INEOS INTERMEDIATE HOLDINGS (FLUOR & SILICAS) LIMITED

Register to unlock more data on OkredoRegister

INEOS INTERMEDIATE HOLDINGS (FLUOR & SILICAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04085956

Incorporation date

08/10/2000

Size

Full

Classification

-

Contacts

Registered address

Registered address

Hawkslease, Chapel Lane, Lyndhurst, Hampshire SO43 7FGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2000)
dot icon26/08/2011
Final Gazette dissolved following liquidation
dot icon26/05/2011
Return of final meeting in a members' voluntary winding up
dot icon02/06/2010
Declaration of solvency
dot icon02/06/2010
Resolutions
dot icon26/04/2010
Statement of capital on 2010-04-27
dot icon26/04/2010
Solvency Statement dated 12/04/10
dot icon26/04/2010
Statement by Directors
dot icon26/04/2010
Resolutions
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-12
dot icon25/04/2010
Appointment of a voluntary liquidator
dot icon05/04/2010
Appointment of Mark Mitchell as a director
dot icon31/03/2010
Termination of appointment of John Reece as a director
dot icon21/03/2010
Statement of company's objects
dot icon28/02/2010
Resolutions
dot icon12/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr John Reece on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Martin Howard Stokes on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Graeme Leask on 2009-10-01
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon19/10/2008
Return made up to 09/10/08; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
Director's particulars changed
dot icon15/11/2007
Return made up to 09/10/07; full list of members
dot icon24/07/2007
New secretary appointed
dot icon24/07/2007
Secretary resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Registered office changed on 25/07/07 from: the heath runcorn cheshire WA7 4QF
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Return made up to 09/10/06; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon13/10/2005
Return made up to 09/10/05; full list of members
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 09/10/04; full list of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon28/10/2003
Return made up to 09/10/03; full list of members
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
New secretary appointed
dot icon04/09/2003
Director resigned
dot icon14/08/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Auditor's resignation
dot icon06/11/2002
Return made up to 09/10/02; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Return made up to 09/10/01; full list of members
dot icon02/11/2001
Director's particulars changed
dot icon13/09/2001
Secretary resigned
dot icon05/06/2001
Resolutions
dot icon04/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Resolutions
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon06/03/2001
Registered office changed on 07/03/01 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon25/01/2001
Secretary's particulars changed;director's particulars changed
dot icon18/01/2001
Particulars of mortgage/charge
dot icon08/01/2001
New director appointed
dot icon07/01/2001
Certificate of change of name
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Secretary resigned
dot icon11/12/2000
Registered office changed on 12/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New secretary appointed
dot icon08/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reece, John
Director
23/11/2000 - 14/08/2003
68
Reece, John
Director
24/07/2007 - 30/03/2010
68
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2000 - 23/11/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/10/2000 - 23/11/2000
43699
James Arthur Ratcliffe
Director
23/11/2000 - 15/05/2001
85

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INEOS INTERMEDIATE HOLDINGS (FLUOR & SILICAS) LIMITED

INEOS INTERMEDIATE HOLDINGS (FLUOR & SILICAS) LIMITED is an(a) Dissolved company incorporated on 08/10/2000 with the registered office located at Hawkslease, Chapel Lane, Lyndhurst, Hampshire SO43 7FG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INEOS INTERMEDIATE HOLDINGS (FLUOR & SILICAS) LIMITED?

toggle

INEOS INTERMEDIATE HOLDINGS (FLUOR & SILICAS) LIMITED is currently Dissolved. It was registered on 08/10/2000 and dissolved on 26/08/2011.

Where is INEOS INTERMEDIATE HOLDINGS (FLUOR & SILICAS) LIMITED located?

toggle

INEOS INTERMEDIATE HOLDINGS (FLUOR & SILICAS) LIMITED is registered at Hawkslease, Chapel Lane, Lyndhurst, Hampshire SO43 7FG.

What is the latest filing for INEOS INTERMEDIATE HOLDINGS (FLUOR & SILICAS) LIMITED?

toggle

The latest filing was on 26/08/2011: Final Gazette dissolved following liquidation.