Company NameDurham Coatings Limited
DirectorChristopher Ernest Beasley
Company StatusLiquidation
Company Number00162457
CategoryPrivate Limited Company
Incorporation Date5 January 1920(104 years, 3 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(73 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed05 March 1993(73 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1957(37 years, 4 months after company formation)
Appointment Duration65 years, 6 months (resigned 01 November 2022)
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameMr Hugh Roger Hatfield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House 27 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BQ
Director NameDavid Edward Rivers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address54 Peters Avenue
Newbold Verdon
Leicestershire
LE9 9PR
Director NameMr David John Staines
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(72 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Farm
Gosbeck
Ipswich
Suffolk
IP6 9SQ
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Secretary NameDavid Edward Rivers
NationalityBritish
StatusResigned
Appointed24 January 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 1993)
RoleCompany Director
Correspondence Address54 Peters Avenue
Newbold Verdon
Leicestershire
LE9 9PR
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(72 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(73 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due7 February 2017 (overdue)

Filing History

23 June 2014Restoration by order of the court (4 pages)
23 June 2014Restoration by order of the court (4 pages)
9 October 1998Dissolved (1 page)
9 October 1998Dissolved (1 page)
9 July 1998Liquidators' statement of receipts and payments (5 pages)
9 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
9 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
9 July 1998Liquidators' statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators' statement of receipts and payments (5 pages)
26 January 1998Liquidators' statement of receipts and payments (5 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page)
30 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 January 1997Declaration of solvency (6 pages)
30 January 1997Declaration of solvency (6 pages)
30 January 1997Appointment of a voluntary liquidator (2 pages)
30 January 1997Appointment of a voluntary liquidator (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page)
30 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 July 1996Auditor's resignation (1 page)
26 July 1996Auditor's resignation (1 page)
16 July 1996Full accounts made up to 31 December 1995 (17 pages)
16 July 1996Full accounts made up to 31 December 1995 (17 pages)
18 February 1996Return made up to 24/01/96; full list of members (7 pages)
18 February 1996Return made up to 24/01/96; full list of members (7 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
1 September 1995Company name changed chamberlain phipps coatings limi ted\certificate issued on 01/09/95 (4 pages)
1 September 1995Company name changed chamberlain phipps coatings limi ted\certificate issued on 01/09/95 (4 pages)
13 June 1995Full accounts made up to 1 January 1995 (19 pages)
13 June 1995Full accounts made up to 1 January 1995 (19 pages)
13 June 1995Full accounts made up to 1 January 1995 (19 pages)
14 September 1990Company name changed anglo chemical company LIMITED\certificate issued on 17/09/90 (2 pages)
14 September 1990Company name changed anglo chemical company LIMITED\certificate issued on 17/09/90 (2 pages)
5 December 1986Company name changed yuleupas LIMITED\certificate issued on 05/12/86 (2 pages)
5 December 1986Company name changed yuleupas LIMITED\certificate issued on 05/12/86 (2 pages)