About

Registered Number: 04756329
Date of Incorporation: 07/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2014 (10 years and 4 months ago)
Registered Address: Switch House Calder Road, Ravensthorpe, Dewsbury, WF12 9EA

 

Founded in 2003, Specialised Aluminium Coatings Ltd has its registered office in Dewsbury. Mitton, Alison, Strachan, Colin are listed as directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTON, Alison 15 August 2005 15 June 2007 1
STRACHAN, Colin 24 February 2004 16 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2014
4.68 - Liquidator's statement of receipts and payments 15 September 2014
4.68 - Liquidator's statement of receipts and payments 15 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 September 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2013
RESOLUTIONS - N/A 29 October 2012
4.20 - N/A 29 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2012
AC92 - N/A 26 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
TM02 - Termination of appointment of secretary 09 April 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363s - Annual Return 03 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
395 - Particulars of a mortgage or charge 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 05 May 2004 Outstanding

N/A

Debenture 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.