Company NameConder Coating Limited
Company StatusDissolved
Company Number01956146
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Secretary NameStephen Wilson Bowman
NationalityBritish
StatusClosed
Appointed02 January 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Director NameStephen Wilson Bowman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 15 July 1997)
RoleDirector/Company Secretary
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Director NamePeter Charles Howard
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 15 July 1997)
RoleCompany Director
Correspondence AddressSpring Copse 21 Courts Hill Road
Haslemere
Surrey
GU27 2PN
Director NameMr Richard Robert McGregor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 July 1997)
RoleChartered Accountant
Correspondence AddressGarth Cottage Ascot Road
Holyport
Maidenhead
Berkshire
SL6 2HY
Director NameMr Trevor Stuart Bailie
Date of BirthMay 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address60 Kenpark Avenue
Brampton Ontario L6z 2j4
Canada
Director NameGabriel Andrew Eros
Date of BirthJune 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressRr No 1
Norval Ontario
Canada Lop 1ku
Director NameTheodor Brunon Labuda
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House
Toldish Hall Road Great Maplestead
Halstead
Essex
CO9 2QZ
Director NameAndrew Pearson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address10 Middleton Close
Stoney Stanton
Leicestershire
LE9 4TS
Director NameMichael Anthony Pickford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address2 The Walnuts Main Street
Charlton
Banbury
Oxfordshire
OX17 3DR
Director NameChristopher Hugh Shaw
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address5 Broad Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RW
Director NameAnthony David Andrews
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressIrene House
Kirkby Underwood
Bourne
Lincolnshire
PE10 0SD

Location

Registered Address16 Stratford Place
London
W1N 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End28 September

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
6 February 1997Application for striking-off (1 page)
17 December 1996Full accounts made up to 28 September 1996 (9 pages)
13 March 1996New director appointed (2 pages)
22 January 1996Return made up to 02/01/96; full list of members (6 pages)
12 January 1996Full accounts made up to 30 September 1995 (9 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)