CORE ALLOYS UK LTD
LANCS JAMES ALLOYS INTERNATIONAL LTD

Hellopages » Greater Manchester » Bolton » BL1 8TU

Company number 07804227
Status Active
Incorporation Date 10 October 2011
Company Type Private Limited Company
Address 9 RIVERSIDE, WATERS MEETING RD BOLTON, LANCS, BL1 8TU
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CORE ALLOYS UK LTD are www.corealloysuk.co.uk, and www.core-alloys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Core Alloys Uk Ltd is a Private Limited Company. The company registration number is 07804227. Core Alloys Uk Ltd has been working since 10 October 2011. The present status of the company is Active. The registered address of Core Alloys Uk Ltd is 9 Riverside Waters Meeting Rd Bolton Lancs Bl1 8tu. . CATLOW, Mark Grange is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Director
CATLOW, Mark Grange
Appointed Date: 20 October 2011
58 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 10 October 2011
Appointed Date: 10 October 2011
55 years old

Persons With Significant Control

Mr Mark Grange Catlow
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CORE ALLOYS UK LTD Events

31 Oct 2016
Confirmation statement made on 10 October 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 October 2015
16 Feb 2016
Compulsory strike-off action has been discontinued
15 Feb 2016
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

26 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 7 more events
21 Nov 2012
Annual return made up to 10 October 2012 with full list of shareholders
10 Nov 2011
Particulars of a mortgage or charge / charge no: 1
04 Nov 2011
Appointment of Mark Grange Catlow as a director
10 Oct 2011
Termination of appointment of Yomtov Jacobs as a director
10 Oct 2011
Incorporation

CORE ALLOYS UK LTD Charges

28 October 2011
Debenture
Delivered: 10 November 2011
Status: Satisfied on 26 June 2014
Persons entitled: Trade Finance Partners Limited
Description: Fixed and floating charge over the undertaking and all…