Macdermid (UK) Limited WOKING


Macdermid (Uk) Limited was formally closed on 2021-04-27. Macdermid (UK) was a private limited company that was located at Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, GU21 5RW, Surrey, UNITED KINGDOM. This company (formed on 1998-09-02) was run by 2 directors and 1 secretary.
Director Michael S. who was appointed on 18 October 2019.
Director Paul B. who was appointed on 18 December 2014.
Among the secretaries, we can name: Michael S. appointed on 18 October 2019.

The company was classified as "activities of head offices" (70100). According to the Companies House records, there was a name change on 1998-10-23 and their previous name was Loadtrack. The most recent confirmation statement was filed on 2020-09-02 and last time the annual accounts were filed was on 31 December 2018. 2015-09-02 was the date of the latest annual return.

Macdermid (UK) Limited Address / Contact

Office Address Unit 2 Genesis Business Park Albert Drive
Office Address2 Sheerwater
Town Woking
Post code GU21 5RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03625513
Date of Incorporation Wed, 2nd Sep 1998
Date of Dissolution Tue, 27th Apr 2021
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 16th Sep 2021
Last confirmation statement dated Wed, 2nd Sep 2020

Company staff

Michael S.

Position: Secretary

Appointed: 18 October 2019

Michael S.

Position: Director

Appointed: 18 October 2019

Paul B.

Position: Director

Appointed: 18 December 2014

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 31 March 2019

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 18 October 2019

John C.

Position: Secretary

Appointed: 07 April 2017

Resigned: 18 October 2019

Frank M.

Position: Director

Appointed: 13 June 2007

Resigned: 07 April 2017

Roger R.

Position: Secretary

Appointed: 20 May 2002

Resigned: 07 April 2017

Roger R.

Position: Director

Appointed: 01 March 2002

Resigned: 07 April 2017

John C.

Position: Director

Appointed: 17 January 2002

Resigned: 14 September 2016

Michael R.

Position: Director

Appointed: 06 September 2000

Resigned: 03 May 2002

Mary T.

Position: Director

Appointed: 23 August 2000

Resigned: 25 July 2001

Michael K.

Position: Director

Appointed: 17 July 2000

Resigned: 03 December 2001

Michael S.

Position: Director

Appointed: 17 July 2000

Resigned: 03 May 2002

Kim D.

Position: Secretary

Appointed: 30 April 1999

Resigned: 20 May 2002

Peter J.

Position: Director

Appointed: 30 April 1999

Resigned: 06 September 2000

Jack H.

Position: Director

Appointed: 01 December 1998

Resigned: 31 July 2000

Lance P.

Position: Director

Appointed: 01 December 1998

Resigned: 18 December 2014

Margaret A.

Position: Director

Appointed: 01 December 1998

Resigned: 03 December 2001

Michael P.

Position: Director

Appointed: 25 October 1998

Resigned: 01 May 2000

Daniel L.

Position: Director

Appointed: 25 October 1998

Resigned: 03 May 2002

Arthur L.

Position: Director

Appointed: 25 October 1998

Resigned: 01 December 1998

John C.

Position: Secretary

Appointed: 25 October 1998

Resigned: 30 April 1999

John C.

Position: Director

Appointed: 25 October 1998

Resigned: 08 June 2000

Giles D.

Position: Director

Appointed: 14 October 1998

Resigned: 25 October 1998

Giles D.

Position: Secretary

Appointed: 14 October 1998

Resigned: 25 October 1998

Adrian M.

Position: Director

Appointed: 14 October 1998

Resigned: 25 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 September 1998

Resigned: 14 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1998

Resigned: 14 October 1998

People with significant control

Macdermid Continental Investments Limited

Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, GU21 5RW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06322345
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Loadtrack October 23, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, November 2019
Free Download (19 pages)

Company search

Advertisements