Company NameMerseyside Coatings (Holdings) Limited
Company StatusDissolved
Company Number04740595
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael David Young
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(1 day after company formation)
Appointment Duration8 years, 7 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowood 56 Column Road
West Kirby
Wirral
Merseyside
CH48 1LH
Wales
Secretary NameMr Christopher Michael Young
NationalityBritish
StatusClosed
Appointed23 April 2003(1 day after company formation)
Appointment Duration8 years, 7 months (closed 29 November 2011)
RoleCompany Director
Correspondence AddressFlat 12 Meols Court 6 Meols Drive
Hoylake
Wirral
CH47 4AQ
Wales
Director NameMr Christopher Michael Young
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(7 years, 6 months after company formation)
Appointment Duration1 year (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickerings Road
Halebank Industrial Estate
Halebank Widnes
Cheshire
WA8 8XW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressPickerings Road
Halebank Industrial Estate
Halebank Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Shareholders

851 at 1Michael David Young
85.10%
Ordinary
149 at 1Michael David Young Discretinary Trust
14.90%
Ordinary

Financials

Year2014
Turnover£5,680,286
Gross Profit£1,286,987
Net Worth£494,868
Cash£4,899
Current Liabilities£3,715,407

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Group of companies' accounts made up to 31 May 2010 (26 pages)
15 February 2011Group of companies' accounts made up to 31 May 2010 (26 pages)
7 January 2011Auditor's resignation (1 page)
7 January 2011Auditor's resignation (1 page)
10 November 2010Appointment of Mr Christopher Michael Young as a director (2 pages)
10 November 2010Appointment of Mr Christopher Michael Young as a director (2 pages)
26 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1,000
(4 pages)
26 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1,000
(4 pages)
19 November 2009Group of companies' accounts made up to 31 May 2009 (26 pages)
19 November 2009Group of companies' accounts made up to 31 May 2009 (26 pages)
23 April 2009Secretary's change of particulars / christopher young / 01/09/2008 (1 page)
23 April 2009Secretary's Change of Particulars / christopher young / 01/09/2008 / HouseName/Number was: , now: flat 12; Street was: 58 bidston road, now: meols court 6 meols drive; Post Town was: prenton, now: hoylake; Region was: , now: wirral; Post Code was: CH43 6UW, now: CH47 4AQ (1 page)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 May 2008 (11 pages)
6 October 2008Full accounts made up to 31 May 2008 (11 pages)
22 April 2008Return made up to 22/04/08; full list of members (3 pages)
22 April 2008Return made up to 22/04/08; full list of members (3 pages)
31 December 2007Full accounts made up to 31 May 2007 (12 pages)
31 December 2007Full accounts made up to 31 May 2007 (12 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Return made up to 22/04/07; full list of members (3 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Return made up to 22/04/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 May 2006 (11 pages)
10 April 2007Full accounts made up to 31 May 2006 (11 pages)
8 June 2006Return made up to 22/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2006Return made up to 22/04/06; full list of members; amend (6 pages)
18 May 2006Return made up to 22/04/06; full list of members (6 pages)
18 May 2006Return made up to 22/04/06; full list of members (6 pages)
20 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
20 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 22/04/05; full list of members (6 pages)
24 May 2005Return made up to 22/04/05; full list of members (6 pages)
8 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
8 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
10 August 2004Ad 15/07/04--------- £ si 900@1=900 £ ic 1/901 (2 pages)
10 August 2004Ad 15/07/04--------- £ si 900@1=900 £ ic 1/901 (2 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
23 June 2003Declaration of assistance for shares acquisition (5 pages)
23 June 2003Declaration of assistance for shares acquisition (5 pages)
20 June 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
20 June 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
1 May 2003New secretary appointed (4 pages)
1 May 2003New secretary appointed (4 pages)
1 May 2003Registered office changed on 01/05/03 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (9 pages)
22 April 2003Incorporation (9 pages)