INDUSTRIAL LATEX COMPOUNDS LIMITED

  • Company statusdissolved
  • Company No02821941
  • Age32 years 2 months Incorporated 21 May 1993
  • Officers0

Address

4th Floor Abbey House, Booth Street, Manchester, M2 4AB

INDUSTRIAL LATEX COMPOUNDS LIMITED is an dissolved company incorporated on 21 May 1993 and based in Manchester. The company was registered 32 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    20130 Manufacture of other inorganic basic chemicals

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 29 Mar 2022

Liquidation In Administration Move To Dissolution

3 Years Ago on 29 Dec 2021

Liquidation In Administration Removal Of Administrator From Office

3 Years Ago on 15 Oct 2021

Liquidation In Administration Progress Report

3 Years Ago on 03 Aug 2021

Notification Of A Person With Significant Control

4 Years Ago on 12 Jul 2021

Confirmation Statement With Updates

4 Years Ago on 23 Jun 2021

Cessation Of A Person With Significant Control

4 Years Ago on 29 May 2021

Liquidation In Administration Progress Report

4 Years Ago on 19 Apr 2021

Liquidation In Administration Extension Of Period

4 Years Ago on 07 Dec 2020

Liquidation In Administration Progress Report

4 Years Ago on 19 Oct 2020

Liquidation In Administration Progress Report

5 Years Ago on 29 Jan 2020

Liquidation In Administration Extension Of Period

5 Years Ago on 15 Oct 2019

Liquidation In Administration Progress Report

5 Years Ago on 14 Aug 2019

Liquidation In Administration Statement Of Affairs With Form Attached

6 Years Ago on 15 Feb 2019

Liquidation Administration Notice Deemed Approval Of Proposals

6 Years Ago on 01 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 25 Jan 2019

Liquidation In Administration Proposals

6 Years Ago on 21 Jan 2019

Liquidation In Administration Appointment Of Administrator

6 Years Ago on 16 Jan 2019

Termination Director Company With Name Termination Date

6 Years Ago on 02 Nov 2018

Accounts With Accounts Type Full

6 Years Ago on 06 Oct 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 27 Jul 2018

Confirmation Statement With No Updates

7 Years Ago on 11 Jul 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 02 Feb 2018

Appoint Person Secretary Company With Name Date

7 Years Ago on 09 Jan 2018

Accounts With Accounts Type Full

7 Years Ago on 08 Sep 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BRATERMAN, Marcsecretary 09 Jan 2018
BELL, Stephendirector Sep 195924 Apr 2013
FITZGERALD, Stephendirector May 196424 Apr 2013
TREANOR, Grahamdirector Jan 195624 Apr 2013
A2E CAPITAL PARTNERS LIMITEDcorporate director 24 Apr 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
Hld Sandtoft Limited 02 Feb 2021
Jacques Products Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.