Company number 03012112
Status Liquidation
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address UNIT 6 MOORES MILL, CATHERINE STREET EAST, DENTON, MANCHESTER, LANCASHIRE, M34 3RQ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Compulsory strike-off action has been suspended. The most likely internet sites of ARMACOATINGS (NORTH WEST) LIMITED are www.armacoatingsnorthwest.co.uk, and www.armacoatings-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Armacoatings North West Limited is a Private Limited Company.
The company registration number is 03012112. Armacoatings North West Limited has been working since 20 January 1995.
The present status of the company is Liquidation. The registered address of Armacoatings North West Limited is Unit 6 Moores Mill Catherine Street East Denton Manchester Lancashire M34 3rq. . BUCKLEY, Jean Margaret is a Secretary of the company. BUCKLEY, David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUCKLEY, Mark David has been resigned. Director TALBOT, Kevin John Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 1995
Appointed Date: 20 January 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 1995
Appointed Date: 20 January 1995
ARMACOATINGS (NORTH WEST) LIMITED Events
30 Aug 2013
Notice to Registrar of Companies of Notice of disclaimer
11 Jul 2012
Order of court to wind up
22 Feb 2012
Compulsory strike-off action has been suspended
05 Mar 2011
Compulsory strike-off action has been suspended
11 Jan 2011
First Gazette notice for compulsory strike-off
...
... and 35 more events
27 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Feb 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 Feb 1995
Company name changed speed 4752 LIMITED\certificate issued on 22/02/95
16 Feb 1995
Registered office changed on 16/02/95 from: 174-180 old street london EC1V 9BP