INEOS SILICAS DELAWARE LIMITED

Register to unlock more data on OkredoRegister

INEOS SILICAS DELAWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04115529

Incorporation date

28/11/2000

Size

Full

Contacts

Registered address

Registered address

Hawkslease, Chapel Lane, Lyndhurst, Hampshire SO43 7FGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon27/08/2011
Final Gazette dissolved following liquidation
dot icon27/05/2011
Return of final meeting in a members' voluntary winding up
dot icon27/04/2010
Statement by Directors
dot icon27/04/2010
Statement of capital on 2010-04-27
dot icon27/04/2010
Solvency Statement dated 12/04/10
dot icon27/04/2010
Resolutions
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Resolutions
dot icon26/04/2010
Declaration of solvency
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon01/04/2010
Termination of appointment of John Reece as a director
dot icon22/03/2010
Statement of company's objects
dot icon18/03/2010
Termination of appointment of Leonardus Heemskerk as a director
dot icon18/03/2010
Appointment of Jonathan Frank Ginns as a director
dot icon01/03/2010
Resolutions
dot icon02/11/2009
Director's details changed for Leonardus Hendrik Heemskerk on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Martin Howard Stokes on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr John Reece on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Graeme Leask on 2009-10-01
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Director appointed john reece
dot icon14/07/2008
Secretary appointed martin howard stokes
dot icon14/07/2008
Director appointed leonardus hendrik heemskerk
dot icon11/07/2008
Registered office changed on 11/07/2008 from bank quay, 4 liverpool road warrington cheshire WA5 1AB
dot icon11/07/2008
Appointment Terminated Secretary julie trimble
dot icon11/07/2008
Appointment Terminated Director julie trimble
dot icon11/07/2008
Director appointed graeme leask
dot icon11/07/2008
Appointment Terminated Director simon quarmby
dot icon11/07/2008
Appointment Terminated Director martin hallam
dot icon07/05/2008
Return made up to 10/04/08; full list of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 10/04/07; full list of members
dot icon08/09/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 10/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon21/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
New director appointed
dot icon27/02/2006
Declaration of satisfaction of mortgage/charge
dot icon13/02/2006
Resolutions
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Return made up to 10/04/05; full list of members
dot icon21/06/2005
Registered office changed on 21/06/05
dot icon21/06/2005
Location of debenture register address changed
dot icon21/06/2005
Location of register of members address changed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New secretary appointed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Secretary resigned
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 10/04/04; full list of members
dot icon09/12/2003
Return made up to 28/11/03; full list of members
dot icon09/12/2003
Secretary's particulars changed;director's particulars changed
dot icon09/12/2003
Registered office changed on 09/12/03
dot icon07/12/2003
Secretary's particulars changed;director's particulars changed
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
Auditor's resignation
dot icon10/12/2002
Return made up to 28/11/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Director resigned
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
New secretary appointed
dot icon13/12/2001
Return made up to 28/11/01; full list of members
dot icon30/10/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Registered office changed on 06/08/01 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP
dot icon05/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Declaration of assistance for shares acquisition
dot icon24/05/2001
Resolutions
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Ad 09/01/01--------- £ si 3150000@1=3150000 £ ic 1/3150001
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
£ nc 1000/3150001 09/01/01
dot icon26/01/2001
Resolutions
dot icon26/01/2001
Resolutions
dot icon21/01/2001
Declaration of assistance for shares acquisition
dot icon19/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Memorandum and Articles of Association
dot icon12/01/2001
Registered office changed on 12/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon12/01/2001
New director appointed
dot icon12/01/2001
New secretary appointed;new director appointed
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
Director resigned
dot icon08/01/2001
Certificate of change of name
dot icon28/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ginns, Jonathan Frank
Director
18/03/2010 - Present
99
Trimble, Julie Ann
Director
30/03/2006 - 02/07/2008
36
Reece, John
Director
01/07/2008 - 31/03/2010
68
Reece, John
Director
02/01/2001 - 26/06/2002
68
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/2000 - 02/01/2001
99600

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 SILICAS DELAWARE LIMITED

INEOS SILICAS DELAWARE LIMITED is an(a) Dissolved company incorporated on 28/11/2000 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 SILICAS DELAWARE LIMITED?

toggle

INEOS SILICAS DELAWARE LIMITED is currently Dissolved. It was registered on 28/11/2000 and dissolved on 27/08/2011.

Where is INEOS SILICAS DELAWARE LIMITED located?

toggle

INEOS SILICAS DELAWARE LIMITED is registered at Hawkslease, Chapel Lane, Lyndhurst, Hampshire SO43 7FG.

What does INEOS SILICAS DELAWARE LIMITED do?

toggle

INEOS SILICAS DELAWARE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for INEOS SILICAS DELAWARE LIMITED?

toggle

The latest filing was on 27/08/2011: Final Gazette dissolved following liquidation.