Company number 05072504
Status Liquidation
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators statement of receipts and payments to 11 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of NORTHUMBRIA COATINGS LIMITED are www.northumbriacoatings.co.uk, and www.northumbria-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Northumbria Coatings Limited is a Private Limited Company.
The company registration number is 05072504. Northumbria Coatings Limited has been working since 12 March 2004.
The present status of the company is Liquidation. The registered address of Northumbria Coatings Limited is C O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . TINGATE, Sylvia is a Secretary of the company. TINGATE, Michael Nixon is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Treatment and coating of metals".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 12 March 2004
Appointed Date: 12 March 2004
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 12 March 2004
Appointed Date: 12 March 2004
NORTHUMBRIA COATINGS LIMITED Events
15 Jun 2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
29 Apr 2016
Liquidators statement of receipts and payments to 11 March 2016
19 Apr 2016
Appointment of a voluntary liquidator
19 Apr 2016
Court order insolvency:co to remove/replace liquidators
19 Apr 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 36 more events
18 Mar 2004
Director resigned
18 Mar 2004
New secretary appointed
18 Mar 2004
New director appointed
18 Mar 2004
Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
12 Mar 2004
Incorporation