Dissolved
Dissolved 2014-07-08
Company Information for SPECY ADVANCED CHEMICALS LIMITED
LONDON, W1W,
|
Company Registration Number
02665077
Private Limited Company
Dissolved Dissolved 2014-07-08 |
Company Name | |
---|---|
SPECY ADVANCED CHEMICALS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02665077 | |
---|---|---|
Date formed | 1991-11-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 18:21:11 |
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 |
---|---|---|
BRISTLEKARN LIMITED |
||
KAREN LOUISE YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART BELL-SCOTT |
Director | ||
STEPHEN JOHN KELLY |
Director | ||
MOLLYLAND INC |
Director | ||
PAUL KYTHREOTIS |
Director | ||
HURST JEAN LOUIS |
Director | ||
ANTHONY MICHAEL TAYLOR |
Director | ||
LINDA RUTH TAYLOR |
Director | ||
ANGELA JANE WEIR |
Director | ||
MARK WILLIAM DENTON |
Director | ||
CHARLES GUY MALET DE CARTERET |
Director | ||
JULIAN RICHARD BEARDSLEY |
Director | ||
DAVID PAUL CAPELEN |
Director | ||
LINDA ANNE HILLIER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEFERE LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2009-07-10 | Active | |
MOUSER CONSULTANTS LTD | Company Secretary | 1999-06-08 | CURRENT | 1999-06-08 | Active - Proposal to Strike off | |
DOWNTON ESTATES LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1986-11-03 | Active | |
FORTSTONE INVESTMENTS LIMITED | Company Secretary | 1991-07-15 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
INTERIORPLUS UK LIMITED | Director | 2013-05-08 | CURRENT | 2005-09-14 | Dissolved 2014-05-06 | |
THURBROOK LIMITED | Director | 2012-12-17 | CURRENT | 2005-11-03 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MISS KAREN LOUISE YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BELL-SCOTT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART BELL-SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
LATEST SOC | 22/11/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLLYLAND INC / 22/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRISTLEKARN LIMITED / 22/11/2009 | |
288a | DIRECTOR APPOINTED MOLLYLAND INC | |
288b | APPOINTMENT TERMINATED DIRECTOR HURST JEAN LOUIS | |
288a | DIRECTOR APPOINTED PAUL KYTHREOTIS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
ELRES | S386 DISP APP AUDS 18/12/02 | |
ELRES | S80A AUTH TO ALLOT SEC 18/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 27 HANSON STREET LONDON W1W 6TR | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 27 HANSON STREET LONDON W1P 7LQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/12/99 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2014-03-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPECY ADVANCED CHEMICALS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SPECY ADVANCED CHEMICALS LIMITED | Event Date | 2014-03-25 |
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. |