About

Registered Number: 01659941
Date of Incorporation: 24/08/1982 (41 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: SHERWIN-WILLIAMS, Tower Works, Kestor Street, Bolton, BL2 2AL,

 

Resin Surfaces Ltd was registered on 24 August 1982 and has its registered office in Bolton. We don't currently know the number of employees at this business. There are 8 directors listed as Walker, Ian, Carty, Jonathan, Waterhouse, David Mark, Carty, Jonathan Paul, Entwisle, Neil, Waterhouse, John Watson, Waterhouse, Marjorie, Wroe, Martin Barry for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Ian 26 May 2016 - 1
CARTY, Jonathan Paul 11 March 2010 31 May 2016 1
ENTWISLE, Neil N/A 16 October 1994 1
WATERHOUSE, John Watson N/A 27 July 1994 1
WATERHOUSE, Marjorie N/A 21 July 1998 1
WROE, Martin Barry 01 September 2012 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
CARTY, Jonathan 11 March 2010 31 May 2016 1
WATERHOUSE, David Mark 16 October 1994 01 February 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 10 October 2018
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 23 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 11 September 2017
SH06 - Notice of cancellation of shares 07 August 2017
RESOLUTIONS - N/A 28 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 July 2017
SH19 - Statement of capital 28 July 2017
CAP-SS - N/A 28 July 2017
AA - Annual Accounts 03 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 25 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AA03 - Notice of resolution removing auditors 13 June 2016
AA - Annual Accounts 10 June 2016
RESOLUTIONS - N/A 08 June 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AD01 - Change of registered office address 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
MR04 - N/A 24 May 2016
TM01 - Termination of appointment of director 09 February 2016
MR04 - N/A 09 February 2016
AR01 - Annual Return 16 September 2015
MR05 - N/A 02 July 2015
AA - Annual Accounts 01 June 2015
MR05 - N/A 10 March 2015
MR04 - N/A 10 March 2015
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 19 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 21 June 2013
AA01 - Change of accounting reference date 17 June 2013
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 15 August 2012
AA01 - Change of accounting reference date 27 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 12 May 2010
TM02 - Termination of appointment of secretary 15 March 2010
AP03 - Appointment of secretary 15 March 2010
AP01 - Appointment of director 15 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 08 May 2009
287 - Change in situation or address of Registered Office 14 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 03 September 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
395 - Particulars of a mortgage or charge 21 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2006
287 - Change in situation or address of Registered Office 18 January 2006
363a - Annual Return 19 October 2005
225 - Change of Accounting Reference Date 07 October 2005
AA - Annual Accounts 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 19 February 2003
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 20 February 2002
AA - Annual Accounts 20 February 2002
287 - Change in situation or address of Registered Office 20 November 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 25 October 2000
395 - Particulars of a mortgage or charge 10 July 2000
395 - Particulars of a mortgage or charge 10 July 2000
363s - Annual Return 12 November 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
AA - Annual Accounts 01 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1999
287 - Change in situation or address of Registered Office 11 November 1998
363s - Annual Return 02 October 1998
395 - Particulars of a mortgage or charge 01 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 21 October 1997
287 - Change in situation or address of Registered Office 03 August 1997
AA - Annual Accounts 21 April 1997
363a - Annual Return 10 October 1996
288 - N/A 29 May 1996
AA - Annual Accounts 19 February 1996
288 - N/A 10 October 1995
363x - Annual Return 10 October 1995
288 - N/A 04 May 1995
395 - Particulars of a mortgage or charge 29 April 1995
288 - N/A 15 March 1995
AA - Annual Accounts 15 March 1995
288 - N/A 02 November 1994
363x - Annual Return 09 September 1994
288 - N/A 17 August 1994
AA - Annual Accounts 08 March 1994
363x - Annual Return 08 September 1993
288 - N/A 09 June 1993
AA - Annual Accounts 25 January 1993
363x - Annual Return 22 September 1992
AA - Annual Accounts 27 January 1992
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
288 - N/A 15 October 1991
363x - Annual Return 06 September 1991
288 - N/A 01 July 1991
AA - Annual Accounts 15 April 1991
363x - Annual Return 03 March 1991
363 - Annual Return 23 May 1990
AA - Annual Accounts 09 May 1990
AA - Annual Accounts 09 May 1990
287 - Change in situation or address of Registered Office 21 March 1989
RESOLUTIONS - N/A 05 January 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
363 - Annual Return 26 September 1987
288 - N/A 26 September 1987
288 - N/A 26 September 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 03 September 1986
AA - Annual Accounts 05 August 1986
NEWINC - New incorporation documents 24 August 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2006 Fully Satisfied

N/A

Charge over book debts 06 July 2000 Fully Satisfied

N/A

Debenture 06 July 2000 Fully Satisfied

N/A

Fixed and floating charge 24 August 1998 Fully Satisfied

N/A

Fixed charge 24 April 1995 Fully Satisfied

N/A

Guarnatee & debenture 09 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.