Company NameTextured Coatings (UK) Limited
Company StatusDissolved
Company Number01194601
CategoryPrivate Limited Company
Incorporation Date20 December 1974(49 years, 4 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Sherotsky
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(27 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address105 Westhall Road
Warlingham
Surrey
CR6 9HG
Secretary NameMr Raymond Michael Joseph McKillop
NationalityBritish
StatusClosed
Appointed03 April 2002(27 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pangbourne Avenue
London
W10 6DJ
Director NameBarry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(17 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 April 2002)
RoleConsultant
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMr Raymond Michael Joseph McKillop
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pangbourne Avenue
London
W10 6DJ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameJonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressFlat 3
8 Platts Lane Hampstead
London
NW3 7NR
Secretary NameJonathan Russell Beck
NationalityBritish
StatusResigned
Appointed07 April 1993(18 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressFlat 3
8 Platts Lane Hampstead
London
NW3 7NR
Secretary NameJohn Arthur Howes
NationalityBritish
StatusResigned
Appointed04 May 1993(18 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 April 2002)
RoleCompany Director
Correspondence Address29 St Albans Villas
Highgate Road
London
NW5 1QU
Director NameJonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(19 years, 7 months after company formation)
Appointment Duration2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressFlat 3
8 Platts Lane Hampstead
London
NW3 7NR
Director NameJonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(19 years, 7 months after company formation)
Appointment Duration2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressFlat 3
8 Platts Lane Hampstead
London
NW3 7NR

Location

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Application for striking-off (1 page)
7 August 2006Return made up to 31/07/06; full list of members (5 pages)
1 February 2006Accounts made up to 31 March 2005 (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (5 pages)
2 February 2005Accounts made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (5 pages)
5 February 2004Accounts made up to 31 March 2003 (7 pages)
28 August 2003Return made up to 31/07/03; full list of members (5 pages)
3 February 2003Accounts made up to 31 March 2002 (7 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002New secretary appointed (2 pages)
2 February 2002Accounts made up to 31 March 2001 (7 pages)
2 August 2001Return made up to 31/07/01; full list of members (5 pages)
25 January 2001Accounts made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (5 pages)
3 February 2000Accounts made up to 31 March 1999 (7 pages)
19 August 1999Return made up to 31/07/99; full list of members (6 pages)
3 February 1999Accounts made up to 31 March 1998 (9 pages)
9 November 1998Return made up to 26/10/98; full list of members (6 pages)
9 June 1998Registered office changed on 09/06/98 from: 27-31 blandford street london W1H 3AD (1 page)
2 February 1998Accounts made up to 31 March 1997 (10 pages)
26 November 1997Return made up to 26/10/97; full list of members (6 pages)
20 November 1996Return made up to 26/10/96; full list of members (6 pages)
20 November 1996Accounts made up to 31 March 1996 (11 pages)
24 October 1995Return made up to 26/10/95; full list of members (14 pages)
23 October 1995Accounts made up to 31 March 1995 (13 pages)
5 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 December 1974Incorporation (13 pages)