Company NameCoates Decorating Services Ltd
Company StatusDissolved
Company Number07531125
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date4 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Coates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RolePainter
Country of ResidenceEngland
Correspondence Address43 Windsor Walk
Scawsby
Doncaster
South Yorkshire
DN5 8NQ
Secretary NameMr Nic Robert Davison
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Hall Villa Lane
Toll Bar
Doncaster
South Yorkshire
DN5 0LG

Contact

Websitecoatesdecoratingservices.co.uk
Telephone07 902037462
Telephone regionMobile

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth£2,288
Current Liabilities£33,147

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2017Court order INSOLVENCY:Replacement of liquidator (7 pages)
17 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (18 pages)
11 February 2016Liquidators statement of receipts and payments to 2 December 2015 (15 pages)
11 February 2016Liquidators' statement of receipts and payments to 2 December 2015 (15 pages)
31 October 2015Termination of appointment of Nic Robert Davison as a secretary on 1 June 2013 (1 page)
31 October 2015Termination of appointment of Nic Robert Davison as a secretary on 1 June 2013 (1 page)
10 February 2015Liquidators' statement of receipts and payments to 2 December 2014 (15 pages)
10 February 2015Liquidators statement of receipts and payments to 2 December 2014 (15 pages)
10 February 2015Liquidators statement of receipts and payments to 2 December 2014 (15 pages)
7 January 2014Registered office address changed from 43 Windsor Walk Scawsby Doncaster South Yorkshire DN5 8NQ United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 43 Windsor Walk Scawsby Doncaster South Yorkshire DN5 8NQ United Kingdom on 7 January 2014 (2 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Statement of affairs with form 4.19 (6 pages)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1,000
(4 pages)
19 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)