Company NameNorthern Coatings Limited
Company StatusDissolved
Company Number08091097
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)
Dissolution Date14 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Eddie Mitchell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 2 Bridges Ind.Est
Newhey
Rochdale
Lancashire
OL16 3SS
Director NameMr James Shaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 2 Bridges Ind.Est.
Newhey
Rochdale
Lancashire
OL16 3SS
Secretary NameMr James Shaw
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 2 Bridges Ind.Est
Newhey
Rochdale
Lancashire
OL16 3SS

Location

Registered Address3rd Floor Shakespeare House 7
Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

25 at £100Eddie Mitchell
50.00%
Ordinary
25 at £100James Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£40,753
Cash£3,585
Current Liabilities£131,269

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
14 October 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
6 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (14 pages)
6 May 2015Liquidators statement of receipts and payments to 16 April 2015 (14 pages)
6 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (14 pages)
25 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 April 2014Registered office address changed from Cowm Top Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU England on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from Cowm Top Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU England on 25 April 2014 (2 pages)
25 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Statement of affairs with form 4.19 (7 pages)
24 April 2014Statement of affairs with form 4.19 (7 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
14 October 2013Registered office address changed from C/O Egan Roberts Glenfield House Philips Road Blackburn BB1 5PF England on 14 October 2013 (1 page)
14 October 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
14 October 2013Registered office address changed from C/O Egan Roberts Glenfield House Philips Road Blackburn BB1 5PF England on 14 October 2013 (1 page)
14 October 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
18 June 2013Registered office address changed from Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancs OL16 5HN United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancs OL16 5HN United Kingdom on 18 June 2013 (1 page)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 5,000
(5 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 5,000
(5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)