DEESIDE COATINGS LIMITED

Register to unlock more data on OkredoRegister

DEESIDE COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10278659

Incorporation date

14/07/2016

Size

Dormant

Contacts

Registered address

Registered address

156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2016)
dot icon03/11/2022
Final Gazette dissolved following liquidation
dot icon03/08/2022
Return of final meeting in a members' voluntary winding up
dot icon15/07/2022
Register(s) moved to registered inspection location The Akzo Nobel Building Wexham Road Slough SL2 5DS
dot icon14/07/2022
Register inspection address has been changed to The Akzo Nobel Building Wexham Road Slough SL2 5DS
dot icon16/05/2022
Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-05-16
dot icon16/05/2022
Appointment of a voluntary liquidator
dot icon16/05/2022
Resolutions
dot icon11/05/2022
Declaration of solvency
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon07/06/2021
Termination of appointment of David John James as a director on 2021-05-19
dot icon07/06/2021
Termination of appointment of Stephen Bruce Ray as a director on 2021-05-19
dot icon14/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon16/11/2020
Termination of appointment of Nichola Michelle Sprigg as a director on 2020-10-01
dot icon10/09/2020
Termination of appointment of David Allan Turner as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mr Benjamin Williams as a director on 2020-09-01
dot icon06/08/2020
Accounts for a dormant company made up to 2019-07-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon07/05/2019
Full accounts made up to 2018-07-31
dot icon01/11/2018
Appointment of David Allan Turner as a director on 2018-08-31
dot icon18/10/2018
Termination of appointment of Fergal Joseph O'shea as a director on 2018-08-31
dot icon07/08/2018
Full accounts made up to 2017-07-31
dot icon31/05/2018
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon19/07/2017
Termination of appointment of Jayne Poole as a director on 2017-07-19
dot icon24/05/2017
Termination of appointment of O.H. Secretariat Limited as a secretary on 2017-05-17
dot icon24/05/2017
Appointment of Lynette Jean Cherryl Carter as a secretary on 2017-05-17
dot icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon27/02/2017
Director's details changed for David John James on 2017-02-27
dot icon27/02/2017
Director's details changed for Jayne Poole on 2017-02-27
dot icon27/02/2017
Director's details changed for Fergal Joseph O'shea on 2017-02-27
dot icon16/12/2016
Termination of appointment of Helen Victoria Koerner as a secretary on 2016-12-14
dot icon16/12/2016
Appointment of Michael Smalley as a director on 2016-12-14
dot icon15/12/2016
Termination of appointment of Thomas Urwin as a director on 2016-12-14
dot icon15/12/2016
Termination of appointment of Stephen Hatton as a director on 2016-12-14
dot icon15/12/2016
Appointment of Jayne Poole as a director on 2016-12-14
dot icon15/12/2016
Appointment of Nichola Michelle Sprigg as a director on 2016-12-14
dot icon15/12/2016
Appointment of Fergal Joseph O'shea as a director on 2016-12-14
dot icon15/12/2016
Appointment of Stephen Bruce Ray as a director on 2016-12-14
dot icon15/12/2016
Registered office address changed from Earl Road Cheadle Hulme Cheshire SK8 6QG United Kingdom to The Akzonobel Building Wexham Road Slough SL2 5DS on 2016-12-15
dot icon15/12/2016
Appointment of O.H. Secretariat Limited as a secretary on 2016-12-14
dot icon15/12/2016
Appointment of David John James as a director on 2016-12-14
dot icon04/11/2016
Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Earl Road Cheadle Hulme Cheshire SK8 6QG on 2016-11-04
dot icon03/11/2016
Appointment of Helen Victoria Koerner as a secretary on 2016-10-18
dot icon03/11/2016
Appointment of Thomas Urwin as a director on 2016-10-18
dot icon03/11/2016
Appointment of Stephen Hatton as a director on 2016-10-18
dot icon02/11/2016
Termination of appointment of Roger Hart as a director on 2016-10-18
dot icon02/11/2016
Termination of appointment of a G Secretarial Limited as a secretary on 2016-10-18
dot icon02/11/2016
Termination of appointment of a G Secretarial Limited as a director on 2016-10-18
dot icon02/11/2016
Termination of appointment of Inhoco Formations Limited as a director on 2016-10-18
dot icon30/08/2016
Resolutions
dot icon14/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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
Smalley, Michael
Director
14/12/2016 - Present
58
Ray, Stephen Bruce
Director
14/12/2016 - 19/05/2021
27

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 DEESIDE COATINGS LIMITED

DEESIDE COATINGS LIMITED is an(a) Dissolved company incorporated on 14/07/2016 with the registered office located at 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. 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 DEESIDE COATINGS LIMITED?

toggle

DEESIDE COATINGS LIMITED is currently Dissolved. It was registered on 14/07/2016 and dissolved on 03/11/2022.

Where is DEESIDE COATINGS LIMITED located?

toggle

DEESIDE COATINGS LIMITED is registered at 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does DEESIDE COATINGS LIMITED do?

toggle

DEESIDE COATINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEESIDE COATINGS LIMITED?

toggle

The latest filing was on 03/11/2022: Final Gazette dissolved following liquidation.