MARMO COATINGS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 05625602
Status Liquidation
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 4 May 2016; Registered office address changed from Unit31 Riverside Powerstation Road Rugeley Staffordshire WS15 2YR to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 14 May 2015; Statement of affairs with form 4.19. The most likely internet sites of MARMO COATINGS LIMITED are www.marmocoatings.co.uk, and www.marmo-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Marmo Coatings Limited is a Private Limited Company. The company registration number is 05625602. Marmo Coatings Limited has been working since 16 November 2005. The present status of the company is Liquidation. The registered address of Marmo Coatings Limited is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . BEASLEY, Maureen Elizabeth is a Secretary of the company. BEASLEY, Maureen Elizabeth is a Director of the company. FERNYHOUGH, Mark Andrew is a Director of the company. Secretary TRICKETT, Carl Stephen has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BEASLEY, Maureen Elizabeth
Appointed Date: 11 January 2007

Director
BEASLEY, Maureen Elizabeth
Appointed Date: 16 November 2005
77 years old

Director
FERNYHOUGH, Mark Andrew
Appointed Date: 16 November 2005
59 years old

Resigned Directors

Secretary
TRICKETT, Carl Stephen
Resigned: 11 January 2007
Appointed Date: 16 November 2005

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

Director
CENTRAL DIRECTORS LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

MARMO COATINGS LIMITED Events

08 Aug 2016
Liquidators statement of receipts and payments to 4 May 2016
14 May 2015
Registered office address changed from Unit31 Riverside Powerstation Road Rugeley Staffordshire WS15 2YR to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 14 May 2015
13 May 2015
Statement of affairs with form 4.19
13 May 2015
Appointment of a voluntary liquidator
13 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05

...
... and 27 more events
29 Nov 2005
New director appointed
28 Nov 2005
Director resigned
28 Nov 2005
Secretary resigned
28 Nov 2005
Registered office changed on 28/11/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
16 Nov 2005
Incorporation

MARMO COATINGS LIMITED Charges

13 February 2013
Fixed & floating charge
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

MARMITE TECH LIMITED MARMITEL LIMITED MARMO LTD MARMO SOLUTIONS LIMITED MARMO STUCCO LTD MARMOBE LIMITED MARMOBELLO LTD