Company NameCoventry Tubes Permatube Limited
Company StatusDissolved
Company Number02043515
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 9 months ago)
Dissolution Date14 July 2011 (12 years, 9 months ago)
Previous NameScotforce Engineering Limited

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameFausto Bocciolone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed23 May 1991(4 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 14 July 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address11 Via Bressanella
28013 Gattico
Novara
Italy
Director NameMassimo Bocciolone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed02 October 2002(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 14 July 2011)
RoleCompany Director
Correspondence AddressVia Orlonghetto, 3
Valduggia
Vercelli
13018
Italy
Director NameMarco Buccianti
Date of BirthDecember 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed29 July 2004(17 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 14 July 2011)
RoleCompany Director
Correspondence AddressPalmyra Square
3 Knightsbridge Court
Warrington
Cheshire
WA1 1TA
Secretary NameMr Mark Winnard
NationalityBritish
StatusClosed
Appointed16 September 2004(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 14 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address138 Fulbeck Avenue
Hawkley Hall
Wigan
Lancashire
WN3 5QL
Director NameAlain Yvon Chanteloup
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed23 May 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address6 Rue Matigny
Soissons 02200
France
Secretary NameMr Giovanni Lega
NationalityItalian
StatusResigned
Appointed23 May 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale F Caprilla 43
Milan
20148
Foreign
Director NameFelicity Jane Bostock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2004)
RoleCompany Director
Correspondence AddressMallards Reach
Barford Hill
Barford
Warwickshire
CV35 8BZ
Secretary NameFelicity Jane Bostock
NationalityBritish
StatusResigned
Appointed01 March 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2004)
RoleCompany Director
Correspondence AddressMallards Reach
Barford Hill
Barford
Warwickshire
CV35 8BZ
Director NameMr Nicholas James Bradley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2003)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressIreleth
Balsall Street, Balsall Common
Coventry
West Midlands
CV7 7AP

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2011Final Gazette dissolved following liquidation (1 page)
14 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2011Liquidators' statement of receipts and payments to 4 April 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
14 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
30 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
30 June 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
30 December 2009Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
25 June 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
25 June 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
15 January 2009Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
8 January 2008Statement of affairs (5 pages)
8 January 2008Statement of affairs (5 pages)
3 January 2008Appointment of a voluntary liquidator (1 page)
3 January 2008Appointment of a voluntary liquidator (1 page)
3 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2007Registered office changed on 29/11/07 from: po box 86 c/o mardale pipes plus LIMITED davy road, astmoor ind est, runcorn, cheshire WA7 1PX (1 page)
29 November 2007Registered office changed on 29/11/07 from: po box 86 c/o mardale pipes plus LIMITED davy road, astmoor ind est, runcorn, cheshire WA7 1PX (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Accounts made up to 31 December 2006 (14 pages)
16 July 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Return made up to 11/05/07; full list of members (3 pages)
17 May 2007Location of debenture register (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Registered office changed on 17/05/07 from: c/o mardale pipes plus LIMITED davy road astmoor industrial estate, runcorn, cheshire WA7 1PX (1 page)
17 May 2007Return made up to 11/05/07; full list of members (3 pages)
17 May 2007Registered office changed on 17/05/07 from: c/o mardale pipes plus LIMITED davy road astmoor industrial estate, runcorn, cheshire WA7 1PX (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Ad 21/11/06--------- £ si 134900@1=134900 £ ic 100/135000 (2 pages)
8 December 2006Ad 21/11/06--------- £ si 134900@1=134900 £ ic 100/135000 (2 pages)
18 October 2006Accounts made up to 31 December 2005 (19 pages)
18 October 2006Full accounts made up to 31 December 2005 (19 pages)
23 June 2006Registered office changed on 23/06/06 from: c/o, progress close leofric business park, binley coventry west midlands CV3 2TF (1 page)
23 June 2006Registered office changed on 23/06/06 from: c/o, progress close leofric business park, binley coventry west midlands CV3 2TF (1 page)
11 May 2006Location of register of members (1 page)
11 May 2006Location of debenture register (1 page)
11 May 2006Registered office changed on 11/05/06 from: progress close leofric business par, binley coventry west midlands CV3 2TF (1 page)
11 May 2006Registered office changed on 11/05/06 from: progress close leofric business par, binley coventry west midlands CV3 2TF (1 page)
11 May 2006Location of debenture register (1 page)
11 May 2006Location of register of members (1 page)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
29 September 2005Full accounts made up to 31 December 2004 (20 pages)
29 September 2005Accounts made up to 31 December 2004 (20 pages)
25 May 2005Return made up to 17/05/05; full list of members (7 pages)
25 May 2005Return made up to 17/05/05; full list of members (7 pages)
7 December 2004Accounts made up to 31 December 2003 (16 pages)
7 December 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2004Nc inc already adjusted 29/07/04 (1 page)
1 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2004Nc inc already adjusted 29/07/04 (1 page)
29 September 2004Secretary resigned;director resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned;director resigned (1 page)
29 September 2004New secretary appointed (2 pages)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2004Return made up to 23/05/04; full list of members (7 pages)
22 June 2004Return made up to 23/05/04; full list of members (7 pages)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
14 October 2003Accounts made up to 31 December 2002 (15 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
30 May 2003Return made up to 23/05/03; full list of members (8 pages)
30 May 2003Return made up to 23/05/03; full list of members (8 pages)
4 April 2003Particulars of mortgage/charge (6 pages)
4 April 2003Particulars of mortgage/charge (6 pages)
3 December 2002Accounts made up to 31 December 2001 (16 pages)
3 December 2002Full accounts made up to 31 December 2001 (16 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
7 June 2002Return made up to 23/05/02; full list of members (7 pages)
7 June 2002Return made up to 23/05/02; full list of members (7 pages)
14 May 2002Particulars of mortgage/charge (5 pages)
14 May 2002Particulars of mortgage/charge (5 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
3 November 2001Particulars of mortgage/charge (7 pages)
3 November 2001Particulars of mortgage/charge (7 pages)
19 July 2001Full accounts made up to 31 December 2000 (17 pages)
19 July 2001Accounts made up to 31 December 2000 (17 pages)
30 May 2001Return made up to 23/05/01; full list of members (7 pages)
30 May 2001Return made up to 23/05/01; full list of members (7 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
30 November 2000Particulars of mortgage/charge (18 pages)
30 November 2000Particulars of mortgage/charge (18 pages)
6 June 2000Accounts made up to 31 December 1999 (16 pages)
6 June 2000Full accounts made up to 31 December 1999 (16 pages)
30 May 2000Director resigned (2 pages)
30 May 2000Return made up to 23/05/00; full list of members (7 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Director resigned (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: paynes lane coventry west midlands CV1 5LG (1 page)
10 December 1999Registered office changed on 10/12/99 from: paynes lane coventry west midlands CV1 5LG (1 page)
28 June 1999Return made up to 23/05/99; no change of members (4 pages)
28 June 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 June 1999Full accounts made up to 31 December 1998 (17 pages)
22 June 1999Accounts made up to 31 December 1998 (17 pages)
6 May 1999Particulars of mortgage/charge (6 pages)
6 May 1999Particulars of mortgage/charge (6 pages)
25 September 1998Accounts made up to 31 December 1997 (17 pages)
25 September 1998Full accounts made up to 31 December 1997 (17 pages)
18 August 1998Return made up to 23/05/98; no change of members (4 pages)
18 August 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1997Return made up to 23/05/97; full list of members (6 pages)
31 October 1997Return made up to 23/05/97; full list of members (6 pages)
28 June 1997Accounts made up to 31 December 1996 (17 pages)
28 June 1997Full accounts made up to 31 December 1996 (17 pages)
7 July 1996Full accounts made up to 31 December 1995 (20 pages)
7 July 1996Accounts made up to 31 December 1995 (20 pages)
27 June 1996Return made up to 23/05/96; no change of members (4 pages)
27 June 1996Return made up to 23/05/96; no change of members (4 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 July 1995Accounts made up to 31 December 1994 (20 pages)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1995Full accounts made up to 31 December 1994 (20 pages)
27 July 1995Return made up to 23/05/95; no change of members (4 pages)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1995Return made up to 23/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 October 1987Return made up to 09/09/87; full list of members (4 pages)
6 October 1987Return made up to 09/09/87; full list of members (4 pages)
5 August 1986Certificate of Incorporation (1 page)
5 August 1986Certificate of Incorporation (1 page)