This company is commonly known as Seamless Coatings Limited. The company was founded 18 years ago and was given the registration number 05815683. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | SEAMLESS COATINGS LIMITED |
---|---|---|
Company Number | : | 05815683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 May 2006 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Carpenter Glade, Halesowen, B63 2BG | Director | 01 December 2007 | Active |
Unit 18, Oak Street Industrial Estate, Oak Street, Cradley Heath, England, B64 5JY | Secretary | 31 March 2012 | Active |
Unit 18, Oak Street Industrial Estate, Oak Street, Cradley Heath, England, B64 5JY | Secretary | 15 February 2016 | Active |
Unit 18, Oak Street Industrial Estate, Oak Street, Cradley Heath, England, B64 5JY | Secretary | 02 February 2018 | Active |
8 Pont View, Ponteland, Newcastle Upon Tyne, NE20 9UZ | Secretary | 12 May 2006 | Active |
8 Pont View, Ponteland, Newcastle Upon Tyne, NE20 9UZ | Director | 12 May 2006 | Active |
21, Clark Avenue, Linlithgow, Scotland, EH49 7AP | Director | 12 May 2006 | Active |
Argyll House, Quarrywood Court, Quarrywood Court, Livingston, United Kingdom, EH54 6AX | Corporate Director | 31 July 2014 | Active |
Mr David Gary Fletcher | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18, Oak Street Industrial Estate, Cradley Heath, England, B64 5JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-16 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-08 | Resolution | Resolution. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Officers | Termination secretary company with name termination date. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Officers | Appoint person secretary company with name date. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Officers | Termination secretary company with name termination date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.