TREMCO ILLBRUCK COATINGS LIMITED

Register to unlock more data on OkredoRegister

TREMCO ILLBRUCK COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02802593

Incorporation date

22/03/1993

Size

Full

Contacts

Registered address

Registered address

10-18 Union Street, London SE1 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1993)
dot icon03/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2017
First Gazette notice for voluntary strike-off
dot icon07/04/2017
Application to strike the company off the register
dot icon09/03/2017
Statement of capital on 2017-03-10
dot icon07/03/2017
Statement by Directors
dot icon07/03/2017
Solvency Statement dated 01/03/17
dot icon07/03/2017
Resolutions
dot icon12/10/2016
Registered office address changed from Coupland Road Hindley Green Wigan WN2 4HT to 10-18 Union Street London SE1 1SZ on 2016-10-13
dot icon10/07/2016
Auditor's resignation
dot icon27/06/2016
Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU
dot icon27/06/2016
Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU
dot icon04/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon14/01/2016
Certificate of change of name
dot icon14/01/2016
Change of name notice
dot icon24/09/2015
Full accounts made up to 2015-05-31
dot icon26/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon26/03/2015
Register inspection address has been changed to 37 St. Margarets Street Canterbury Kent CT1 2TU
dot icon23/03/2015
Director's details changed for Jurgen Altena on 2015-03-24
dot icon08/09/2014
Full accounts made up to 2014-05-31
dot icon01/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon01/04/2014
Director's details changed for Mr Richard Murray Hill on 2014-04-02
dot icon02/03/2014
Full accounts made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-05-31
dot icon12/12/2012
Termination of appointment of Robert Martin as a secretary
dot icon02/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-05-31
dot icon22/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon22/03/2011
Director's details changed for Jurgen Altena on 2010-03-24
dot icon22/03/2011
Director's details changed for Reiner Hans Eisenhut on 2010-03-23
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon28/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon28/03/2010
Director's details changed for Richard Murray Hill on 2010-03-22
dot icon28/03/2010
Director's details changed for Reiner Hans Eisenhut on 2010-03-22
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon10/09/2009
Full accounts made up to 2008-05-31
dot icon28/06/2009
Director appointed richard hill
dot icon31/03/2009
Return made up to 23/03/09; full list of members
dot icon16/11/2008
Full accounts made up to 2007-05-31
dot icon25/08/2008
Return made up to 23/03/08; full list of members
dot icon17/03/2008
Registered office changed on 18/03/2008 from 77 biggin street dover kent CT16 1BB
dot icon09/01/2008
Registered office changed on 10/01/08 from: coupland road hindley green wigan WN2 4HT
dot icon26/11/2007
Strike-off action suspended
dot icon21/11/2007
Full accounts made up to 2006-05-31
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon02/10/2007
Return made up to 23/03/07; full list of members
dot icon17/09/2007
First Gazette notice for compulsory strike-off
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed
dot icon27/12/2006
Registered office changed on 28/12/06 from: bentall business park glover district 11 washington tyne and wear NE37 3JD
dot icon12/12/2006
New director appointed
dot icon12/12/2006
Secretary resigned;director resigned
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
New director appointed
dot icon18/06/2006
Certificate of change of name
dot icon03/04/2006
Return made up to 23/03/06; full list of members
dot icon09/03/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon20/12/2005
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon20/07/2005
Accounts for a small company made up to 2004-12-31
dot icon14/04/2005
Director's particulars changed
dot icon13/04/2005
Return made up to 23/03/05; full list of members
dot icon29/03/2005
Director resigned
dot icon20/12/2004
Auditor's resignation
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon25/07/2004
Director resigned
dot icon25/07/2004
New director appointed
dot icon12/04/2004
Return made up to 23/03/04; full list of members
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon30/09/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon03/05/2003
Accounts for a small company made up to 2002-12-31
dot icon05/04/2003
Return made up to 23/03/03; full list of members
dot icon03/12/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon20/06/2002
Accounts for a small company made up to 2001-12-31
dot icon02/04/2002
Return made up to 23/03/02; full list of members
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Accounts for a small company made up to 2000-12-31
dot icon08/08/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon29/03/2001
Return made up to 23/03/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/03/2000
Return made up to 23/03/00; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon22/04/1999
Return made up to 23/03/99; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon07/04/1998
Return made up to 23/03/98; no change of members
dot icon16/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon14/10/1997
Particulars of mortgage/charge
dot icon26/03/1997
Return made up to 23/03/97; no change of members
dot icon12/10/1996
Accounts for a small company made up to 1995-12-31
dot icon13/05/1996
New director appointed
dot icon20/04/1996
Director resigned
dot icon02/04/1996
Return made up to 23/03/96; full list of members
dot icon20/02/1996
Secretary resigned
dot icon20/02/1996
New secretary appointed
dot icon03/07/1995
Accounts for a small company made up to 1994-12-31
dot icon16/03/1995
Return made up to 23/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
Return made up to 23/03/94; full list of members
dot icon15/03/1994
Particulars of contract relating to shares
dot icon15/03/1994
Ad 18/02/94--------- £ si 599998@1=599998 £ ic 0/599998
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon01/03/1994
Registered office changed on 02/03/94 from: milburn house dean street newcastle upon tyne NE1 1NP
dot icon01/03/1994
Memorandum and Articles of Association
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon20/02/1994
Certificate of change of name
dot icon18/01/1994
New secretary appointed
dot icon18/01/1994
New director appointed
dot icon18/01/1994
New director appointed
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Secretary resigned
dot icon22/12/1993
Accounting reference date notified as 31/12
dot icon22/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Richard Murray
Director
30/04/2009 - Present
19
Altena, Bernd Jurgen
Director
25/10/2006 - Present
8
Eisenhut, Reiner Hans
Director
25/10/2006 - Present
8
Wicks, Steven Benjamin
Director
15/04/1996 - 06/09/2002
4
De Joode, Albert Levinus
Director
18/02/1994 - 31/12/1998
-

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 TREMCO ILLBRUCK COATINGS LIMITED

TREMCO ILLBRUCK COATINGS LIMITED is an(a) Dissolved company incorporated on 22/03/1993 with the registered office located at 10-18 Union Street, London SE1 1SZ. 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 TREMCO ILLBRUCK COATINGS LIMITED?

toggle

TREMCO ILLBRUCK COATINGS LIMITED is currently Dissolved. It was registered on 22/03/1993 and dissolved on 03/07/2017.

Where is TREMCO ILLBRUCK COATINGS LIMITED located?

toggle

TREMCO ILLBRUCK COATINGS LIMITED is registered at 10-18 Union Street, London SE1 1SZ.

What does TREMCO ILLBRUCK COATINGS LIMITED do?

toggle

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

What is the latest filing for TREMCO ILLBRUCK COATINGS LIMITED?

toggle

The latest filing was on 03/07/2017: Final Gazette dissolved via voluntary strike-off.