Dissolved
Dissolved 2013-08-20
Company Information for G.B.C. (PERFORMANCE CHEMICALS) LIMITED
CHIPPING NORTON, OXFORDSHIRE, OX7,
|
Company Registration Number
02434613
Private Limited Company
Dissolved Dissolved 2013-08-20 |
Company Name | ||
---|---|---|
G.B.C. (PERFORMANCE CHEMICALS) LIMITED | ||
Legal Registered Office | ||
CHIPPING NORTON OXFORDSHIRE OX7 Other companies in OX7 | ||
Previous Names | ||
|
Company Number | 02434613 | |
---|---|---|
Date formed | 1989-10-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2013-08-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-21 01:12:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN ANNE ILEY |
||
ROBERT ARTHUR DAWS |
||
ADRIAN GEOFFREY ILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE MARY SOUTHGATE |
Company Secretary | ||
ROBERT ARTHUR DAWS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.B.C. (SPECIALITY CHEMICALS) LIMITED | Company Secretary | 1998-06-23 | CURRENT | 1994-09-12 | Active | |
WILLIAM GRACE HOLDINGS LIMITED | Company Secretary | 1995-05-23 | CURRENT | 1995-05-23 | Active | |
G.B.C. PERFORMANCE MATERIALS LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION | Director | 2009-05-11 | CURRENT | 1997-03-19 | Active | |
G.B.C. (SPECIALITY CHEMICALS) LIMITED | Director | 1998-06-23 | CURRENT | 1994-09-12 | Active | |
WILLIAM GRACE HOLDINGS LIMITED | Director | 1995-05-23 | CURRENT | 1995-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 18/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY ILEY / 03/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 17/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 17/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY ILEY / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ANNE ILEY / 19/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY ILEY / 17/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR DAWS / 17/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM UNIT 2 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 | |
88(2)R | AD 06/08/01--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: BANK HOUSE 42 HIGH STREET EWELL SURREY KT17 1RW | |
CERTNM | COMPANY NAME CHANGED TRIOXIDE PIGMENTS & CHEMICALS LI MITED CERTIFICATE ISSUED ON 21/08/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/10/00 | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/02/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/10/97 | |
363s | RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/10/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/11/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G.B.C. (PERFORMANCE CHEMICALS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |