Company NameRFR Coatings Limited
Company StatusDissolved
Company Number01978643
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Richard Harvey Goss
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 22 October 2002)
RoleEngineering Director
Correspondence AddressRivendale The Street
Shalford
Braintree
Essex
CM7 5HW
Director NameMr Christopher Samuel Hines Lawrence
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 22 October 2002)
RoleAccountant
Correspondence AddressGrays Cottage
Wethersfield
Braintree
Essex
CM7 4EL
Director NameKeith Mundy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 22 October 2002)
RoleCompany Manager
Correspondence Address76 Plains Field
Braintree
Essex
CM7 3PD
Secretary NameMr John Christopher Ralph Batty
NationalityBritish
StatusClosed
Appointed06 August 1996(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Spinney
Baker's Hill Hadley Common
Barnet
Hertfordshire
EN5 5QJ
Director NameMr Alan William Rider
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Secretary NameMr Ian Howard Warren
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLittle Burnham Friars Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BE
Secretary NameMr William Alan Brunskill
NationalityBritish
StatusResigned
Appointed31 May 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches Post Office Lane
Kirmington
Ulceby
North Lincolnshire
DN39 6YT
Director NameMr Edward John Stanway
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(11 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 1998)
RoleEngineer
Correspondence AddressDene Holme Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,501,000
Gross Profit£422,000
Net Worth£165,000
Cash£1,000
Current Liabilities£407,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
23 January 2002Receiver ceasing to act (1 page)
11 July 2000Receiver's abstract of receipts and payments (2 pages)
11 July 2000Receiver ceasing to act (1 page)
20 March 2000Receiver's abstract of receipts and payments (2 pages)
16 February 1999Receiver's abstract of receipts and payments (2 pages)
6 April 1998Administrative Receiver's report (18 pages)
4 March 1998Registered office changed on 04/03/98 from: suite 114 warnford court throgmorton street london EC2N 2AT (1 page)
13 February 1998Appointment of receiver/manager (1 page)
13 February 1998Appointment of receiver/manager (1 page)
12 February 1998Director resigned (1 page)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
5 September 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
16 January 1997Full accounts made up to 31 December 1995 (12 pages)
22 November 1996Return made up to 31/10/96; no change of members (4 pages)
6 November 1996Director resigned (1 page)
11 October 1996Particulars of mortgage/charge (9 pages)
11 October 1996Particulars of mortgage/charge (8 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996Registered office changed on 19/08/96 from: 9 springwood drive braintree essex CM7 2YN (1 page)
4 July 1996Particulars of mortgage/charge (5 pages)
2 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(6 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
15 December 1994Return made up to 31/10/94; no change of members (4 pages)
29 October 1993Return made up to 31/10/93; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1993Full accounts made up to 31 December 1992 (13 pages)
5 November 1992Return made up to 31/10/92; full list of members (7 pages)
5 November 1992Full accounts made up to 31 December 1991 (15 pages)