VANDEN POWDER COATINGS LIMITED
BOLTON RSL ROOFING SERVICES LIMITED TRENDACTION LIMITED

Hellopages » Greater Manchester » Bolton » BL6 5NX

Company number 02682604
Status Active - Proposal to Strike off
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address BRUNEL WORKS BRUNEL STREET, HORWICH, BOLTON, GREATER MANCHESTER, BL6 5NX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of VANDEN POWDER COATINGS LIMITED are www.vandenpowdercoatings.co.uk, and www.vanden-powder-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Vanden Powder Coatings Limited is a Private Limited Company. The company registration number is 02682604. Vanden Powder Coatings Limited has been working since 30 January 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Vanden Powder Coatings Limited is Brunel Works Brunel Street Horwich Bolton Greater Manchester Bl6 5nx. . HOLT, Andrew Philip is a Secretary of the company. HOLT, Andrew Philip is a Director of the company. TAYLOR, Mark Anthony is a Director of the company. Secretary WAITE, Gordon Mckenzie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, David has been resigned. Director EDGE, Hilda Susan has been resigned. Director PEARSE, Mark Lynton has been resigned. Director WAITE, Gordon Mckenzie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HOLT, Andrew Philip
Appointed Date: 30 September 2010

Director
HOLT, Andrew Philip
Appointed Date: 30 September 2010
52 years old

Director
TAYLOR, Mark Anthony
Appointed Date: 01 September 2005
51 years old

Resigned Directors

Secretary
WAITE, Gordon Mckenzie
Resigned: 30 September 2010
Appointed Date: 10 February 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 1992
Appointed Date: 30 January 1992

Director
BELL, David
Resigned: 10 October 2003
Appointed Date: 27 March 2002
60 years old

Director
EDGE, Hilda Susan
Resigned: 28 March 2002
Appointed Date: 10 February 1992
72 years old

Director
PEARSE, Mark Lynton
Resigned: 30 September 2010
Appointed Date: 27 March 2002
62 years old

Director
WAITE, Gordon Mckenzie
Resigned: 03 April 2002
Appointed Date: 10 February 1992
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 1992
Appointed Date: 30 January 1992

Persons With Significant Control

Mr Andrew Philip Holt
Notified on: 12 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANDEN POWDER COATINGS LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
04 Apr 2017
Application to strike the company off the register
02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

...
... and 63 more events
23 Sep 1992
Accounting reference date notified as 30/07

25 Mar 1992
Registered office changed on 25/03/92 from: 2 baches street london N1 6UB

25 Mar 1992
Secretary resigned;new director appointed

25 Mar 1992
New secretary appointed;director resigned;new director appointed

30 Jan 1992
Incorporation