This company is commonly known as 5n Plus Uk Limited. The company was founded 94 years ago and was given the registration number 00244498. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | 5N PLUS UK LIMITED |
---|---|---|
Company Number | : | 00244498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 December 1929 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP | Director | 11 August 2017 | Active |
Willows Lea, Batts Corner, Dockenfield, GU10 4EX | Secretary | - | Active |
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE | Director | 13 July 2011 | Active |
Nobbscrook Farm, Drift Road Winkfield, Windsor, SL4 4RR | Director | - | Active |
Hall Farm, Thornby Road, Cold Ashby, NN6 6EN | Director | 23 March 2000 | Active |
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE | Director | 13 July 2011 | Active |
3 St Johns Close, Rownhams, Southampton, SO16 8JW | Director | - | Active |
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE | Director | 01 January 2009 | Active |
105 Cadogan Gardens, London, SW3 2RF | Director | 27 April 1993 | Active |
57 Napier Avenue, London, SW6 3PS | Director | 27 April 1993 | Active |
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE | Director | 28 January 2016 | Active |
79 Wakenitz Strasse, Lubeck, Germany, | Director | - | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP | Director | 18 December 2014 | Active |
Willows Lea, Batts Corner, Dockenfield, GU10 4EX | Director | - | Active |
1-4, Nielson Road, Finedon Raod Industrial Estate, Wellingborough, NN8 4PE | Director | 08 May 2008 | Active |
Uhlandstr 12, Korschenbroich, Germany, | Director | - | Active |
Mcp Metal & Chemicals Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4-7, Nielson Road, Wellingborough, England, NN8 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Resolution | Resolution. | Download |
2018-11-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-25 | Officers | Second filing of director appointment with name. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type full. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-01-29 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.