About

Registered Number: 02567598
Date of Incorporation: 11/12/1990 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 100 Capability Green, Luton, Bedfordshire, LU1 3LG,

 

Based in Bedfordshire, Specialty Coatings Group Uk Trustees Ltd was setup in 1990, it's status in the Companies House registry is set to "Dissolved". There are 9 directors listed as Browning, David Charles, Capstick, Pamela, Hamill, Allen William, Herring, Peter John, Howard, John Terry, Hubbard, David Leslie, Law, Robert, Smith, John Arthur Leslie, Starkey, Joyce for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, David Charles N/A 13 November 1997 1
CAPSTICK, Pamela N/A 13 November 1997 1
HAMILL, Allen William 29 June 1992 09 June 1993 1
HERRING, Peter John N/A 17 September 1993 1
HOWARD, John Terry N/A 10 March 1995 1
HUBBARD, David Leslie N/A 13 November 1997 1
LAW, Robert N/A 17 September 1993 1
SMITH, John Arthur Leslie N/A 25 June 1992 1
STARKEY, Joyce N/A 17 September 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
RESOLUTIONS - N/A 05 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2019
SH19 - Statement of capital 05 November 2019
CAP-SS - N/A 05 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 06 February 2017
CH04 - Change of particulars for corporate secretary 12 January 2017
AD01 - Change of registered office address 13 December 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 25 February 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 10 March 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 16 February 2001
287 - Change in situation or address of Registered Office 24 May 2000
AA - Annual Accounts 29 March 2000
363a - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
AA - Annual Accounts 29 April 1999
363a - Annual Return 04 March 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
AA - Annual Accounts 21 July 1998
363a - Annual Return 10 March 1998
363(353) - N/A 10 March 1998
363(190) - N/A 10 March 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
AA - Annual Accounts 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 26 February 1997
363a - Annual Return 20 February 1997
AA - Annual Accounts 15 August 1996
363x - Annual Return 08 March 1996
AA - Annual Accounts 31 August 1995
287 - Change in situation or address of Registered Office 30 August 1995
288 - N/A 15 March 1995
363x - Annual Return 27 January 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 18 February 1994
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
AA - Annual Accounts 14 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 22 June 1993
288 - N/A 26 March 1993
363s - Annual Return 25 February 1993
RESOLUTIONS - N/A 13 February 1993
AA - Annual Accounts 11 December 1992
288 - N/A 07 October 1992
288 - N/A 21 September 1992
287 - Change in situation or address of Registered Office 21 September 1992
363a - Annual Return 20 February 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 09 July 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1991
RESOLUTIONS - N/A 13 May 1991
CERTNM - Change of name certificate 29 April 1991
NEWINC - New incorporation documents 11 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.