Company NameResin Surfaces (UK) Limited
Company StatusDissolved
Company Number05540337
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 15 January 2019)
RoleExecutive General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTower Works Kestor Street
Bolton
BL2 2AL
Director NameJeffrey James Miklich
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2018(12 years, 4 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Sherwin Williams Company 101 Prospect Ave
Cleveland
Ohio
44115
Director NameMrs Ivy Wroe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan House Lowick Close
Newby Road Industrial Estate Hazel Grove
Stockport
Cheshire
SK7 5ED
Secretary NameMr Jeremy Paul Waterhouse
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitan House Lowick Close
Newby Road Industrial Estate Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMrs Nicola Maria Budge
Date of BirthMay 1971 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed31 May 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2017)
RoleSenior Operations Vice President
Country of ResidenceEngland
Correspondence AddressTower Works Kestor Street
Bolton
BL2 2AL
Director NameMr Sean Hennessy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressTower Works Kestor Street
Bolton
BL2 2AL
Director NameMr John George Morikis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressTower Works Kestor Street
Bolton
BL2 2AL

Contact

Websitewww.resinsurfaces.net
Telephone0161 4831232
Telephone regionManchester

Location

Registered AddressTower Works
Kestor Street
Bolton
BL2 2AL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1
Current Liabilities£167,026

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 February 2006Delivered on: 21 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
12 October 2018Application to strike the company off the register (3 pages)
3 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
23 February 2018Director's details changed for Jeffrey James Miklich on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of Sean Hennessy as a director on 8 January 2018 (1 page)
22 February 2018Termination of appointment of John George Morikis as a director on 8 January 2018 (1 page)
22 February 2018Appointment of Jeffrey James Miklich as a director on 8 January 2018
  • ANNOTATION Part Rectified Service address was removed from the public register on 08/05/2018 as it was factually inaccurate.
(3 pages)
21 February 2018Termination of appointment of Nicola Maria Budge as a director on 20 November 2017 (1 page)
11 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 March 2017Accounts for a small company made up to 31 December 2016 (6 pages)
1 March 2017Accounts for a small company made up to 31 December 2016 (6 pages)
9 September 2016Register inspection address has been changed to C/O Sherwin-Williams Level 7 Voyager Buildong Chicago Avenue Manchesetr Airport M90 3DQ (2 pages)
9 September 2016Register inspection address has been changed to C/O Sherwin-Williams Level 7 Voyager Buildong Chicago Avenue Manchesetr Airport M90 3DQ (2 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 June 2016Appointment of Mrs Nicola Maria Budge as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Mr Sean Hennessy as a director on 31 May 2016 (2 pages)
6 June 2016Registered office address changed from Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED to C/O C/O Sherwin-Williams Tower Works Kestor Street Bolton BL2 2AL on 6 June 2016 (1 page)
6 June 2016Appointment of Mrs Nicola Maria Budge as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Ivy Wroe as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Jeremy Paul Waterhouse as a secretary on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Ivy Wroe as a director on 31 May 2016 (1 page)
6 June 2016Registered office address changed from Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED to C/O C/O Sherwin-Williams Tower Works Kestor Street Bolton BL2 2AL on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Ian Walker as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Mr John Morikis as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Jeremy Paul Waterhouse as a secretary on 31 May 2016 (1 page)
6 June 2016Appointment of Mr Ian Walker as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Mr Sean Hennessy as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Mr John Morikis as a director on 31 May 2016 (2 pages)
24 May 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Satisfaction of charge 2 in full (1 page)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Previous accounting period extended from 21 December 2012 to 31 December 2012 (1 page)
17 June 2013Previous accounting period extended from 21 December 2012 to 31 December 2012 (1 page)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 21 December 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 21 December 2011 (5 pages)
27 June 2012Previous accounting period shortened from 31 December 2011 to 21 December 2011 (1 page)
27 June 2012Previous accounting period shortened from 31 December 2011 to 21 December 2011 (1 page)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2010Secretary's details changed for Mr Jeremy Paul Waterhouse on 18 August 2010 (1 page)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Mrs Ivy Wroe on 18 August 2010 (2 pages)
30 September 2010Secretary's details changed for Mr Jeremy Paul Waterhouse on 18 August 2010 (1 page)
30 September 2010Director's details changed for Mrs Ivy Wroe on 18 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 September 2009Return made up to 18/08/09; full list of members (5 pages)
24 September 2009Return made up to 18/08/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 November 2008Registered office changed on 14/11/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page)
14 November 2008Registered office changed on 14/11/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page)
16 September 2008Return made up to 18/08/08; full list of members (3 pages)
16 September 2008Return made up to 18/08/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2006Registered office changed on 24/10/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
24 October 2006Registered office changed on 24/10/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
24 October 2006Return made up to 18/08/06; full list of members (2 pages)
24 October 2006Return made up to 18/08/06; full list of members (2 pages)
13 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 February 2006Particulars of mortgage/charge (7 pages)
21 February 2006Declaration of assistance for shares acquisition (4 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006Declaration of assistance for shares acquisition (4 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006Particulars of mortgage/charge (7 pages)
18 August 2005Incorporation (12 pages)
18 August 2005Incorporation (12 pages)