Deeside Coatings Limited BIRMINGHAM


Deeside Coatings Limited was formally closed on 2022-11-03. Deeside Coatings was a private limited company that could have been found at 156 Great Charles Street, Queensway, Birmingham, B3 3HN, West Midlands. The company (officially started on 2016-07-14) was run by 2 directors.
Director Benjamin W. who was appointed on 01 September 2020.
Director Michael S. who was appointed on 14 December 2016.

The company was officially classified as "dormant company" (99999). As stated in the official data, there was a name alteration on 2016-08-30, their previous name was Aghoco 1440. The last confirmation statement was sent on 2021-05-29 and last time the statutory accounts were sent was on 31 July 2020.

Deeside Coatings Limited Address / Contact

Office Address 156 Great Charles Street
Office Address2 Queensway
Town Birmingham
Post code B3 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10278659
Date of Incorporation Thu, 14th Jul 2016
Date of Dissolution Thu, 3rd Nov 2022
Industry Dormant Company
End of financial Year 31st July
Company age 6 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sun, 12th Jun 2022
Last confirmation statement dated Sat, 29th May 2021

Company staff

Benjamin W.

Position: Director

Appointed: 01 September 2020

Michael S.

Position: Director

Appointed: 14 December 2016

David T.

Position: Director

Appointed: 31 August 2018

Resigned: 01 September 2020

Lynette C.

Position: Secretary

Appointed: 17 May 2017

Resigned: 31 May 2018

Jayne P.

Position: Director

Appointed: 14 December 2016

Resigned: 19 July 2017

Stephen R.

Position: Director

Appointed: 14 December 2016

Resigned: 19 May 2021

David J.

Position: Director

Appointed: 14 December 2016

Resigned: 19 May 2021

Nichola S.

Position: Director

Appointed: 14 December 2016

Resigned: 01 October 2020

Fergal O.

Position: Director

Appointed: 14 December 2016

Resigned: 31 August 2018

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 14 December 2016

Resigned: 17 May 2017

Stephen H.

Position: Director

Appointed: 18 October 2016

Resigned: 14 December 2016

Thomas U.

Position: Director

Appointed: 18 October 2016

Resigned: 14 December 2016

Helen K.

Position: Secretary

Appointed: 18 October 2016

Resigned: 14 December 2016

Roger H.

Position: Director

Appointed: 14 July 2016

Resigned: 18 October 2016

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 14 July 2016

Resigned: 18 October 2016

A G Secretarial Limited

Position: Corporate Director

Appointed: 14 July 2016

Resigned: 18 October 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2016

Resigned: 18 October 2016

People with significant control

Inhoco Formations Limited

100 Barbirolli Square, Manchester, England, M2 3AB, England

Legal authority Corporate
Legal form United Kingdom
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 14 July 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Akzo Nobel Ici Holdings

The Akzonobel Building Wexham Road, Slough, SL2 5DS, United Kingdom

Legal authority United Kingdom
Legal form Unlimited With Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6535182
Notified on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1440 August 30, 2016

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2022
Free Download (1 page)

Company search