COVENTRY TUBES PERMATUBE LIMITED

Register to unlock more data on OkredoRegister

COVENTRY TUBES PERMATUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02043515

Incorporation date

04/08/1986

Size

Full

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Hollins Lane, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon13/07/2011
Final Gazette dissolved following liquidation
dot icon13/04/2011
Liquidators' statement of receipts and payments to 2011-04-04
dot icon13/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon29/06/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon29/12/2009
Liquidators' statement of receipts and payments to 2009-12-17
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-06-17
dot icon14/01/2009
Liquidators' statement of receipts and payments to 2008-12-17
dot icon07/01/2008
Statement of affairs
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Appointment of a voluntary liquidator
dot icon28/11/2007
Registered office changed on 29/11/07 from: po box 86 c/o mardale pipes plus LIMITED davy road, astmoor ind est, runcorn, cheshire WA7 1PX
dot icon29/08/2007
Director's particulars changed
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Director's particulars changed
dot icon16/05/2007
Return made up to 11/05/07; full list of members
dot icon16/05/2007
Location of debenture register
dot icon16/05/2007
Registered office changed on 17/05/07 from: c/o mardale pipes plus LIMITED davy road astmoor industrial estate, runcorn, cheshire WA7 1PX
dot icon16/05/2007
Location of register of members
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Ad 21/11/06--------- £ si 134900@1=134900 £ ic 100/135000
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Registered office changed on 23/06/06 from: c/o, progress close leofric business park, binley coventry west midlands CV3 2TF
dot icon10/05/2006
Return made up to 11/05/06; full list of members
dot icon10/05/2006
Location of debenture register
dot icon10/05/2006
Location of register of members
dot icon10/05/2006
Registered office changed on 11/05/06 from: progress close leofric business par, binley coventry west midlands CV3 2TF
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 17/05/05; full list of members
dot icon06/12/2004
Full accounts made up to 2003-12-31
dot icon31/10/2004
Nc inc already adjusted 29/07/04
dot icon31/10/2004
Resolutions
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
Secretary resigned;director resigned
dot icon14/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/09/2004
New director appointed
dot icon24/08/2004
Resolutions
dot icon21/06/2004
Return made up to 23/05/04; full list of members
dot icon14/06/2004
Secretary's particulars changed;director's particulars changed
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon05/10/2003
Director resigned
dot icon29/05/2003
Return made up to 23/05/03; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon02/12/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
New director appointed
dot icon06/06/2002
Return made up to 23/05/02; full list of members
dot icon13/05/2002
Particulars of mortgage/charge
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 23/05/01; full list of members
dot icon03/12/2000
New director appointed
dot icon29/11/2000
Particulars of mortgage/charge
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon29/05/2000
Return made up to 23/05/00; full list of members
dot icon29/05/2000
Director's particulars changed
dot icon29/05/2000
Director resigned
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon09/12/1999
Registered office changed on 10/12/99 from: paynes lane coventry west midlands CV1 5LG
dot icon27/06/1999
Return made up to 23/05/99; no change of members
dot icon27/06/1999
Secretary resigned
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
Particulars of mortgage/charge
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Return made up to 23/05/98; no change of members
dot icon17/08/1998
Secretary's particulars changed
dot icon30/10/1997
Return made up to 23/05/97; full list of members
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon06/07/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 23/05/96; no change of members
dot icon26/03/1996
Particulars of mortgage/charge
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Return made up to 23/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Return made up to 23/05/94; full list of members
dot icon23/06/1993
Accounts for a small company made up to 1992-12-31
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Return made up to 23/05/93; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1991-12-31
dot icon01/07/1992
Return made up to 23/05/92; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1990-12-31
dot icon08/08/1991
Secretary's particulars changed
dot icon08/08/1991
Return made up to 23/05/91; full list of members
dot icon08/08/1991
Accounting reference date shortened from 05/04 to 31/12
dot icon24/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1990
Accounts for a small company made up to 1990-04-05
dot icon24/06/1990
Return made up to 23/05/90; full list of members
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon21/06/1989
Accounts for a small company made up to 1989-04-05
dot icon21/06/1989
Return made up to 26/05/89; full list of members
dot icon09/05/1989
Particulars of mortgage/charge
dot icon16/04/1989
Secretary resigned;new secretary appointed
dot icon22/08/1988
Accounts for a small company made up to 1988-04-05
dot icon22/08/1988
Return made up to 24/08/88; full list of members
dot icon04/02/1988
Accounts for a small company made up to 1987-04-05
dot icon05/10/1987
Return made up to 09/09/87; full list of members
dot icon03/07/1987
Declaration of satisfaction of mortgage/charge
dot icon29/06/1987
Accounting reference date shortened from 31/03 to 05/04
dot icon14/05/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon06/11/1986
Particulars of mortgage/charge
dot icon14/10/1986
Certificate of change of name
dot icon02/09/1986
Gazettable document
dot icon02/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Registered office changed on 03/09/86 from: temple house 20 holywell row london EC2A 4JR
dot icon04/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bocciolone, Massimo
Director
02/10/2002 - Present
1
Buccianti, Marco
Director
29/07/2004 - Present
3
Winnard, Mark
Secretary
16/09/2004 - Present
9
Bostock, Felicity Jane
Director
01/03/2000 - 16/09/2004
-
Bradley, Nicholas James
Director
28/11/2000 - 29/09/2003
5

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 TUBES PERMATUBE LIMITED

COVENTRY TUBES PERMATUBE LIMITED is an(a) Dissolved company incorporated on 04/08/1986 with the registered office located at Dte House, Hollins Mount, Hollins Lane, Bury BL9 8AT. There are currently 3 active directors 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 TUBES PERMATUBE LIMITED?

toggle

COVENTRY TUBES PERMATUBE LIMITED is currently Dissolved. It was registered on 04/08/1986 and dissolved on 13/07/2011.

Where is COVENTRY TUBES PERMATUBE LIMITED located?

toggle

COVENTRY TUBES PERMATUBE LIMITED is registered at Dte House, Hollins Mount, Hollins Lane, Bury BL9 8AT.

What does COVENTRY TUBES PERMATUBE LIMITED do?

toggle

COVENTRY TUBES PERMATUBE LIMITED operates in the Manufacture of steel tubes (27.22 - SIC 2003) sector.

What is the latest filing for COVENTRY TUBES PERMATUBE LIMITED?

toggle

The latest filing was on 13/07/2011: Final Gazette dissolved following liquidation.