Company NameTroy Coatings Limited
Company StatusDissolved
Company Number05317883
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameThomas William Collinge
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Raleigh Road
Wirral
Merseyside
CH46 2QX
Wales
Secretary NameJoanne Dunn
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Hudson Road
Wirral
Merseyside
CH46 2QG
Wales

Location

Registered AddressC/O Taxassist Accountants
31 Liscard Village
Wallasey
Merseyside
CH45 4JG
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

1 at £1Mr Thomas Collinge
100.00%
Ordinary

Financials

Year2014
Net Worth£19,948
Cash£1,570
Current Liabilities£3,645

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(4 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Thomas William Collinge on 31 December 2009 (2 pages)
14 February 2010Director's details changed for Thomas William Collinge on 31 December 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 21/12/08; full list of members (3 pages)
25 March 2009Return made up to 21/12/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 21/12/07; full list of members (3 pages)
9 April 2008Return made up to 21/12/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 January 2007Return made up to 21/12/06; no change of members (6 pages)
5 January 2007Return made up to 21/12/06; no change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Registered office changed on 08/08/06 from: 31 liscard village wallasey CH45 4JE (1 page)
8 August 2006Registered office changed on 08/08/06 from: 31 liscard village wallasey CH45 4JE (1 page)
7 August 2006Return made up to 21/12/05; full list of members (6 pages)
7 August 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
21 December 2004Incorporation (19 pages)
21 December 2004Incorporation (19 pages)