FERRO COLOURS (UK) LTD
Overview
| Company Name | FERRO COLOURS (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03616851 |
| 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 FERRO COLOURS (UK) LTD?
- Manufacture of other inorganic basic chemicals (20130) / Manufacturing
Where is FERRO COLOURS (UK) LTD located?
| Registered Office Address | Nile Street Burslem ST6 2BQ Stoke On Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FERRO COLOURS (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| DMC2 LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| CERDEC (UK) LIMITED | Sep 17, 1998 | Sep 17, 1998 |
| ADMINUNIT LIMITED | Aug 17, 1998 | Aug 17, 1998 |
What are the latest accounts for FERRO COLOURS (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for FERRO COLOURS (UK) LTD?
| 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 | ||||||||||
Statement of capital on Jun 09, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew Tyler Henke as a director on Sep 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Allen Barna as a director on Sep 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Arthur Shuttie as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of John Bingle as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of FERRO COLOURS (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENKE, Andrew Tyler | Director | Nile Street Burslem ST6 2BQ Stoke On Trent Staffordshire | United States | American | 262702880001 | |||||
| SHUTTIE, Richard Arthur | Director | Nile Street Burslem ST6 2BQ Stoke On Trent Staffordshire | United States | American | 241222140001 | |||||
| CHORZEMPA, Lisa Jane | Secretary | 8 Churchward Grove Wombourne WV5 9HB Wolverhampton West Midlands | British | 104022580001 | ||||||
| COOKE, Quentin George Paul | Secretary | 2a Roman Road Chiswick W4 1NA London | British | 33040630001 | ||||||
| EVANS, Alan James | Secretary | 1 Histons Drive Codsall WV8 2ET Wolverhampton | British | 51031010001 | ||||||
| HAMILTON, John Lambert | Secretary | Craigowan 61 Heyes Lane SK9 7LA Alderley Edge Cheshire | British | 27290050001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNA, James Allen | Director | 6060 Parland Boulevard Mayfield Heights Ohio 44124 Ferro Corporation United States | United States | American | 173845650001 | |||||
| BAYS, James Claude | Director | 3300 Elsmere Road Shaker Heights Ohio 44120 Usa | Us | 116583690002 | ||||||
| BENSON, Mervin Craig | Director | 17451 Rambling Creek Trail Chagrin Falls Ohio 44023 United States | American | 95862650001 | ||||||
| BENSON, Victoria | Director | Flat 6 9-11 Belsize Grove NW3 4UU London | British | 60393220001 | ||||||
| BINGLE, John | Director | 6060 Oarkland Boulevard Mayfield Heights Ohio 44124 Ferro Corporation Usa | Usa | Us | 170492730001 | |||||
| COOKE, Quentin George Paul | Director | 2a Roman Road Chiswick W4 1NA London | England | British | 33040630001 | |||||
| DUESENBERG, Mark Hugo | Director | 27602 Remington Circle Westlake 44145 Ohio United States | Usa | United States | 135252090001 | |||||
| FRISCHKORN, Hans Jurgen, Dr | Director | Weiss Kirchenerstr. 30a Oberudsel Hessen 61440 Germany | German | 72955380001 | ||||||
| GANNON, Thomas Michael | Director | 22219 Parnell Road Shaker Heights Ohio 44122 United States | American | 95859450001 | ||||||
| HEITMAN, Jack William | Director | 2013 E Highgate Court Hudson Ohio 44236 United States | American | 86518450001 | ||||||
| KERN, Wolfgang | Director | 6 Davis Close Alsager ST7 2YP Stoke On Trent | German | 60862100001 | ||||||
| KUNZE, Ulrich | Director | Rosenau Marlborough Avenue SK9 7HS Alderley Edge Cheshire | German | 7306280001 | ||||||
| MURRY, Michael James | Director | 8400 Cherry Hill Lane Broadview Heights Ohio 44147i | United States | American | 109200390001 | |||||
| PITTS, Millicent | Director | 383 Glengarry Drive Aurora Ohio 44202 Usa | American | 78208080001 | ||||||
| REIGER, Robert Allen | Director | 17382 Tall Tree Trail OH 44023 Chagrin Falls United States Of America | American | 78723480003 | ||||||
| SCHMIDT, Walter Erich Alfred | Director | Smithy Farm School Lane Eaton CW12 2NG Congleton Cheshire | German | 60848640002 | ||||||
| WEISMANN, Gerhard Albert Franc | Director | 5 Sinclairstrasse D61350 Bad Homburg Germany | German | 61037420001 | ||||||
| WISE, Bret | Director | 6157 Burr Oak Way OH 44236 Hudson United States Of America | American | 78723510001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FERRO COLOURS (UK) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ferro (Great Britain) Limited | Apr 06, 2016 | Nile Street Burslem ST6 2BQ Stoke-On-Trent Ferro (Great Britain) Limited Staffordshire England | No | ||||||||||
| |||||||||||||
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