Active - Proposal to Strike off
Company Information for PALMERS CORROSION CONTROL LIMITED
67A COMPTON ROAD, SOUTHPORT, MERSEYSIDE, PR8 4EG,
|
Company Registration Number
03103277
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PALMERS CORROSION CONTROL LIMITED | |
Legal Registered Office | |
67A COMPTON ROAD SOUTHPORT MERSEYSIDE PR8 4EG Other companies in SG14 | |
Company Number | 03103277 | |
---|---|---|
Company ID Number | 03103277 | |
Date formed | 1995-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 18/09/2002 | |
Return next due | 16/10/2003 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 02:27:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN CARRICK WATSON |
||
DAVID ANDREW STEWART |
||
COLIN CARRICK WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDEEP SHARMA |
Director | ||
ROBERT GORDON FORBES |
Company Secretary | ||
ANDREW BRUCE |
Director | ||
ROBERT GORDON FORBES |
Director | ||
ALEXANDER CLARK |
Director | ||
JOHN LOGIE CAMERON BAIN |
Company Secretary | ||
JOHN LOGIE CAMERON BAIN |
Director | ||
JOHN WILLIAM SIMPSON |
Director | ||
ROBERT FRANCIS ANTLIFF |
Director | ||
BRUCE CHISHOLM |
Company Secretary | ||
BRUCE CHISHOLM |
Director | ||
JOHN WILLIAM RAY |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Nominated Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORK INTERNATIONAL LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active - Proposal to Strike off | |
SUBSPECTION LIMITED | Director | 2015-07-10 | CURRENT | 1981-08-21 | Dissolved 2015-11-03 | |
STS (RBG)(1003) LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-01-19 | |
STORK QUALITY SERVICES (STS) LIMITED | Director | 2015-07-10 | CURRENT | 2007-07-17 | Dissolved 2016-03-15 | |
01155247 LTD | Director | 2015-07-10 | CURRENT | 1974-01-07 | Active - Proposal to Strike off | |
AQUA-DYNE (SCOTLAND) LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-10-25 | |
MACH-TEN OFFSHORE LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-10-25 | |
STORK TECHNICAL SERVICES INTERNATIONAL LIMITED | Director | 2015-07-10 | CURRENT | 2006-02-01 | Active | |
STORK TECHNICAL SERVICES (STS) LTD | Director | 2015-07-10 | CURRENT | 1999-07-19 | Active - Proposal to Strike off | |
STORK TECHNICAL SERVICES UK LIMITED | Director | 2015-07-10 | CURRENT | 1995-10-25 | Active | |
STORK TECHNICAL SERVICES UK LIMITED | Director | 2015-07-10 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
STORK TECHNICAL SERVICES (HOLDINGS) LIMITED | Director | 2015-07-10 | CURRENT | 2004-09-06 | Active | |
AAR 2007 LIMITED | Director | 2015-07-10 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
STORK TS UK LIMITED | Director | 2015-07-10 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
STORK TS HOLDINGS LIMITED | Director | 2015-07-10 | CURRENT | 2011-03-22 | Active | |
GREENWOOD INTERIORS (ABERDEEN) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
STS (RBG)(1003) LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2016-01-19 | |
IICORR LIMITED | Director | 2013-06-30 | CURRENT | 2011-05-11 | Dissolved 2015-02-13 | |
SUBSPECTION LIMITED | Director | 2013-06-30 | CURRENT | 1981-08-21 | Dissolved 2015-11-03 | |
HEAT APPLICATIONS LIMITED | Director | 2012-09-03 | CURRENT | 1987-07-23 | Dissolved 2015-05-19 | |
STORK THERMAL EQUIPMENT LTD | Director | 2012-09-03 | CURRENT | 1961-11-01 | Active | |
STS (RBG) (1001) LIMITED | Director | 2011-08-31 | CURRENT | 1994-08-04 | Dissolved 2014-11-14 | |
ELECTROTHERMAL LIMITED | Director | 2011-08-31 | CURRENT | 1982-12-14 | Dissolved 2014-09-09 | |
RIGBLAST PLANT LIMITED | Director | 2011-08-31 | CURRENT | 1983-10-21 | Dissolved 2014-10-24 | |
RIGBLAST GROUP LIMITED | Director | 2011-08-31 | CURRENT | 2004-09-06 | Dissolved 2014-08-15 | |
STS (RBG) (1002) LIMITED | Director | 2011-08-31 | CURRENT | 1985-02-13 | Dissolved 2014-11-14 | |
RIGBLAST COLD CUTTING SERVICES LIMITED | Director | 2011-08-31 | CURRENT | 1984-01-23 | Dissolved 2014-09-09 | |
MACGREGOR ENERGY SERVICES LIMITED | Director | 2011-08-31 | CURRENT | 1985-06-21 | Dissolved 2016-01-19 | |
MACGREGOR SERVICES LIMITED | Director | 2011-08-31 | CURRENT | 1984-12-06 | Dissolved 2016-01-19 | |
FALLSKY LIMITED | Director | 2011-08-31 | CURRENT | 1997-02-21 | Dissolved 2016-01-19 | |
RIGBLAST ENERGY SERVICES LIMITED | Director | 2011-08-31 | CURRENT | 1990-05-09 | Active | |
B2M LIMITED | Director | 2002-02-04 | CURRENT | 2002-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
REGISTERED OFFICE CHANGED ON 12/07/23 FROM C/O Stork Technical Services Units 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF | ||
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP03 | Appointment of Colin Carrick Watson as company secretary on 2015-01-22 | |
AP01 | DIRECTOR APPOINTED MR SANDEEP SHARMA | |
AP01 | DIRECTOR APPOINTED MR COLIN CARRICK WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/15 FROM 7 Woodville Place Hertford Hertfordshire SG14 3NX | |
TM02 | Termination of appointment of Robert Gordon Forbes on 2015-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FORBES | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
288b | Director resigned | |
652a | Application for striking-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | Return made up to 18/09/02; full list of members | |
288b | Director resigned | |
244 | Delivery ext'd 3 mth 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | Return made up to 18/09/01; full list of members | |
287 | Registered office changed on 07/09/01 from: howden terminal willington quay wallsend tyne & wear NE28 6UL | |
363a | Return made up to 18/09/00; full list of members | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/96 FROM: THE GRAVING DOCK NORMANBY WHARF DOCKSIDE ROAD CARGO FLEET MIDDLESBOROUGH TS3 8AY | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
CERTNM | COMPANY NAME CHANGED AQUEDUCT LIMITED CERTIFICATE ISSUED ON 20/05/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 3 COLMORE CIRCUS BIRMINGHAM WEST MIDS B4 6BH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (1120 - Services to oil and gas extraction) as PALMERS CORROSION CONTROL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |