Company NameUK Flexible Coatings Ltd
Company StatusDissolved
Company Number08191986
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 7 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Ian Leslie Arrowsmith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Withins Road Haydock Industrial Estate
Haydock
St Helens
Merseyside
WA11 9UD
Director NameJohn Richard Blair
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Withins Road Haydock Industrial Estate
Haydock
St Helens
Merseyside
WA11 9UD
Director NameMr David Budd Page
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Withins Road Haydock Industrial Estate
Haydock
St Helens
Cheshire
WA11 9UD

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
1 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
26 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (14 pages)
26 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (14 pages)
2 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 December 2015Registered office address changed from 1a Withins Road Haydock Industrial Estate Haydock St Helens Cheshire WA11 9UD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from 1a Withins Road Haydock Industrial Estate Haydock St Helens Cheshire WA11 9UD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 December 2015 (2 pages)
30 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
30 November 2015Statement of affairs with form 4.19 (13 pages)
30 November 2015Appointment of a voluntary liquidator (2 pages)
30 November 2015Statement of affairs with form 4.19 (13 pages)
30 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
30 November 2015Appointment of a voluntary liquidator (2 pages)
1 October 2015Director's details changed for John Richard Blair on 31 July 2015 (2 pages)
1 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Director's details changed for John Richard Blair on 31 July 2015 (2 pages)
1 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
30 September 2015Director's details changed for Mr Ian Leslie Arrowsmith on 31 July 2015 (2 pages)
30 September 2015Director's details changed for Mr Ian Leslie Arrowsmith on 31 July 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Director's details changed for Mr David Budd Page on 26 March 2014 (2 pages)
25 September 2015Director's details changed for Mr David Budd Page on 26 March 2014 (2 pages)
24 September 2015Appointment of Mr David Budd Page as a director on 26 March 2014 (2 pages)
24 September 2015Appointment of Mr David Budd Page as a director on 26 March 2014 (2 pages)
28 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
13 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
8 July 2014Director's details changed (2 pages)
8 July 2014Director's details changed (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 April 2014Registration of charge 081919860001 (27 pages)
2 April 2014Registration of charge 081919860001 (27 pages)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
28 August 2012Incorporation (34 pages)
28 August 2012Incorporation (34 pages)