Company NameCoates Decorations Limited
Company StatusDissolved
Company Number07145131
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Richard James Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kneeton Road
East Bridgford
Nottinghamshire
NG13 8PH
Director NameMr Simon Robert Godson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Newlands Road
Forest Town
Mansfield
Nottinghamshire
NG19 0HX

Location

Registered AddressPalmer Street
Hyde Park
Doncaster
South Yorkshire
DN4 5DD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard James Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
23 November 2012Appointment of Mr Richard James Wilson as a director (2 pages)
23 November 2012Termination of appointment of Simon Godson as a director (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
14 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)