Company NameCoated Metals Limited
Company StatusDissolved
Company Number00540568
CategoryPrivate Limited Company
Incorporation Date13 November 1954(69 years, 5 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed14 March 1995(40 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
Date of BirthJanuary 1998 (Born 26 years ago)
StatusClosed
Appointed06 March 1998(43 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 14 September 1999)
Correspondence Address15 Marylebone Road
London
NW1 5JD
Director NameMr Derek Kedward
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(38 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address78 Woodlands Park Drive
Cadoxton
Neath
West Glamorgan
SA10 8AW
Wales
Director NameMr Terence Maximilian Umberto Molossi
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address27 Bedford Gardens
London
W8 7EF
Director NameMr Edward Alan Thomas
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(38 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address39 Cannisland Park
Parkmill
Swansea
SA3 2ED
Wales
Secretary NameMr Derek Kedward
NationalityBritish
StatusResigned
Appointed05 December 1992(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1995)
RoleCompany Director
Correspondence Address78 Woodlands Park Drive
Cadoxton
Neath
West Glamorgan
SA10 8AW
Wales
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(41 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(41 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS

Location

Registered Address15 Marylebone Road
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts29 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
25 February 1999Application for striking-off (1 page)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
17 December 1998Director's particulars changed (1 page)
17 December 1998Return made up to 05/12/98; full list of members (7 pages)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
15 April 1998Registered office changed on 15/04/98 from: 6 albert embankment london SE1 7SN (1 page)
17 March 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
2 February 1998Accounts for a dormant company made up to 29 March 1997 (6 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Return made up to 05/12/97; full list of members (10 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Accounts for a dormant company made up to 30 March 1996 (9 pages)
27 December 1996Return made up to 05/12/96; full list of members (5 pages)
27 December 1996Director resigned (1 page)
16 January 1996Full accounts made up to 1 April 1995 (17 pages)
19 December 1995Return made up to 05/12/95; full list of members (12 pages)
4 April 1995Secretary resigned;new secretary appointed (4 pages)
4 April 1995Registered office changed on 04/04/95 from: glamorgan works pontardulais swansea west glamorgan SA44 1SB (1 page)