Company NameCoaters,Limited
Company StatusDissolved
Company Number00500649
CategoryPrivate Limited Company
Incorporation Date24 October 1951(72 years, 6 months ago)
Dissolution Date2 May 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter William Goodliffe
NationalityBritish
StatusClosed
Appointed07 February 2000(48 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameMr Benjamin William Entwistle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(56 years, 6 months after company formation)
Appointment Duration13 years (closed 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameMr William Arthur Entwistle
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley View White Horse Lane
Rhodes Minnis
Canterbury
Kent
CT4 6XP
Director NameDonald Huffer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address46 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameGraham Stanley Roberts
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 January 1992)
RoleChemist
Correspondence Address25 Shaw Hall Avenue
Hyde
Cheshire
SK14 4EF
Secretary NameMr Jonathan Gordon Drew
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameMr Jonathan Gordon Drew
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(42 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameDavid Ibbotson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(42 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address25 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameMr Peter William Goodliffe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(49 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMr Roy Charles Gronow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(56 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Alwyn Gardens
Upton
Chester
Cheshire
CH2 1LW
Wales

Contact

Websiteentwistlegroup.com
Telephone0161 6554555
Telephone regionManchester

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5.7k at £1Entwistle Thorpe & Company LTD
56.50%
Ordinary
4.4k at £1Benjamin William Entwistle
43.50%
Ordinary

Financials

Year2014
Net Worth£378,006
Cash£888
Current Liabilities£85,318

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(4 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
1 February 2012Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 February 2012Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page)
1 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
20 December 2011Termination of appointment of Roy Gronow as a director (1 page)
18 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Roy Charles Gronow on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Roy Charles Gronow on 1 October 2009 (2 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Director appointed mr benjamin william entwistle (2 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
22 April 2008Appointment terminated director jonathan drew (1 page)
22 April 2008Director appointed mr roy charles gronow (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)