DEESIDE COATINGS LIMITED
Overview
Company Name | DEESIDE COATINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10278659 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DEESIDE COATINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DEESIDE COATINGS LIMITED located?
Registered Office Address | 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEESIDE COATINGS LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 1440 LIMITED | Jul 14, 2016 | Jul 14, 2016 |
What are the latest accounts for DEESIDE COATINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for DEESIDE COATINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location The Akzo Nobel Building Wexham Road Slough SL2 5DS | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Akzo Nobel Building Wexham Road Slough SL2 5DS | 2 pages | AD02 | ||||||||||
Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on May 16, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John James as a director on May 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Bruce Ray as a director on May 19, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Nichola Michelle Sprigg as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Allan Turner as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Williams as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 15 pages | AA | ||||||||||
Appointment of David Allan Turner as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fergal Joseph O'shea as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 17 pages | AA | ||||||||||
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jayne Poole as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of DEESIDE COATINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMALLEY, Michael | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | England | British | Company Director | 220773680001 | ||||||||
WILLIAMS, Benjamin | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Company Director | 273979270001 | ||||||||
CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 232189060001 | |||||||||||
KOERNER, Helen Victoria | Secretary | SK8 6QG Cheadle Hulme Earl Road Cheshire United Kingdom | 217750310001 | |||||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 England England |
| 90084920001 | ||||||||||
O.H. SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom |
| 144115690002 | ||||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 England England | United Kingdom | British | Solicitor | 105579880001 | ||||||||
HATTON, Stephen | Director | SK8 6QG Cheadle Hulme Earl Road Cheshire United Kingdom | United Kingdom | British | Hr Director | 127321160001 | ||||||||
JAMES, David John | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Company Director | 194690700001 | ||||||||
O'SHEA, Fergal Joseph | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | Irish | Company Director | 202596380001 | ||||||||
POOLE, Jayne | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Site Manager | 194501700001 | ||||||||
RAY, Stephen Bruce | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | Pensions Accounting Manager | 177266980002 | ||||||||
SPRIGG, Nichola Michelle | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Company Director | 152546310001 | ||||||||
TURNER, David Allan | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | Company Director | 229736710001 | ||||||||
URWIN, Thomas | Director | SK8 6QG Cheadle Hulme Earl Road Cheshire United Kingdom | England | British | Director | 150926830001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 England England |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 England England |
| 900006560001 |
Who are the persons with significant control of DEESIDE COATINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Akzo Nobel Ici Holdings | Dec 14, 2016 | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inhoco Formations Limited | Jul 14, 2016 | Barbirolli Square M2 3AB Manchester 100 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DEESIDE COATINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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