Company NameChromacoat Limited
Company StatusDissolved
Company Number03746003
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameIntech Surface Systems Ltd

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameJulian John Reading
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbrook The Downs
Manuden
Bishops Stortford
Hertfordshire
CM23 1EA
Secretary NameJuliet Holloway
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address16 Greenhill Park
Bishops Stortford
Hertfordshire
CM23 4EW
Director NameJeffrey Warin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 2000)
RoleAccountant
Correspondence AddressCulbone, The Endway
Stortford Road, Little Canfield
Dunmow
Essex
CM6 1SW
Secretary NameGrahame Henry Connor
NationalityIrish
StatusResigned
Appointed11 June 1999(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 2000)
RoleCompany Director
Correspondence Address12 The Old Brewery
Violets Lane
Furneux Pelham
Hertfordshire
SG9 0TS
Director NameDarren Stephen Gribble
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year after company formation)
Appointment Duration9 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address16 Greenhill Park
Bishops Stortford
Hertfordshire
CM23 4EW
Secretary NameDarren Stephen Gribble
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year after company formation)
Appointment Duration9 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address16 Greenhill Park
Bishops Stortford
Hertfordshire
CM23 4EW
Secretary NameNorma Jasmine Gribble
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year after company formation)
Appointment Duration9 months (resigned 02 February 2001)
RoleCo Secretary
Correspondence Address20 The Barons
Bishops Stortford
Hertfordshire
CM23 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTrinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Turnover£12,545
Net Worth£25,133
Cash£14,137
Current Liabilities£750

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004Return made up to 06/04/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
8 September 2003Return made up to 06/04/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 October 2001Return made up to 06/04/01; full list of members (6 pages)
17 October 2001Secretary resigned (1 page)
12 March 2001New director appointed (4 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
8 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 September 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Company name changed intech surface systems LTD\certificate issued on 08/06/00 (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
18 June 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
18 June 1999Registered office changed on 18/06/99 from: trinity house foxes parade sewardstone road waltham abbey essex EN9 1PH (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
6 April 1999Incorporation (12 pages)