Company NameWhatever Coating Limited
Company StatusDissolved
Company Number04094415
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameMashed Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSusan Ann Armstrong
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(2 years after company formation)
Appointment Duration1 year, 8 months (closed 20 July 2004)
RoleLegal Secretary
Correspondence Address29 Bittern Close
Hayes
Middlesex
UB4 9TL
Director NameAndrew John Hickman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address29 Bittern Close
Hayes
Middlesex
UB4 9TL
Secretary NameAndrew John Hickman
NationalityBritish
StatusClosed
Appointed06 January 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address29 Bittern Close
Hayes
Middlesex
UB4 9TL
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameKeith William Gordon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Director NameMark Richard Santa Olalla
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Barn
Woodend Medmenham
Marlow
Buckinghamshire
SL7 2HW
Secretary NameKeith William Gordon
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Director NamePaul Robert Thompson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 year, 11 months after company formation)
Appointment Duration4 weeks (resigned 14 November 2002)
RoleManager
Correspondence Address2 Albert Road
Yiewsley
Middlesex
UB7 8ER
Secretary NameJulie Thomas
NationalityBritish
StatusResigned
Appointed17 October 2002(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 18 November 2002)
RoleCompany Director
Correspondence Address11 Kingston Avenue
Yiewsley
Middlesex
UB7 8BH
Director NameVincent Harrigan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 January 2003)
RoleSecretary
Correspondence Address83 Lent Rise Road
Burnham
Buckinghamshire
SL1 7NY
Secretary NameVincent Harrigan
NationalityBritish
StatusResigned
Appointed15 November 2002(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 January 2003)
RoleSecretary
Correspondence Address83 Lent Rise Road
Burnham
Buckinghamshire
SL1 7NY

Location

Registered AddressUnit 1 Kay Transport Ltd
Crauford Business Park
Silverdale Road Pump Lane
Hayes Middlesex
UB3 3BN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
20 December 2002Director resigned (1 page)
18 December 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002New secretary appointed;new director appointed (1 page)
28 November 2002New director appointed (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
14 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 November 2001Return made up to 23/10/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
23 January 2001New director appointed (3 pages)
23 January 2001New secretary appointed;new director appointed (3 pages)
4 December 2000Company name changed salinda LIMITED\certificate issued on 05/12/00 (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)