About

Registered Number: 03398632
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Eland Road, Denaby Main, Doncaster, South Yorkshire, DN12 4HA

 

Senior Coatings Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Hopkins, James Spencer, Wighman, Stephen John for this company at Companies House. We don't know the number of employees at Senior Coatings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPKINS, James Spencer 16 August 2011 - 1
WIGHMAN, Stephen John 18 March 2010 16 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 10 March 2016
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 12 March 2012
TM02 - Termination of appointment of secretary 01 September 2011
AP03 - Appointment of secretary 01 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 September 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 23 March 2010
AP03 - Appointment of secretary 23 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 11 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 August 2003
225 - Change of Accounting Reference Date 02 July 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 14 November 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 20 July 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 27 July 1998
225 - Change of Accounting Reference Date 19 May 1998
395 - Particulars of a mortgage or charge 23 December 1997
CERTNM - Change of name certificate 29 October 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
287 - Change in situation or address of Registered Office 05 August 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.