This company is commonly known as Resins Industry Uk Limited. The company was founded 8 years ago and was given the registration number 09898558. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | RESINS INDUSTRY UK LIMITED |
---|---|---|
Company Number | : | 09898558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 December 2015 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB | Director | 29 June 2016 | Active |
Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB | Director | 01 November 2016 | Active |
Lock 90, Deansgate Locks, Trumpet Street, Manchester, England, M15LW | Secretary | 02 December 2015 | Active |
Lock 90, Deansgate Locks, Trumpet Street, Manchester, England, M15LW | Director | 02 December 2015 | Active |
Mr Luke Alexander Boyd Welch | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Address | : | Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-22 | Resolution | Resolution. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Accounts | Change account reference date company previous extended. | Download |
2017-04-21 | Resolution | Resolution. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Officers | Termination secretary company with name termination date. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.