Background WavePink WaveYellow Wave

LIQUICK 211 LIMITED (00597546)

LIQUICK 211 LIMITED (00597546) is an active UK company. incorporated on 21 January 1958. with registered office in Birmingham Business Park. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIQUICK 211 LIMITED has been registered for 68 years. Current directors include EDWARDS, Adrian, WALDEK, Louise.

Company Number
00597546
Status
active
Type
ltd
Incorporated
21 January 1958
Age
68 years
Address
Lakeside, Birmingham Business Park, B37 7XZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Adrian, WALDEK, Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUICK 211 LIMITED

LIQUICK 211 LIMITED is an active company incorporated on 21 January 1958 with the registered office located in Birmingham Business Park. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIQUICK 211 LIMITED was registered 68 years ago.(SIC: 99999)

Status

active

Active since 68 years ago

Company No

00597546

LTD Company

Age

68 Years

Incorporated 21 January 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

IMI YORKSHIRE ALLOYS LIMITED
From: 1 January 1986To: 19 November 1998
IMI YORKSHIRE IMPERIAL LIMITED
From: 31 December 1979To: 1 January 1986
YORKSHIRE IMPERIAL METALS LIMITED
From: 21 January 1958To: 31 December 1979
Contact
Address

Lakeside Solihull Parkway Birmingham Business Park, B37 7XZ,

Timeline

14 key events • 1958 - 2021

Funding Officers Ownership
Company Founded
Jan 58
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

EDWARDS, Adrian

Active
Lakeside, Birmingham Business ParkB37 7XZ
Born July 1971
Director
Appointed 24 Mar 2017

WALDEK, Louise

Active
Lakeside, Birmingham Business ParkB37 7XZ
Born July 1978
Director
Appointed 29 Jul 2021

AFFORD, Helen Louise

Resigned
Lower Harlestone, NorthamptonNN7 4EP
Secretary
Appointed 04 Mar 2009
Resigned 25 Sept 2009

AFFORD, Helen Louise

Resigned
Lower Harlestone, NorthamptonNN7 4EP
Secretary
Appointed 05 Nov 2004
Resigned 04 Mar 2009

BOWER, Joanne Carol

Resigned
4 Riland Road, BirminghamB75 7AT
Secretary
Appointed 11 Feb 2004
Resigned 05 Nov 2004

BRADLEY, Keith

Resigned
The Firs Caudle Hill, KnottingleyWF11 9JQ
Secretary
Appointed N/A
Resigned 09 Nov 1998

BROSTOFF, Martin Adrian

Resigned
47 Gordon Road, BirminghamB17 9HA
Secretary
Appointed 09 Nov 1998
Resigned 11 Feb 2004

PAWAR, Kamaljit

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Secretary
Appointed 03 Sept 2014
Resigned 22 Mar 2016

SEGAL, James

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Secretary
Appointed 23 Mar 2016
Resigned 30 Jun 2019

THOMPSON, Nicole Dominique

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Secretary
Appointed 25 Sept 2009
Resigned 03 Sept 2014

AFFORD, Helen Louise

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born September 1974
Director
Appointed 04 Mar 2009
Resigned 20 Mar 2015

BOULTON, Paul Andrew

Resigned
The Firs, TelfordTF2 9NW
Born February 1968
Director
Appointed 09 Nov 1998
Resigned 30 Jul 2004

BRADLEY, Keith

Resigned
The Firs Caudle Hill, KnottingleyWF11 9JQ
Born August 1948
Director
Appointed N/A
Resigned 09 Nov 1998

BROSTOFF, Martin Adrian

Resigned
47 Gordon Road, BirminghamB17 9HA
Born January 1971
Director
Appointed 09 Nov 1998
Resigned 11 Feb 2004

FISKEN, Peter

Resigned
102 Little Sutton Road, Sutton ColdfieldB75 6PS
Born November 1932
Director
Appointed N/A
Resigned 25 Nov 1994

GARRY, Richard Jon

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born February 1970
Director
Appointed 20 Mar 2015
Resigned 30 Jun 2016

GRINDROD, Jack

Resigned
3 Stable Mews, SandiwayCW8 2GR
Born August 1949
Director
Appointed 02 Jun 1994
Resigned 30 Apr 1995

GUEST, Ben

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born June 1985
Director
Appointed 01 Jul 2016
Resigned 15 Sept 2017

JACKSON, Andrew William Tom

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born November 1983
Director
Appointed 15 Sept 2017
Resigned 31 Jul 2019

MCAUSLAND, Colin Hunter Muir

Resigned
Ryal East Farm, MatfenNE20 0SA
Born December 1944
Director
Appointed 05 Dec 1994
Resigned 09 Nov 1998

MORGAN, Joanne Carol

Resigned
105 Antrobus Road, BirminghamB73 5EL
Born June 1975
Director
Appointed 30 Jul 2004
Resigned 04 Mar 2009

O'SHEA, John

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born August 1961
Director
Appointed 14 Feb 2013
Resigned 30 Jul 2021

ODONNELL, Michael John

Resigned
19 Glendower Park, LeedsLS16 8HA
Born November 1936
Director
Appointed N/A
Resigned 30 Nov 1994

POINTON, Raymond Barry

Resigned
Deasland House, BewdleyDY12 2XQ
Born February 1947
Director
Appointed 01 Dec 1994
Resigned 09 Nov 1998

RONALD, Ivan Edward

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born November 1972
Director
Appointed 28 Mar 2013
Resigned 24 Mar 2017

SEWARDS, John David

Resigned
16 Moor View, HuddersfieldHD7 3RT
Born November 1939
Director
Appointed N/A
Resigned 02 Jun 1994

SNEDDON, Robert Michael

Resigned
Garth House, Boston SpaLS23 6EE
Born October 1945
Director
Appointed 21 Sept 1993
Resigned 30 Jun 1997

TIDY, Peter John

Resigned
38 Overslade Manor Drive, RugbyCV22 6EB
Born March 1949
Director
Appointed 01 Apr 1995
Resigned 30 Jun 1997

WILLARD, William Arthur

Resigned
Norfolk Lodge 1 Norfolk Road, HarrogateHG2 8DA
Born July 1941
Director
Appointed N/A
Resigned 29 Jan 1993

Persons with significant control

1

Solihull Parkway, BirminghamB37 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Legacy
7 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Secretary Company With Change Date
17 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Dissolved Compulsory Strike Off Suspended
7 August 2010
DISS16(SOAS)DISS16(SOAS)
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288bResignation of Director or Secretary
Dissolved Compulsory Strike Off Suspended
29 August 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288cChange of Particulars
Dissolved Compulsory Strike Off Suspended
24 September 2008
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
6 August 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 September 2007
DISS6DISS6
Gazette Notice Compulsary
3 July 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 December 2006
288cChange of Particulars
Legacy
10 November 2005
288cChange of Particulars
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
8 May 2003
287Change of Registered Office
Court Order
2 November 2001
OC-DVOC-DV
Legacy
30 March 2000
LIQLIQ
Liquidation Voluntary Statement Of Receipts And Payments
30 December 1999
4.684.68
Liquidation Voluntary Members Return Of Final Meeting
30 December 1999
4.714.71
Legacy
4 January 1999
287Change of Registered Office
Resolution
30 December 1998
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
30 December 1998
600600
Liquidation Voluntary Declaration Of Solvency
30 December 1998
4.704.70
Resolution
9 December 1998
RESOLUTIONSResolutions
Resolution
9 December 1998
RESOLUTIONSResolutions
Resolution
9 December 1998
RESOLUTIONSResolutions
Legacy
9 December 1998
88(2)R88(2)R
Legacy
9 December 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1998
287Change of Registered Office
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 February 1997
AUDAUD
Auditors Resignation Company
6 February 1997
AUDAUD
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
22 April 1992
288288
Legacy
7 April 1992
363b363b
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Resolution
29 May 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
9 December 1988
288288
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
17 March 1988
363363
Legacy
11 March 1988
288288
Legacy
3 March 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
10 October 1986
288288
Memorandum Articles
2 February 1973
MEM/ARTSMEM/ARTS
Incorporation Company
21 January 1958
NEWINCIncorporation