About

Registered Number: 04631314
Date of Incorporation: 08/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2019 (4 years and 8 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-51 Chorley New Road, Bolton, BL1 4QR

 

Contech Uk Ltd was founded on 08 January 2003 with its registered office in Bolton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Contech Uk Ltd. There are 2 directors listed as Judge, Gideon Mark, White, John Gurney for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDGE, Gideon Mark 08 January 2003 25 December 2015 1
WHITE, John Gurney 08 January 2003 13 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2019
LIQ14 - N/A 15 May 2019
LIQ03 - N/A 22 February 2019
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 14 February 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2016
TM01 - Termination of appointment of director 06 January 2016
4.68 - Liquidator's statement of receipts and payments 18 February 2015
AD01 - Change of registered office address 20 December 2013
RESOLUTIONS - N/A 19 December 2013
4.20 - N/A 19 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 January 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 11 February 2004
225 - Change of Accounting Reference Date 13 November 2003
287 - Change in situation or address of Registered Office 09 July 2003
395 - Particulars of a mortgage or charge 26 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.