Company Name1st Class Coatings Ltd
Company StatusDissolved
Company Number05935578
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Mark Hughes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(6 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 17 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 25
Percival Lane
Runcorn
Cheshire
WA7 4UX
Secretary NameSharon Yvonne Hughes
NationalityBritish
StatusClosed
Appointed29 March 2007(6 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 17 July 2018)
RoleManager
Correspondence AddressUnit 25
Percival Lane
Runcorn
Cheshire
WA7 4UX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01928 590591
Telephone regionRuncorn

Location

Registered AddressUnit 25
Percival Lane
Runcorn
Cheshire
WA7 4UX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

1 at £1Sharon Yvonne Hughes
50.00%
Ordinary
1 at £1Stephen Mark Hughes
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2017Compulsory strike-off action has been suspended (1 page)
7 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
31 January 2011Secretary's details changed for Sharon Yvonne Hughes on 13 September 2010 (1 page)
31 January 2011Director's details changed for Stephen Mark Hughes on 13 September 2010 (2 pages)
31 January 2011Secretary's details changed for Sharon Yvonne Hughes on 13 September 2010 (1 page)
31 January 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Stephen Mark Hughes on 13 September 2010 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
22 December 2008Return made up to 14/09/08; full list of members (3 pages)
22 December 2008Return made up to 14/09/08; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
16 December 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
21 May 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
21 May 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
18 October 2007Return made up to 14/09/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 14/09/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
20 June 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
14 September 2006Incorporation (13 pages)
14 September 2006Incorporation (13 pages)