COVENTRY ART CASTINGS COMPANY LIMITED

Register to unlock more data on OkredoRegister

COVENTRY ART CASTINGS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00433338

Incorporation date

17/04/1947

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2650 Kings Court, The Crescent, Birmingham Business Park, Birmingham B37 7YECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1977)
dot icon14/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon25/07/2011
Restoration by order of the court
dot icon03/07/2001
Final Gazette dissolved via compulsory strike-off
dot icon13/03/2001
First Gazette notice for compulsory strike-off
dot icon05/07/2000
Director resigned
dot icon10/04/2000
Secretary resigned
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon09/09/1999
Accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 13/07/99; no change of members
dot icon20/01/1999
Resolutions
dot icon15/12/1998
Auditor's resignation
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon23/07/1998
Return made up to 13/07/98; full list of members
dot icon05/01/1998
Registered office changed on 05/01/98 from: 26 roman way coleshill birmingham. B46 1HQ
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon12/08/1997
Return made up to 13/07/97; full list of members
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon29/11/1996
Full accounts made up to 1995-12-31
dot icon19/09/1996
Return made up to 13/07/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Return made up to 13/07/95; full list of members
dot icon30/06/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon15/01/1995
New director appointed
dot icon15/01/1995
Director resigned
dot icon08/11/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Return made up to 13/07/94; full list of members
dot icon07/11/1993
Director resigned
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon23/09/1993
Return made up to 13/07/93; full list of members
dot icon17/03/1993
Auditor's resignation
dot icon25/02/1993
Registered office changed on 25/02/93 from: 27 roman way colseshill birmingham B46 1HQ
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Particulars of mortgage/charge
dot icon21/08/1992
Registered office changed on 21/08/92 from: caldwell road, nuneatdn CV11 4NF
dot icon21/08/1992
Return made up to 13/07/92; full list of members
dot icon04/06/1992
Director resigned
dot icon27/02/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
New secretary appointed
dot icon04/09/1991
Secretary resigned
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon04/02/1991
Resolutions
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon23/11/1990
Return made up to 12/10/90; full list of members
dot icon14/08/1990
Director resigned
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon01/12/1989
Return made up to 13/07/89; full list of members
dot icon13/11/1989
Full accounts made up to 1988-12-31
dot icon20/04/1989
Secretary resigned;new secretary appointed
dot icon04/02/1989
New director appointed
dot icon08/12/1988
Director resigned
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Full accounts made up to 1987-12-31
dot icon13/09/1988
Return made up to 12/08/88; full list of members
dot icon09/09/1988
Particulars of mortgage/charge
dot icon09/09/1988
Particulars of mortgage/charge
dot icon23/06/1988
Director's particulars changed
dot icon06/06/1988
Director resigned
dot icon26/05/1988
Director's particulars changed
dot icon11/04/1988
New director appointed
dot icon22/01/1988
New director appointed
dot icon25/11/1987
Auditor's resignation
dot icon20/10/1987
Secretary resigned;new secretary appointed
dot icon15/10/1987
Director resigned
dot icon16/09/1987
Full accounts made up to 1986-12-31
dot icon16/09/1987
Return made up to 26/06/87; full list of members
dot icon03/03/1987
Director resigned
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 17/10/86; full list of members
dot icon07/10/1986
New director appointed
dot icon22/08/1977
Accounts made up to 2076-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1998
dot iconLast change occurred
31/12/1998

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/1998
dot iconNext account date
31/12/1999
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRANSTEC DIRECTORS LIMITED
Corporate Director
09/01/1995 - Present
1
Parkin, Richard John
Director
27/10/1999 - 08/02/2000
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVENTRY ART CASTINGS COMPANY LIMITED

COVENTRY ART CASTINGS COMPANY LIMITED is an(a) Dissolved company incorporated on 17/04/1947 with the registered office located at 2650 Kings Court, The Crescent, Birmingham Business Park, Birmingham B37 7YE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVENTRY ART CASTINGS COMPANY LIMITED?

toggle

COVENTRY ART CASTINGS COMPANY LIMITED is currently Dissolved. It was registered on 17/04/1947 and dissolved on 14/02/2012.

Where is COVENTRY ART CASTINGS COMPANY LIMITED located?

toggle

COVENTRY ART CASTINGS COMPANY LIMITED is registered at 2650 Kings Court, The Crescent, Birmingham Business Park, Birmingham B37 7YE.

What is the latest filing for COVENTRY ART CASTINGS COMPANY LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved via compulsory strike-off.