This company is commonly known as Hard Anodising Limited. The company was founded 53 years ago and was given the registration number 00997950. The firm's registered office is in KIDDERMINSTER. You can find them at Firs Industrial Estate, Stourport Road, Kidderminster, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HARD ANODISING LIMITED |
---|---|---|
Company Number | : | 00997950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1970 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Firs Industrial Estate, Stourport Road, Kidderminster, Worcestershire, DY11 7QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Lion Lane, Cleobury Mortimer, Kidderminster, England, DY14 8QD | Secretary | 26 February 1999 | Active |
15 Woodland Avenue, Hagley, Stourbridge, DY8 2XG | Director | - | Active |
4, Lion Lane, Cleobury Mortimer, Kidderminster, England, DY14 8QD | Director | - | Active |
The Old Barn, Tanners Hill, Bewdley, DY12 2LH | Director | - | Active |
Barratts Stile, Park Lane, Bewdley, DY12 2EB | Director | - | Active |
The Cleckers Kidderminster Road, Alveley, Bridgnorth, WV15 6JF | Secretary | - | Active |
The Cleckers Kidderminster Road, Alveley, Bridgnorth, WV15 6JF | Director | - | Active |
2 Park Road, Bewdley, DY12 3EL | Director | - | Active |
13 Blakebrook, Kidderminster, DY11 6AP | Director | - | Active |
Ty-Tor 28 Goodwood Avenue, Bridgnorth, WV15 5BD | Director | 04 May 1995 | Active |
Balla 58a St Johns Avenue, Kidderminster, DY11 6AX | Director | 05 September 1998 | Active |
Mr Phillip Stuart Bayliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | 10th Floor, 103 Colmore Row, Birmingham, B3 3AG |
Nature of control | : |
|
Mr Graham John Bayliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 10th Floor, 103 Colmore Row, Birmingham, B3 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-03-14 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-09-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-08-24 | Insolvency | Liquidation in administration proposals. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-08-18 | Change of name | Certificate change of name company. | Download |
2022-08-18 | Change of name | Change of name notice. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-11-20 | Insolvency | Liquidation court order miscellaneous. | Download |
2019-11-20 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.