LUZENAC MICRO MILLING LIMITED
Overview
Company Name | LUZENAC MICRO MILLING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00929894 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LUZENAC MICRO MILLING LIMITED?
- Other mining and quarrying n.e.c. (08990) / Mining and Quarrying
Where is LUZENAC MICRO MILLING LIMITED located?
Registered Office Address | Par Moor Centre Par Moor Road PL24 2SQ Par Cornwall |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LUZENAC MICRO MILLING LIMITED?
Company Name | From | Until |
---|---|---|
MICRO MILLING LIMITED | Apr 02, 1968 | Apr 02, 1968 |
What are the latest accounts for LUZENAC MICRO MILLING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for LUZENAC MICRO MILLING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Imerys Talc Uk Holding Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 12 pages | CS01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 29, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Henri Simon Trahair Davies as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of LUZENAC MICRO MILLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TRAHAIR DAVIES, Henri Simon | Secretary | Par Moor Road PL24 2SQ Par Par Moor Centre Cornwall | British | 162714030001 | ||||||
MUSSON, Denis Philippe Marie | Director | Par Moor Road PL24 2SQ Par Par Moor Centre Cornwall | France | French | General Counsel | 132931390001 | ||||
PERROT, Odile Jeanne | Director | Par Moor Road PL24 2SQ Par Par Moor Centre Cornwall | France | French | In House Lawyer | 162713980001 | ||||
BARLOW, David | Secretary | 59 Aviemore Drive Fearnhead WA2 0TQ Warrington Cheshire | British | 8454470001 | ||||||
DOWDING, Roger Peter | Secretary | Eastbourne Terrace W2 6LG London 2 | British | Chartered Accountant | 18603700002 | |||||
WHYTE, Matthew John | Secretary | Eastbourne Terrace W2 6LG London 2 | 152908090001 | |||||||
ATSCHIT, Louis Clement | Director | Ferme La Rigade Auterive 31190 FOREIGN France | Belgian | Marketing Manager | 55998410002 | |||||
BARLOW, David | Director | 59 Aviemore Drive Fearnhead WA2 0TQ Warrington Cheshire | England | British | Accountant | 8454470001 | ||||
CARR, Malcolm William David | Director | Eastbourne Terrace W2 6LG London 2 | United Kingdom | British | Commerial Director | 97282180003 | ||||
CARRABBA, Joseph Anthony | Director | No 1 Lower Road Fetcham KT22 9EL Leatherhead Surrey | American | Director | 69212360001 | |||||
DE GABRIAC, Bruno Guillaume Guy | Director | 3 Avenue Fourcault De Pavant 78000 Versailles Yuelines France | French | Finance Director | 37765240001 | |||||
DOWDING, Roger Peter | Director | Eastbourne Terrace W2 6LG London 2 | United Kingdom | British | Chartered Accountant | 18603700005 | ||||
GRAHAM, Robert | Director | 16 Juniper House 29 Melliss Avenue TW9 4BS Richmond Surrey | British | Chief Commercial Officer | 117028530001 | |||||
HOSCHER, Manfred, Dr | Director | Eastbourne Terrace W2 6LG London 2 | France | Austrian | Director | 113239340001 | ||||
HUNT, Lester Roland | Director | East Wing The Old Hall South Grove N6 6BP London | British | Director | 5940380001 | |||||
LAWSON, Graham Bernard, Dr | Director | Brookfield Cottage 107 High Street Shernbrook MK44 1PE Bedford | British | Director | 25753290001 | |||||
LE MAILLOUX, Yannick Andre | Director | 9 Alles Des Bois 31320 Yigoulet -Auzil France | French | Operations Director | 75945150002 | |||||
LONGEAUX, Jerome | Director | 37 Boulevard Matabiau FOREIGN Toulouse 31000 France | French | President | 71881660001 | |||||
LONGEAUX, Jerome | Director | 37 Boulevard Matabiau FOREIGN Toulouse 31000 France | French | Managing Director | 71881660001 | |||||
MCCARTHY, Alan Frederick | Director | 92 Park Road Great Sankey WA5 3ET Warrington Cheshire | British | Managing Director | 11449540001 | |||||
MURRAY, Paul Frederick | Director | 23 Covert Rise Tattenhall CH3 9HA Chester Cheshire | United Kingdom | British | Managing Director | 8454490001 | ||||
PARR, Adam Stephen De Voghelaere, Dr | Director | 41 St. John Street OX1 2LH Oxford | England | British,French | Director | 117735240002 | ||||
SJOUKE, Johan | Director | Meer En Boslaan 101 2554 Ez Den Haag Holland | Dutch | Company Director | 36234360001 | |||||
STENNELER, Claude | Director | 110 Route De Fronton Fonbeauzard 31240 France | French | Managing Director | 63029980001 | |||||
WHYTE, Matthew John | Director | Eastbourne Terrace W2 6LG London 2 | United Kingdom | British | Chartered Secretary | 102076120002 |
Who are the persons with significant control of LUZENAC MICRO MILLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Imerys Talc Uk Holding Limited | Apr 06, 2016 | Par Moor Road PL24 2SQ Par Par Moor Centre Cornwall England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LUZENAC MICRO MILLING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Aug 16, 1983 Delivered On Aug 24, 1983 | Satisfied | Amount secured £19,500 | |
Short particulars Land at johnson's lane, widnes cheshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 22, 1975 Delivered On Nov 06, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at the southerly side of johnsons lane widnes, cheshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 23, 1972 Delivered On Aug 29, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon.(pl see doc 14 for details). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0