VANDEN POWDER COATINGS LIMITED
Overview
| Company Name | VANDEN POWDER COATINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02682604 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VANDEN POWDER COATINGS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is VANDEN POWDER COATINGS LIMITED located?
| Registered Office Address | Brunel Works Brunel Street Horwich BL6 5NX Bolton Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VANDEN POWDER COATINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RSL ROOFING SERVICES LIMITED | Jun 24, 1999 | Jun 24, 1999 |
| TRENDACTION LIMITED | Jan 30, 1992 | Jan 30, 1992 |
What are the latest accounts for VANDEN POWDER COATINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for VANDEN POWDER COATINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jan 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Andrew Philip Holt as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Gordon Waite as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Andrew Philip Holt as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Pearse as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Eton Hill Works Eton Hill Road, Radcliffe, Manchester Lancashire M26 2US* on Nov 18, 2010 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jan 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mark Anthony Taylor on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Lynton Pearse on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of VANDEN POWDER COATINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLT, Andrew Philip | Secretary | Duncan Street Horwich BL6 6BL Bolton 12 Greater Manchester | British | 155782270001 | ||||||
| HOLT, Andrew Philip | Director | Duncan Street Horwich BL6 6BL Bolton 12 Greater Manchester | England | British | 63609430002 | |||||
| TAYLOR, Mark Anthony | Director | Brunel Street Horwich BL6 5NX Bolton Brunel Works Greater Manchester | England | British | 111937710001 | |||||
| WAITE, Gordon Mckenzie | Secretary | Paddock Cottage 87 Brandlesholme Road BL8 4DX Greenmount Bury Greater Manchester | British | 25339180002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BELL, David | Director | 38 Wordsworth Terrace PR6 7AG Chorley Lancashire | British | 81309050001 | ||||||
| EDGE, Hilda Susan | Director | Victoria Lanterns 20 Miller Street Summerseat BL9 5PX Bury Lancashire | United Kingdom | British | 8737170003 | |||||
| PEARSE, Mark Lynton | Director | Brunel Street Horwich BL6 5NX Bolton Brunel Works Greater Manchester | England | British | 50959400001 | |||||
| WAITE, Gordon Mckenzie | Director | Paddock Cottage 87 Brandlesholme Road BL8 4DX Greenmount Bury Greater Manchester | England | British | 25339180002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VANDEN POWDER COATINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Philip Holt | Aug 12, 2016 | Brunel Street Horwich BL6 5NX Bolton Brunel Works Greater Manchester | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
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