This company is commonly known as De Neef Uk Limited. The company was founded 34 years ago and was given the registration number 02482121. The firm's registered office is in MANCHESTER. You can find them at 5th Floor Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | DE NEEF UK LIMITED |
---|---|---|
Company Number | : | 02482121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 March 1990 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenbank Cottage Gravel Hill, Moreton Pinkney, Daventry, NN11 3NN | Secretary | 04 June 1998 | Active |
5, Argyle Close, London, United Kingdom, W13 0BE | Secretary | 06 July 2011 | Active |
Akkerstraat 81, Hove, Belgium, | Secretary | 02 September 2002 | Active |
Copperfields, Overthorpe, Banbury, OX17 2AF | Secretary | - | Active |
Voortstraat 83, Beringen B-3580, Belgium, | Director | 17 February 2003 | Active |
Leibeeklaan 14, Herenhout, Belgium, | Director | 10 May 2000 | Active |
580, - 581, Ipswich Road, Slough, United Kingdom, SL1 4EQ | Director | 06 July 2011 | Active |
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 16 July 2019 | Active |
580, - 581, Ipswich Road, Slough, SL1 4EQ | Director | 23 March 2016 | Active |
580, - 581, Ipswich Road, Slough, SL1 4EQ | Director | 23 March 2016 | Active |
580, - 581, Ipswich Road, Slough, United Kingdom, SL1 4EQ | Director | 06 July 2011 | Active |
Akkerstraat 81, Hove, Belgium, | Director | 10 May 2000 | Active |
Copperfields, Overthorpe, Banbury, OX17 2AF | Director | - | Active |
Copperfields, Overthorpe, Banbury, OX17 2AF | Director | - | Active |
580, - 581, Ipswich Road, Slough, SL1 4EQ | Director | 11 May 2018 | Active |
580, - 581, Ipswich Road, Slough, SL1 4EQ | Director | 09 June 2016 | Active |
Gcp Applied Technologies (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 580 / 581, Ipswich Road, Slough, England, SL1 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2017-12-09 | Gazette | Gazette filings brought up to date. | Download |
2017-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.