Company NameL A Commercial Coatings Limited
Company StatusDissolved
Company Number04679351
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Lee Wallace
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCommercial Blastar
Country of ResidenceUnited Kingdom
Correspondence Address162 Swanlow Lane
Winsford
Cheshire
CW7 1JJ
Director NameMr Andrew Whittingham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCommercial Painter
Country of ResidenceUnited Kingdom
Correspondence Address5 Oak Drive
Middlewich
Cheshire
CW10 0AP
Secretary NameMr Lee Wallace
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Swanlow Lane
Winsford
Cheshire
CW7 1JJ

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Whittingham
50.00%
Ordinary
1 at £1Lee Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,537
Cash£4,084
Current Liabilities£18,827

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(5 pages)
6 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
18 April 2010Director's details changed for Andrew Whittingham on 26 February 2010 (2 pages)
18 April 2010Director's details changed for Lee Wallace on 26 February 2010 (2 pages)
18 April 2010Director's details changed for Andrew Whittingham on 26 February 2010 (2 pages)
18 April 2010Director's details changed for Lee Wallace on 26 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 March 2009Return made up to 26/02/09; full list of members (4 pages)
12 March 2009Return made up to 26/02/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Registered office changed on 09/09/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
9 September 2008Registered office changed on 09/09/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 March 2007Return made up to 26/02/07; full list of members (7 pages)
24 March 2007Return made up to 26/02/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 26/02/06; full list of members (7 pages)
2 May 2006Return made up to 26/02/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 26/02/05; full list of members (7 pages)
4 April 2005Return made up to 26/02/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Registered office changed on 09/09/04 from: c/o howard worth, bank chambers 3 churchyardside nantwich cheshire CW5 5AG (1 page)
9 September 2004Registered office changed on 09/09/04 from: c/o howard worth, bank chambers 3 churchyardside nantwich cheshire CW5 5AG (1 page)
11 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2003Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2003Incorporation (10 pages)
26 February 2003Incorporation (10 pages)