This company is commonly known as Coleman Chemists (liverpool) Limited. The company was founded 69 years ago and was given the registration number 00543684. The firm's registered office is in LIVERPOOL. You can find them at Unit 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COLEMAN CHEMISTS (LIVERPOOL) LIMITED |
---|---|---|
Company Number | : | 00543684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1955 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool, England, L9 7AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 & 8, Brookfield Trade Centre, Brookfield Drive, Liverpool, England, L9 7AS | Director | 02 April 2001 | Active |
5 Winhill Lodge, Liverpool, L25 6JR | Secretary | - | Active |
231 Hale Road, Hale, WA15 8DN | Secretary | 02 April 2001 | Active |
25 Hattons Lane, Liverpool, L16 7QR | Director | - | Active |
5 Winhill Lodge, Winhill, Liverpool, L25 6JR | Director | - | Active |
37 Druids Cross Gardens, Liverpool, L18 3EB | Director | - | Active |
25 Hattons Lane, Liverpool, L16 7QR | Director | 06 May 1997 | Active |
5 Winhill Lodge, Liverpool, L25 6JR | Director | - | Active |
S K Chemists Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7 & 8 Brookfield Trade Centre, Brookfield Drive, Liverpool, England, L9 7AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-13 | Dissolution | Dissolution application strike off company. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Address | Change registered office address company with date old address new address. | Download |
2016-02-26 | Address | Change registered office address company with date old address new address. | Download |
2015-09-10 | Accounts | Accounts with accounts type small. | Download |
2015-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Resolution | Resolution. | Download |
2015-05-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.