Company NameKey Coatings (UK) Limited
DirectorsGraham Ralph Jones and Beverley Maria Sheridan
Company StatusDissolved
Company Number02959956
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Previous NameMark's Game Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Ralph Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleManaging Director
Correspondence Address110 Shirley Avenue
Reading
RG2 8TD
Director NameMs Beverley Maria Sheridan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address112 Shirley Avenue
Reading
RG2 8TD
Secretary NameMs Beverley Maria Sheridan
NationalityBritish
StatusCurrent
Appointed01 June 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address112 Shirley Avenue
Reading
RG2 8TD
Director NameMark Henry Herrmann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(1 week, 6 days after company formation)
Appointment Duration9 months (resigned 02 June 1995)
RoleMarketing
Correspondence AddressThe Coombes
Sibbertoft
Market Harborough
Leicestershire
LE16 9TZ
Secretary NameDr Georgina Herrmann
NationalityBritish
StatusResigned
Appointed31 August 1994(1 week, 6 days after company formation)
Appointment Duration9 months (resigned 02 June 1995)
RoleArcheologist
Correspondence AddressThe Coombes
Sibbertoft
Market Harborough
Leicestershire
LE16 9TZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

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

Financials

Year2014
Turnover£135,300
Gross Profit£100,319
Net Worth-£12,368
Cash£53
Current Liabilities£118,823

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 February 2002Dissolved (1 page)
7 November 2001Liquidators statement of receipts and payments (5 pages)
7 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Statement of affairs (12 pages)
12 October 1999Appointment of a voluntary liquidator (1 page)
12 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1999Registered office changed on 09/09/99 from: 39 ledgers road slough berkshire SL1 2RQ (1 page)
28 April 1999Accounts made up to 31 January 1998 (9 pages)
15 September 1998Return made up to 18/08/98; full list of members (6 pages)
30 June 1998Accounts made up to 31 January 1997 (11 pages)
16 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
30 October 1996Accounts made up to 31 January 1996 (10 pages)
19 August 1996Return made up to 18/08/96; change of members (6 pages)
19 April 1996Director's particulars changed (1 page)
16 April 1996£ nc 10/100 20/03/96 (1 page)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 January 1996Registered office changed on 02/01/96 from: 288 aberdeen avenue slough trading estate slough berks SL1 4HG (1 page)
29 August 1995Return made up to 18/08/95; full list of members (6 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Director resigned (2 pages)
13 July 1995New director appointed (2 pages)
13 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 20 ridgmount gardens london WC1E 7AR (1 page)
1 May 1995Company name changed mark's game company LIMITED\certificate issued on 02/05/95 (4 pages)
23 April 1995Accounting reference date notified as 31/01 (1 page)