This company is commonly known as Durham Coatings Limited. The company was founded 104 years ago and was given the registration number 00162457. The firm's registered office is in LONDON. You can find them at 4th Floor St Alphage House, 2 Fore Street, London, . This company's SIC code is 2466 - Manufacture of other chemical products.
Name | : | DURHAM COATINGS LIMITED |
---|---|---|
Company Number | : | 00162457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 January 1920 |
End of financial year | : | 31 December 1995 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
213a Archway Road, Highgate, London, N6 5BN | Secretary | 05 March 1993 | Active |
213a Archway Road, Highgate, London, N6 5BN | Director | 26 February 1993 | Active |
54 Peters Avenue, Newbold Verdon, LE9 9PR | Secretary | - | Active |
The Malt House 27 Hill Village Road, Sutton Coldfield, B75 5BQ | Director | - | Active |
44 Camlet Way, St Albans, AL3 4TL | Director | 09 May 1957 | Active |
31 Bullimore Grove, Kenilworth, CV8 2QF | Director | 26 June 1992 | Active |
54 Peters Avenue, Newbold Verdon, LE9 9PR | Director | - | Active |
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA | Director | 26 February 1993 | Active |
Poplar Farm, Gosbeck, Ipswich, IP6 9SQ | Director | - | Active |
Walnuts End, 6 The Paddock Whitegate, Northwich, WA16 0GZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2014-06-23 | Restoration | Restoration order of court. | Download |
1998-10-09 | Insolvency | Legacy. | Download |
1998-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
1998-07-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
1998-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
1997-07-06 | Officers | Legacy. | Download |
1997-01-30 | Address | Legacy. | Download |
1997-01-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
1997-01-30 | Resolution | Resolution. | Download |
1997-01-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
1997-01-26 | Officers | Legacy. | Download |
1996-07-26 | Auditors | Auditors resignation company. | Download |
1996-07-16 | Accounts | Accounts with accounts type full. | Download |
1996-02-18 | Annual return | Legacy. | Download |
1996-02-16 | Officers | Legacy. | Download |
1995-09-01 | Change of name | Certificate change of name company. | Download |
1995-06-13 | Accounts | Accounts with accounts type full. | Download |
1995-02-10 | Mortgage | Legacy. | Download |
1995-02-09 | Annual return | Legacy. | Download |
1995-02-09 | Annual return | Legacy. | Download |
1995-02-09 | Annual return | Legacy. | Download |
1994-08-23 | Accounts | Accounts with accounts type full. | Download |
1994-08-09 | Officers | Legacy. | Download |
1994-02-28 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.