Company NameCountrywide Protective Coatings Limited
Company StatusDissolved
Company Number01842297
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)
Previous NameCountrywide Preservation Treatment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Gerard Keane
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed20 November 1991(7 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 12 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Harlyn Drive
Pinner
Middlesex
HA5 2DA
Secretary NameBernadette Mary Keane
NationalityBritish
StatusClosed
Appointed20 November 1991(7 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 12 January 2013)
RoleCompany Director
Correspondence AddressHigh Loaning Potter St Hill
Pinner
Middlesex
HA5 3YH
Director NameMr Martin Brennan
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2009(24 years, 4 months after company formation)
Appointment Duration4 years (closed 12 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Loveridge Road
London
NW6 2DT

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

99 at 1Martin Gerard Keane
99.00%
Ordinary
1 at 1Ms Bernadette Mary Keane
1.00%
Ordinary

Financials

Year2014
Net Worth£96,565
Cash£28,652
Current Liabilities£44,293

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
12 October 2012Liquidators statement of receipts and payments to 18 April 2012 (11 pages)
12 October 2012Liquidators' statement of receipts and payments to 18 April 2012 (11 pages)
12 October 2012Liquidators' statement of receipts and payments to 18 April 2012 (11 pages)
12 October 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
27 April 2011Liquidators statement of receipts and payments to 18 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
30 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-19
(1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Statement of affairs with form 4.19 (6 pages)
29 April 2010Statement of affairs with form 4.19 (6 pages)
30 March 2010Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN on 30 March 2010 (2 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 100
(5 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 100
(5 pages)
15 December 2009Register inspection address has been changed (2 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
15 December 2009Register inspection address has been changed (2 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 February 2009Director appointed martin brennan (2 pages)
10 February 2009Director appointed martin brennan (2 pages)
5 December 2008Return made up to 20/11/08; full list of members (3 pages)
5 December 2008Return made up to 20/11/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 March 2008Director's change of particulars / martin keane / 01/02/2008 (1 page)
3 March 2008Director's Change of Particulars / martin keane / 01/02/2008 / HouseName/Number was: , now: 56; Street was: high loaning potter st hill, now: harlyn drive; Post Code was: HA5 3YH, now: HA5 2DA (1 page)
17 January 2008Return made up to 20/11/07; full list of members (2 pages)
17 January 2008Return made up to 20/11/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 December 2006Return made up to 20/11/06; full list of members (2 pages)
14 December 2006Return made up to 20/11/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 December 2005Return made up to 20/11/05; full list of members (2 pages)
21 December 2005Return made up to 20/11/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 December 2004Registered office changed on 30/12/04 from: 35 watford metro centre, tolpits lane, watford, herts WD1 8SB (1 page)
30 December 2004Registered office changed on 30/12/04 from: 35 watford metro centre, tolpits lane, watford, herts WD1 8SB (1 page)
22 December 2004Return made up to 20/11/04; full list of members (5 pages)
22 December 2004Return made up to 20/11/04; full list of members (5 pages)
9 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 November 2003Return made up to 20/11/03; full list of members (5 pages)
20 November 2003Return made up to 20/11/03; full list of members (5 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 December 2002Return made up to 20/11/02; full list of members (6 pages)
17 December 2002Location of register of members (1 page)
17 December 2002Return made up to 20/11/02; full list of members (6 pages)
17 December 2002Location of register of members (1 page)
14 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 December 2001Return made up to 20/11/01; full list of members (6 pages)
17 December 2001Return made up to 20/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 December 2000Return made up to 20/11/00; full list of members (6 pages)
12 December 2000Return made up to 20/11/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
4 January 2000Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Return made up to 20/11/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 September 1999Registered office changed on 09/09/99 from: 34 west side, tolpits, watford, hertfordshire WD1 8SB (1 page)
9 September 1999Registered office changed on 09/09/99 from: 34 west side, tolpits, watford, hertfordshire WD1 8SB (1 page)
14 December 1998Return made up to 20/11/98; full list of members (6 pages)
14 December 1998Return made up to 20/11/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 May 1998Company name changed countrywide preservation treatme nt LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed countrywide preservation treatme nt LIMITED\certificate issued on 01/06/98 (2 pages)
10 December 1997Return made up to 20/11/97; no change of members (4 pages)
10 December 1997Return made up to 20/11/97; no change of members (4 pages)
7 November 1997Full accounts made up to 28 February 1997 (16 pages)
7 November 1997Full accounts made up to 28 February 1997 (16 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
27 November 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1996Return made up to 20/11/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 29 February 1996 (11 pages)
28 May 1996Accounts for a small company made up to 29 February 1996 (11 pages)
28 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1995Return made up to 20/11/95; full list of members (6 pages)
14 August 1995Full accounts made up to 28 February 1995 (12 pages)
14 August 1995Full accounts made up to 28 February 1995 (12 pages)
21 August 1984Incorporation (15 pages)
21 August 1984Incorporation (15 pages)