Company NameCommercial Coatings (Southern) Limited
Company StatusDissolved
Company Number02579856
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 3 months ago)
Dissolution Date7 May 1996 (27 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Robert Merrick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 07 May 1996)
RoleDecorator
Correspondence Address181 Burnside Road
Dagenham
Essex
RM8 2JN
Secretary NamePeter Crockett
NationalityBritish
StatusClosed
Appointed11 June 1993(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 07 May 1996)
RoleCompany Director
Correspondence Address11b Grove Park
Camberwell
SE5 8LR
Director NameMr Alfred Edward Clack
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 The Paddocks
Wembley
Middlesex
HA9 9HB
Secretary NameMrs Jean Eileen Clack
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 The Paddocks
Wembley
Middlesex
HA9 9HB
Director NameMr Kim Ian Wuk
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 11 January 1993)
RolePainter And Decorator
Correspondence Address6 Wiltshire Road
Stevenage
Hertfordshire
SG2 9DU
Secretary NameMs Jacqueline Dawn Munday
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 11 January 1993)
RoleSecretary
Correspondence Address7 Batoum Gardens
Hammersmith
London
W6 7QB
Director NameMrs Joan Maureen Merrick
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 11 June 1993)
RoleSecretary
Correspondence Address181 Burnside Road
Dagenham
Essex
RM8 2JN
Secretary NameJohn Robert Merrick
NationalityBritish
StatusResigned
Appointed11 January 1993(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address181 Burnside Road
Dagenham
Essex
RM8 2JN
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

7 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)