About

Registered Number: 02709336
Date of Incorporation: 24/04/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2018 (6 years and 3 months ago)
Registered Address: Bamk Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

Based in Sittingbourne, Kent, South East Coatings Ltd was setup in 1992, it has a status of "Dissolved". We do not know the number of employees at this organisation. The current directors of the organisation are Brough, Carole Anne, Grindle, John, Lindley, Peter John, Miles, Dennis Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Carole Anne 14 August 1995 01 June 1998 1
GRINDLE, John 17 May 1993 05 October 2001 1
LINDLEY, Peter John 24 April 1992 26 June 1994 1
MILES, Dennis Norman 30 June 1994 14 August 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2018
LIQ14 - N/A 18 October 2017
LIQ03 - N/A 14 June 2017
4.68 - Liquidator's statement of receipts and payments 09 June 2016
4.68 - Liquidator's statement of receipts and payments 02 June 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2014
4.68 - Liquidator's statement of receipts and payments 13 June 2013
F10.2 - N/A 01 May 2013
4.68 - Liquidator's statement of receipts and payments 24 May 2012
4.68 - Liquidator's statement of receipts and payments 07 June 2011
AD01 - Change of registered office address 19 April 2010
RESOLUTIONS - N/A 15 April 2010
RESOLUTIONS - N/A 15 April 2010
4.20 - N/A 15 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 05 February 2010
AD01 - Change of registered office address 15 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 26 August 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 21 November 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
169 - Return by a company purchasing its own shares 12 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 August 2004
123 - Notice of increase in nominal capital 17 September 2003
AA - Annual Accounts 01 September 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
363s - Annual Return 22 July 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
363s - Annual Return 01 June 2001
287 - Change in situation or address of Registered Office 16 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 14 January 2000
RESOLUTIONS - N/A 26 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 13 October 1998
363a - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 18 February 1997
288 - N/A 12 May 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 01 March 1996
288 - N/A 25 September 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 16 December 1994
288 - N/A 18 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 16 September 1993
288 - N/A 01 June 1993
363s - Annual Return 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1992
288 - N/A 08 May 1992
NEWINC - New incorporation documents 24 April 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.