Oldham
Greater Manchester
OL3 7HG
Director Name | Mr Alastair Matthew Scott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
Secretary Name | Mr Daniel Peter Scott |
---|---|
Status | Closed |
Appointed | 23 September 2016(33 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
Director Name | Mr Steven John Wiseman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 418 Tilehouse Lane Tidbury Green Solihull West Midlands B90 1PX |
Director Name | Mrs Pamela Jill French |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 75 Broad Oaks Road Solihull West Midlands B91 1HY |
Director Name | Mr John Brian Hall French |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 1994) |
Role | Managing Director |
Correspondence Address | 75 Broad Oaks Road Solihull West Midlands B91 1HY |
Secretary Name | Mrs Pamela Jill French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 75 Broad Oaks Road Solihull West Midlands B91 1HY |
Director Name | Geoffrey Edgar Wyatt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Silver Birches Keepers Road Little Aston Sutton Coldfield West Midlands B74 3AX |
Secretary Name | Diane Wyndham Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | Silver Birches Keepers Road Little Aston Sutton Coldfield West Midlands B74 3AX |
Director Name | Richard James Wyatt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 352 Clarence Road Sutton Coldfield West Midlands B74 4LU |
Director Name | Vernon Leslie Holmes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Warren Wood Drive High Wycombe Buckinghamshire HP11 1DZ |
Secretary Name | Alan Richard Elkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Garden Way Little Trethiggey, Quintrell Downs Newquay Cornwall TR8 4LG |
Director Name | Mr David Moore Alexander Chestnutt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Avenue Crosby Liverpool L23 2SP |
Secretary Name | Rebecca Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 2007) |
Role | Secretary |
Correspondence Address | 16 Springfield Drive Wistaston Crewe Cheshire CW2 6RA |
Secretary Name | Adrian Nicholas Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Grove Lane Altrincham Cheshire WA15 8LT |
Secretary Name | Andrew William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 49 Rodney Street Liverpool L1 9EW |
Director Name | Mr Angus Bruce Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
Secretary Name | Angus Bruce Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | Bunkers Farm Tunstead Lane Greenfield Oldham Greater Manchester OL3 7NY |
Website | conticospraychem.com |
---|---|
Telephone | 01457 819494 |
Telephone region | Glossop |
Registered Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
1000 at £1 | Contico Manufacturing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 December 1998 | Delivered on: 6 January 1999 Satisfied on: 25 May 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2022 | Application to strike the company off the register (3 pages) |
28 September 2021 | Solvency Statement dated 18/08/21 (2 pages) |
28 September 2021 | Resolutions
|
28 September 2021 | Statement of capital on 28 September 2021
|
28 September 2021 | Statement by Directors (1 page) |
8 June 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
21 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
26 March 2020 | Full accounts made up to 30 September 2019 (13 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
13 March 2019 | Full accounts made up to 30 September 2018 (13 pages) |
2 May 2018 | Full accounts made up to 30 September 2017 (13 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
12 May 2017 | Full accounts made up to 30 September 2016 (12 pages) |
12 May 2017 | Full accounts made up to 30 September 2016 (12 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
18 January 2017 | Secretary's details changed for Mr Peter Daniel Scott on 23 September 2016 (1 page) |
18 January 2017 | Secretary's details changed for Mr Peter Daniel Scott on 23 September 2016 (1 page) |
17 January 2017 | Appointment of Mr Peter Daniel Scott as a secretary on 23 September 2016 (2 pages) |
17 January 2017 | Appointment of Mr Peter Daniel Scott as a secretary on 23 September 2016 (2 pages) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
4 April 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 April 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 January 2015 | Full accounts made up to 30 September 2014 (9 pages) |
22 January 2015 | Full accounts made up to 30 September 2014 (9 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 January 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
13 January 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
17 July 2013 | Termination of appointment of Vernon Holmes as a director (1 page) |
17 July 2013 | Termination of appointment of Vernon Holmes as a director (1 page) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
16 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 May 2012 | Resignation of an auditor (2 pages) |
14 May 2012 | Resignation of an auditor (2 pages) |
1 May 2012 | Termination of appointment of Andrew Booth as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Andrew Booth as a secretary (2 pages) |
4 April 2012 | Appointment of Angus Bruce Scott as a director (3 pages) |
4 April 2012 | Appointment of Alastair Matthew Scott as a director (3 pages) |
4 April 2012 | Appointment of Daniel Peter Scott as a director (3 pages) |
4 April 2012 | Appointment of Angus Bruce Scott as a director (3 pages) |
4 April 2012 | Appointment of Daniel Peter Scott as a director (3 pages) |
4 April 2012 | Appointment of Alastair Matthew Scott as a director (3 pages) |
3 April 2012 | Termination of appointment of David Chestnutt as a director (2 pages) |
3 April 2012 | Appointment of Angus Bruce Scott as a secretary (3 pages) |
3 April 2012 | Appointment of Angus Bruce Scott as a secretary (3 pages) |
3 April 2012 | Termination of appointment of David Chestnutt as a director (2 pages) |
15 March 2012 | Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
28 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
19 May 2010 | Appointment of Andrew William Booth as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Adrian Whiteley as a secretary (2 pages) |
19 May 2010 | Appointment of Andrew William Booth as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Adrian Whiteley as a secretary (2 pages) |
12 March 2010 | Director's details changed for Vernon Leslie Holmes on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Vernon Leslie Holmes on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
10 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
10 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: cardrew way redruth cornwall TR15 1ST (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: cardrew way redruth cornwall TR15 1ST (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Return made up to 14/02/07; full list of members
|
3 March 2007 | Return made up to 14/02/07; full list of members
|
27 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
27 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 January 2005 (15 pages) |
9 November 2005 | Full accounts made up to 31 January 2005 (15 pages) |
3 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
10 February 2005 | Full accounts made up to 31 January 2004 (17 pages) |
10 February 2005 | Full accounts made up to 31 January 2004 (17 pages) |
27 October 2004 | Return made up to 14/02/04; full list of members
|
27 October 2004 | Return made up to 14/02/04; full list of members
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
24 March 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
13 January 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
13 January 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 March 2001 | Return made up to 14/02/01; full list of members
|
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Return made up to 14/02/01; full list of members
|
2 March 2001 | Director resigned (1 page) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 March 1999 | Return made up to 14/02/99; no change of members
|
16 March 1999 | Return made up to 14/02/99; no change of members
|
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
6 January 1999 | Particulars of mortgage/charge (6 pages) |
6 January 1999 | Particulars of mortgage/charge (6 pages) |
30 June 1998 | Return made up to 14/02/98; no change of members (4 pages) |
30 June 1998 | Return made up to 14/02/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
20 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: unit 3, highlands house stirling road shirley, solihull west midlands B90 4NE (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: unit 3, highlands house stirling road shirley, solihull west midlands B90 4NE (1 page) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
25 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 April 1995 | Return made up to 14/02/95; change of members (6 pages) |
12 April 1995 | Return made up to 14/02/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 October 1982 | Incorporation (13 pages) |
7 October 1982 | Certificate of incorporation (1 page) |
7 October 1982 | Certificate of incorporation (1 page) |
7 October 1982 | Incorporation (13 pages) |