About

Registered Number: 05104339
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2019 (4 years and 11 months ago)
Registered Address: 10 St. Helens Road, Swansea, SA1 4AW

 

Based in Swansea, Cambrian Coatings Ltd was established in 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 3 directors listed as Lees, Robert Mark, Hodges, Michael John, Price, Neil Leslie for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Michael John 01 July 2004 18 December 2008 1
PRICE, Neil Leslie 19 April 2004 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
LEES, Robert Mark 27 April 2004 01 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2019
LIQ14 - N/A 22 January 2019
LIQ03 - N/A 19 November 2018
LIQ03 - N/A 11 December 2017
4.68 - Liquidator's statement of receipts and payments 03 November 2016
4.68 - Liquidator's statement of receipts and payments 17 November 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.68 - Liquidator's statement of receipts and payments 30 October 2013
F10.2 - N/A 12 November 2012
AD01 - Change of registered office address 16 October 2012
RESOLUTIONS - N/A 15 October 2012
RESOLUTIONS - N/A 15 October 2012
4.20 - N/A 15 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 07 May 2009
395 - Particulars of a mortgage or charge 28 April 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 27 May 2008
123 - Notice of increase in nominal capital 13 November 2007
RESOLUTIONS - N/A 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 28 March 2006
225 - Change of Accounting Reference Date 18 November 2005
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 19 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.