Company NameBruna Coatings Limited
DirectorJonathan Keith Ward
Company StatusDissolved
Company Number01265561
CategoryPrivate Limited Company
Incorporation Date28 June 1976(47 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Jonathan Keith Ward
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePowder Coaters
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Grove By Pass Road
Garstang
Preston
Lancashire
PR3 1NA
Secretary NameMrs Cheridah Ann Ward
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHolme Grove Bypass Road
Garstang
Preston
Lancashire
PR3 1NA

Location

Registered AddressC/O Baker Tilly
1st Floor
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2003Dissolved (1 page)
30 October 2002Liquidators statement of receipts and payments (5 pages)
30 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2002Registered office changed on 19/09/02 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
25 June 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
26 June 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)