00819073 LIMITED
COVENTRY DALMAN & NARBOROUGH LIMITED

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 00819073
Status Liquidation
Incorporation Date 10 September 1964
Company Type Private Limited Company
Address BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from Youwell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 10 May 2017; Appointment of a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of 00819073 LIMITED are www.00819073.co.uk, and www.00819073.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. 00819073 Limited is a Private Limited Company. The company registration number is 00819073. 00819073 Limited has been working since 10 September 1964. The present status of the company is Liquidation. The registered address of 00819073 Limited is Business Innovation Centre Harry Weston Road Coventry Cv3 2tx. . WARNER, Robert Mark is a Secretary of the company. DALMAN, Tommy is a Director of the company. WARNER, Robert Mark is a Director of the company. Secretary HACKETT, John Francis has been resigned. Director DALMAN, Elizabeth Mary has been resigned. Director DALMAN, John Philip has been resigned. Director DALMAN, Miriam Mary Florence has been resigned. Director DALMAN, Sheila has been resigned. Director DALMAN, Stephen John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WARNER, Robert Mark
Appointed Date: 29 March 2004

Director
DALMAN, Tommy
Appointed Date: 08 December 1998
47 years old

Director
WARNER, Robert Mark
Appointed Date: 09 January 2012
48 years old

Resigned Directors

Secretary
HACKETT, John Francis
Resigned: 01 May 2004

Director
DALMAN, Elizabeth Mary
Resigned: 26 September 1999
99 years old

Director
DALMAN, John Philip
Resigned: 09 January 2012
97 years old

Director
DALMAN, Miriam Mary Florence
Resigned: 31 October 1992
120 years old

Director
DALMAN, Sheila
Resigned: 09 January 2012
Appointed Date: 28 January 1997
71 years old

Director
DALMAN, Stephen John
Resigned: 09 January 2012
73 years old

00819073 LIMITED Events

10 May 2017
Registered office address changed from Youwell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 10 May 2017
03 May 2017
Appointment of a voluntary liquidator
03 May 2017
Appointment of a voluntary liquidator
07 Mar 2017
Restoration by order of the court
07 Mar 2017
Company name changed dalman & narborough\certificate issued on 07/03/17
...
... and 77 more events
11 Feb 1988
Return made up to 31/12/87; full list of members

21 Feb 1987
Full accounts made up to 31 October 1986

21 Feb 1987
Return made up to 31/12/86; full list of members

16 Jan 1987
Director resigned

03 Jun 1986
Return made up to 31/12/85; full list of members

00819073 LIMITED Charges

25 January 2012
Debenture
Delivered: 27 January 2012
Status: Satisfied on 2 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

00803368 LIMITED 00809059 LIMITED 00820176 LIMITED 00838117 LIMITED 00841101 LIMITED 00848288 LIMITED 00864505 LIMITED