Company NameCoat Of Arms Limited.
Company StatusDissolved
Company Number00469342
CategoryPrivate Limited Company
Incorporation Date7 June 1949(74 years, 11 months ago)
Dissolution Date3 September 1996 (27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(43 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 03 September 1996)
RoleGroup Finance Director
Correspondence AddressNo 7 Chanctonbury Drive
Sunningdale
Berkshire
Sl5 9pjw
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusClosed
Appointed24 July 1992(43 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 03 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(45 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 03 September 1996)
RoleChaiman Publisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(44 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(44 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland

Location

Registered Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
14 May 1996First Gazette notice for voluntary strike-off (1 page)
4 April 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)
3 April 1996Application for striking-off (1 page)
2 November 1995Director's particulars changed (2 pages)
27 July 1995Return made up to 27/07/95; full list of members (10 pages)
27 March 1995Accounts for a dormant company made up to 30 June 1994 (7 pages)
6 April 1983Accounts made up to 30 September 1982 (4 pages)
3 June 1982Accounts made up to 30 September 1981 (4 pages)