Dissolved
Dissolved 2017-08-01
Company Information for CORROLESS CORROSION CONTROL LIMITED
WEST BROMWICH, WEST MIDLANDS, B70,
|
Company Registration Number
08038672
Private Limited Company
Dissolved Dissolved 2017-08-01 |
Company Name | |
---|---|
CORROLESS CORROSION CONTROL LIMITED | |
Legal Registered Office | |
WEST BROMWICH WEST MIDLANDS | |
Company Number | 08038672 | |
---|---|---|
Date formed | 2012-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-08-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-18 13:04:36 |
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 |
---|---|---|
PHILIP ANTHONY BUCK |
||
JULIA HEATHER RIVETT |
||
JAMES ANDREW STOKES |
||
GRAHAM CHARLES STRONACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GATELEY SECRETARIES LIMITED |
Company Secretary | ||
GATELEY INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EY HOLDINGS LTD | Director | 2018-01-26 | CURRENT | 2015-09-16 | Active | |
ST2 LIMITED | Director | 2018-01-17 | CURRENT | 2017-01-09 | Active | |
ESSENCE NATURAL PRODUCTS LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-18 | Active - Proposal to Strike off | |
PROTEGA LIMITED | Director | 2017-01-19 | CURRENT | 2015-05-01 | Dissolved 2017-08-01 | |
PROTEGA COATINGS LIMITED | Director | 2017-01-19 | CURRENT | 2015-05-01 | Dissolved 2017-08-01 | |
BRECON RUGBY FOOTBALL CLUB LIMITED | Director | 2015-10-23 | CURRENT | 2015-05-20 | Active | |
PROSPEED LIMITED | Director | 2015-05-01 | CURRENT | 2005-01-27 | Dissolved 2016-01-26 | |
CROSBIE CASCO COATINGS LTD | Director | 2015-05-01 | CURRENT | 2006-12-20 | Dissolved 2017-08-01 | |
PROSPEED COATINGS LIMITED | Director | 2015-05-01 | CURRENT | 2004-09-22 | Active - Proposal to Strike off | |
MAINLINE BUILDING PRODUCTS LIMITED | Director | 2008-05-12 | CURRENT | 1992-09-02 | Dissolved 2014-07-22 | |
MEYNELL PAINTS (ABERDEEN) LIMITED | Director | 2006-05-05 | CURRENT | 2006-04-26 | Dissolved 2013-10-18 | |
SPENCER (ABERDEEN) LIMITED | Director | 1995-09-29 | CURRENT | 1971-05-25 | Dissolved 2014-10-31 | |
ENSCOGW2 LIMITED | Director | 2012-05-31 | CURRENT | 2005-01-27 | Dissolved 2016-10-11 | |
ENSCOGW5 LIMITED | Director | 2012-05-31 | CURRENT | 2012-03-22 | Dissolved 2016-10-11 | |
ENSCO 931 LIMITED | Director | 2004-10-29 | CURRENT | 1975-10-08 | Dissolved 2014-12-09 | |
PROSPEED LIMITED | Director | 2015-05-01 | CURRENT | 2005-01-27 | Dissolved 2016-01-26 | |
CROSBIE CASCO COATINGS LTD | Director | 2015-05-01 | CURRENT | 2006-12-20 | Dissolved 2017-08-01 | |
PROSPEED COATINGS LIMITED | Director | 2015-05-01 | CURRENT | 2004-09-22 | Active - Proposal to Strike off | |
APHRODITE X VENUS LIMITED | Director | 2018-04-03 | CURRENT | 2016-05-24 | Liquidation | |
ST2 LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
PROSPEED LIMITED | Director | 2015-05-01 | CURRENT | 2005-01-27 | Dissolved 2016-01-26 | |
CROSBIE CASCO COATINGS LTD | Director | 2015-05-01 | CURRENT | 2006-12-20 | Dissolved 2017-08-01 | |
PROSPEED COATINGS LIMITED | Director | 2015-05-01 | CURRENT | 2004-09-22 | Active - Proposal to Strike off | |
MAINLINE BUILDING PRODUCTS LIMITED | Director | 2008-05-12 | CURRENT | 1992-09-02 | Dissolved 2014-07-22 | |
MEYNELL PAINTS (ABERDEEN) LIMITED | Director | 2006-05-05 | CURRENT | 2006-04-26 | Dissolved 2013-10-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080386720001 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP ANTHONY BUCK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080386720001 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW STOKES | |
AP01 | DIRECTOR APPOINTED GRAHAM CHARLES STRONACH | |
AA01 | CURREXT FROM 30/04/2015 TO 30/09/2015 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 19/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JULIA HEATHER RIVETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORROLESS CORROSION CONTROL LIMITED
Cash Bank In Hand | 2012-04-19 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-19 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as CORROLESS 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. |