstrong Watson
Third Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

260 at £0.01Simon Ellison
26.00%
Ordinary
185 at £0.01Andrew Mullins
18.50%
Ordinary
185 at £0.01Jonathan Procter
18.50%
Ordinary
185 at £0.01Julia Saunders
18.50%
Ordinary
185 at £0.01Robin Gregson
18.50%
Ordinary

Financials

Year2014
Turnover£119,308
Net Worth-£39,468
Cash£1,608
Current Liabilities£36,464

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Return of final meeting in a creditors' voluntary winding up (25 pages)
23 July 2015Return of final meeting in a creditors' voluntary winding up (25 pages)
10 June 2015Registered office address changed from C/O Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from C/O Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2014Liquidators' statement of receipts and payments to 6 May 2014 (15 pages)
23 July 2014Liquidators' statement of receipts and payments to 6 May 2014 (15 pages)
23 July 2014Liquidators statement of receipts and payments to 6 May 2014 (15 pages)
23 July 2014Liquidators statement of receipts and payments to 6 May 2014 (15 pages)
20 May 2013Registered office address changed from Unit 1 Eastburn Mills Skipton Road Eastburn Keighley West Yorkshire BD20 7SU United Kingdom on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from Unit 1 Eastburn Mills Skipton Road Eastburn Keighley West Yorkshire BD20 7SU United Kingdom on 20 May 2013 (2 pages)
17 May 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Statement of affairs with form 4.19 (9 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Statement of affairs with form 4.19 (9 pages)
3 April 2013Compulsory strike-off action has been suspended (1 page)
3 April 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 February 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 10
(5 pages)
1 February 2012Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 1 February 2012 (1 page)
1 February 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 10
(5 pages)
1 February 2012Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 1 February 2012 (1 page)
31 January 2012Director's details changed for Jonathan Mark Procter on 20 October 2011 (2 pages)
31 January 2012Director's details changed for Jonathan Mark Procter on 20 October 2011 (2 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 June 2011Termination of appointment of Veronica Gregson as a director (1 page)
23 June 2011Termination of appointment of Veronica Gregson as a director (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
21 March 2011Termination of appointment of Robin Gregson as a director (1 page)
21 March 2011Termination of appointment of Robin Gregson as a director (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Certificate of fact - name correction from polygrea coatings (uk) LIMITED to polyurea coatings (UK0 LIMITED (1 page)
19 October 2010Certificate of fact - name correction from polygrea coatings (uk) LIMITED to polyurea coatings (UK0 LIMITED (1 page)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 October 2010Company name changed ultimate linings northern LIMITED\certificate issued on 05/10/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 5TH october 2010 to polyurea coatings (uk) LIMITED and not the name polygrea coatings (uk) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
5 October 2010Company name changed ultimate linings northern LIMITED\certificate issued on 05/10/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 5TH october 2010 to polyurea coatings (uk) LIMITED and not the name polygrea coatings (uk) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
20 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
(1 page)
20 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
(1 page)
18 May 2010Director's details changed for Jonathan Mark Procter on 25 October 2009 (2 pages)
18 May 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Jonathan Mark Procter on 25 October 2009 (2 pages)
18 May 2010Director's details changed for Robin Anthony Gregson on 25 October 2009 (2 pages)
18 May 2010Director's details changed for Robin Anthony Gregson on 25 October 2009 (2 pages)
8 March 2010Appointment of Mrs Veronica Gregson as a director (2 pages)
8 March 2010Appointment of Mrs Veronica Gregson as a director (2 pages)
19 November 2009Registered office address changed from 8 Acorn Business Park Keighley Road Skipton North Yorkshire on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 8 Acorn Business Park Keighley Road Skipton North Yorkshire on 19 November 2009 (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 November 2008Return made up to 25/10/08; full list of members (4 pages)
5 November 2008Return made up to 25/10/08; full list of members (4 pages)
19 May 2008Appointment terminated secretary lee & priestley secretary LIMITED (1 page)
19 May 2008Director appointed robin gregson (3 pages)
19 May 2008Appointment terminated director lee & priestley LIMITED (1 page)
19 May 2008Director appointed simon forder ellison (2 pages)
19 May 2008Director appointed jonathan mark procter (2 pages)
19 May 2008Director appointed simon forder ellison (2 pages)
19 May 2008Ad 14/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
19 May 2008Registered office changed on 19/05/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
19 May 2008Director appointed jonathan mark procter (2 pages)
19 May 2008Ad 14/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
19 May 2008Appointment terminated secretary lee & priestley secretary LIMITED (1 page)
19 May 2008Appointment terminated director lee & priestley LIMITED (1 page)
19 May 2008Director appointed robin gregson (3 pages)
26 March 2008Company name changed L&P 195 LIMITED\certificate issued on 01/04/08 (2 pages)
26 March 2008Company name changed L&P 195 LIMITED\certificate issued on 01/04/08 (2 pages)
25 October 2007Incorporation (16 pages)
25 October 2007Incorporation (16 pages)