MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED
Overview
Company Name | MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05315863 |
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 MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED located?
Registered Office Address | Cale Lane New Springs WN2 1JT Wigan |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED?
Company Name | From | Until |
---|---|---|
MACDERMID GRAPHICS SOLUTIONS UK LIMITED | Mar 01, 2017 | Mar 01, 2017 |
MACDERMID PRINTING SOLUTIONS LIMITED | Jun 07, 2006 | Jun 07, 2006 |
MACDERMID PUBLICATION PLATES EUROPE LIMITED | Dec 17, 2004 | Dec 17, 2004 |
What are the latest accounts for MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 10, 2024 |
What are the latest filings for MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK 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 Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Carey James Dorman as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Jerome Siegmund as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Jerome Siegmund as a secretary on Jun 15, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Edward Capps as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Martin O'connor as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||||||||||
Director's details changed for Michael Jerome Siegmund on Mar 21, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Jerome Siegmund on Mar 21, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPPS, John Edward | Director | East Broward Blvd Suite 1860 33394 Fort Lauderdale 500 Florida United States | United States | American | General Counsel | 306266820001 | ||||
DORMAN, Carey James | Director | South Pointe Drive Suite 230 33139 Miami Beach 500 Florida United States | United States | American | Chief Financial Officer | 306267440001 | ||||
CAPPS, John Edward | Secretary | Centrepark Boulevard Suite 210 West Palm Beach 1450 Fl 33401 United States | 229240770001 | |||||||
RICHARDS, Roger Edward | Secretary | Cale Lane New Springs WN2 1JT Wigan | British | Finance Director | 80633790002 | |||||
SIEGMUND, Michael Jerome | Secretary | Main Avenue Suite 600 CT 06851 Norwalk 383 United States | 264989120001 | |||||||
INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944230001 | |||||||
CAPPS, John Edward | Director | Centrepark Boulevard Suite 210 West Palm Beach 1450 Fl 33401 United States | United States | American | None | 306266820001 | ||||
CORDANI, John Louis | Director | 26 Richard Avenue Wolcott 06716 Connecticut Usa | United States | American | Attorney | 80000690001 | ||||
GERZA, Werner | Director | Feldbergstrasse 7b Schmitten 61389 Germany | Germany | Austria | Sales Director | 114730320001 | ||||
O'CONNOR, Stephen Martin | Director | Cale Lane New Springs WN2 1JT Wigan | United Kingdom | British | Operations Director | 102531680002 | ||||
RICHARDS, Roger Edward | Director | Cale Lane New Springs WN2 1JT Wigan | England | British | Finance Director | 80633790003 | ||||
SIEGMUND, Michael Jerome | Director | Main Avenue Suite 600 CT 06851 Norwalk 383 United States | United States | American | Senior Vp - Industrial Solutions | 264878510005 | ||||
INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944220001 |
Who are the persons with significant control of MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macdermid Canning Limited | Apr 06, 2016 | New Springs WN2 1JT Wigan Cale Lane United Kingdom | 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