S.B. CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

S.B. CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI015925

Incorporation date

01/07/1982

Size

Dormant

Contacts

Registered address

Registered address

17 Clarendon Road, Clarendon Dock, Belfast BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1982)
dot icon19/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2017
First Gazette notice for voluntary strike-off
dot icon27/06/2017
Application to strike the company off the register
dot icon16/06/2017
Satisfaction of charge 16 in full
dot icon10/02/2017
Statement of capital on 2017-02-10
dot icon10/02/2017
Statement by Directors
dot icon10/02/2017
Solvency Statement dated 08/02/17
dot icon10/02/2017
Resolutions
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2016-02-29
dot icon29/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/08/2015
Accounts for a dormant company made up to 2015-02-28
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2012-02-29
dot icon25/06/2012
Appointment of Mr Simon Peter Bower as a director
dot icon21/06/2012
Annual return made up to 2011-10-02 with full list of shareholders
dot icon21/05/2012
Annual return made up to 2011-10-01 with full list of shareholders
dot icon19/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 16
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/09/2011
Full accounts made up to 2011-02-28
dot icon20/06/2011
Termination of appointment of Arvinder Walia as a secretary
dot icon20/06/2011
Termination of appointment of Arvinder Walia as a director
dot icon20/06/2011
Termination of appointment of Arvinder Walia as a secretary
dot icon18/05/2011
Termination of appointment of Thomas Mcilroy as a director
dot icon18/05/2011
Termination of appointment of Colin Fogarty as a director
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/10/2010
Director's details changed for Thomas David Mcilroy on 2010-09-30
dot icon13/10/2010
Termination of appointment of Atul Sofat as a director
dot icon13/10/2010
Director's details changed for Ringo Daisley Francis on 2010-09-30
dot icon13/10/2010
Director's details changed for Mr Arvinder Singh Walia on 2010-09-30
dot icon13/10/2010
Director's details changed for Colin Kenneth Fogarty on 2010-09-30
dot icon02/08/2010
Full accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2009-02-28
dot icon19/09/2009
30/09/08 annual return shuttle
dot icon16/09/2009
Change in sit reg add
dot icon08/07/2009
Change of ARD
dot icon05/05/2009
Auditor resignation
dot icon08/01/2009
Change of dirs/sec
dot icon08/01/2009
Change of dirs/sec
dot icon08/01/2009
Change of dirs/sec
dot icon08/01/2009
Change of dirs/sec
dot icon08/01/2009
Change of dirs/sec
dot icon07/01/2009
Updated mem and arts
dot icon07/01/2009
Resolutions
dot icon11/12/2008
Particulars of a mortgage charge
dot icon09/07/2008
31/08/07 annual accts
dot icon05/03/2008
Change of dirs/sec
dot icon05/03/2008
Change of dirs/sec
dot icon01/03/2008
31/08/06 annual accts
dot icon28/09/2007
30/09/07 annual return shuttle
dot icon19/06/2007
Change of dirs/sec
dot icon14/06/2007
30/09/06 annual return shuttle
dot icon28/11/2006
Mortgage satisfaction
dot icon28/11/2006
Mortgage satisfaction
dot icon28/11/2006
Mortgage satisfaction
dot icon31/07/2006
31/08/05 annual accts
dot icon26/07/2006
Change of dirs/sec
dot icon17/07/2006
Change of dirs/sec
dot icon06/04/2006
30/09/05 annual return shuttle
dot icon04/04/2005
Particulars of a mortgage charge
dot icon03/03/2005
Not re consol/divn of shs
dot icon03/03/2005
Updated articles
dot icon24/02/2005
Particulars of a mortgage charge
dot icon22/02/2005
Decl re assist acqn shs
dot icon22/02/2005
Decl re assist acqn shs
dot icon15/02/2005
30/06/04 annual accts
dot icon02/11/2004
30/09/04 annual return shuttle
dot icon29/10/2004
Not re consol/divn of shs
dot icon26/10/2004
Return of allot of shares
dot icon26/10/2004
Return of allot of shares
dot icon20/10/2004
Change of dirs/sec
dot icon15/10/2004
Change of dirs/sec
dot icon12/10/2004
Mortgage satisfaction
dot icon12/10/2004
Change of ARD
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Mortgage satisfaction
dot icon12/10/2004
Mortgage satisfaction
dot icon30/10/2003
30/09/03 annual return shuttle
dot icon23/10/2003
30/06/03 annual accts
dot icon03/02/2003
Not re consol/divn of shs
dot icon31/01/2003
Return of allot of shares
dot icon25/01/2003
30/06/02 annual accts
dot icon31/12/2002
Partics rights varn share
dot icon31/12/2002
Return of allot of shares
dot icon11/11/2002
Particulars of a mortgage charge
dot icon11/11/2002
Particulars of a mortgage charge
dot icon26/09/2002
30/09/02 annual return shuttle
dot icon04/03/2002
Change of ARD
dot icon02/11/2001
Particulars of a mortgage charge
dot icon02/10/2001
30/09/01 annual return shuttle
dot icon05/09/2001
31/12/00 annual accts
dot icon04/09/2001
Mortgage satisfaction
dot icon09/07/2001
Particulars of a mortgage charge
dot icon05/01/2001
31/12/99 annual accts
dot icon04/10/2000
30/09/00 annual return shuttle
dot icon15/04/2000
Change of dirs/sec
dot icon05/10/1999
30/09/99 annual return shuttle
dot icon28/07/1999
31/12/98 annual accts
dot icon19/07/1999
Return of allot of shares
dot icon25/03/1999
Resolutions
dot icon25/03/1999
Not of incr in nom cap
dot icon09/10/1998
30/09/98 annual return shuttle
dot icon01/09/1998
31/12/97 annual accts
dot icon07/02/1998
Auditor resignation
dot icon03/11/1997
31/12/96 annual accts
dot icon29/09/1997
30/09/97 annual return shuttle
dot icon13/05/1997
Mortgage satisfaction
dot icon13/05/1997
Mortgage satisfaction
dot icon08/05/1997
31/12/95 annual accts
dot icon05/03/1997
Particulars of a mortgage charge
dot icon31/10/1996
30/09/96 annual return shuttle
dot icon21/01/1996
30/06/94 annual accts
dot icon09/10/1995
30/09/95 annual return shuttle
dot icon12/06/1995
Change of ARD during arp
dot icon30/12/1994
Change of dirs/sec
dot icon19/10/1994
30/09/94 annual return shuttle
dot icon25/08/1994
Not of incr in nom cap
dot icon25/08/1994
Resolutions
dot icon14/06/1994
30/06/93 annual accts
dot icon02/03/1994
Mortgage satisfaction
dot icon02/03/1994
Mortgage satisfaction
dot icon16/02/1994
Return of allot of shares
dot icon25/11/1993
30/09/93 annual return shuttle
dot icon15/11/1993
Particulars of a mortgage charge
dot icon22/04/1993
30/06/92 annual accts
dot icon09/12/1992
30/09/92 annual return form
dot icon24/02/1992
Particulars of a mortgage charge
dot icon24/01/1992
30/06/91 annual accts
dot icon24/01/1992
30/09/91 annual return form
dot icon10/09/1991
Mortgage satisfaction
dot icon10/09/1991
Mortgage satisfaction
dot icon12/08/1991
Return of allot of shares
dot icon01/08/1991
Particulars of a mortgage charge
dot icon01/08/1991
Particulars of a mortgage charge
dot icon19/07/1991
Change of dirs/sec
dot icon20/06/1991
30/06/90 annual accts
dot icon13/02/1991
30/06/89 annual return
dot icon13/02/1991
30/09/90 annual return
dot icon08/10/1990
Return of allot of shares
dot icon28/08/1990
Change of dirs/sec
dot icon17/08/1990
Return of allot of shares
dot icon17/08/1990
Return of allot of shares
dot icon13/08/1990
Updated mem and arts
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Not of incr in nom cap
dot icon16/07/1990
Change in sit reg add
dot icon28/06/1990
Particulars of a mortgage charge
dot icon20/06/1990
30/06/89 annual accts
dot icon30/03/1990
Particulars of a mortgage charge
dot icon07/12/1989
Change of dirs/sec
dot icon26/09/1989
30/06/88 annual accts
dot icon18/09/1989
Allotment (cash)
dot icon15/08/1989
30/03/88 annual return
dot icon22/02/1989
Allotment (cash)
dot icon14/02/1989
Not re consol/divn of shs
dot icon21/01/1989
Allotment (cash)
dot icon13/12/1988
Allotment (cash)
dot icon01/12/1988
Change of dirs/sec
dot icon01/12/1988
Change of dirs/sec
dot icon13/10/1988
Allotment (cash)
dot icon15/07/1988
26/06/87 annual return
dot icon16/05/1988
30/06/87 annual accts
dot icon04/11/1987
Change of dirs/sec
dot icon22/09/1987
Updated mem and arts
dot icon04/09/1987
Allotment (cash)
dot icon21/08/1987
Resolutions
dot icon21/08/1987
Not of incr in nom cap
dot icon11/06/1987
30/06/86 annual accts
dot icon29/04/1987
27/03/86 annual return
dot icon29/04/1987
Allotment (cash)
dot icon19/03/1987
Change in sit reg add
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Change of dirs/sec
dot icon06/05/1986
30/06/85 annual accts
dot icon27/02/1986
Allotment (cash)
dot icon29/08/1985
01/01/84 annual return
dot icon29/08/1985
07/04/85 annual return
dot icon26/06/1985
Allotment (cash)
dot icon03/05/1985
30/06/84 annual accts
dot icon22/08/1983
Particulars of a mortgage charge
dot icon18/03/1983
Return of allots (cash)
dot icon15/03/1983
Return of allots (cash)
dot icon03/03/1983
Particulars re directors
dot icon03/03/1983
Situation of reg office
dot icon02/12/1982
Notice of ARD
dot icon01/07/1982
Miscellaneous
dot icon01/07/1982
Decl on compl on incorp
dot icon01/07/1982
Memorandum
dot icon01/07/1982
Articles
dot icon01/07/1982
Statement of nominal cap
dot icon01/07/1982
Pars re dirs/sit reg offi
dot icon01/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2016
dot iconLast change occurred
29/02/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2016
dot iconNext account date
28/02/2017
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
Boylan, Paul
Director
01/07/1982 - 06/10/2004
-
Bower, Simon Peter
Director
31/08/2011 - Present
7
Francis, Ringo Daisley
Director
26/11/2008 - Present
-
Holt, John Frazer
Director
23/03/2000 - 06/10/2004
-
Walia, Arvinder Singh
Director
26/11/2008 - 02/06/2011
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 S.B. CHEMICALS LIMITED

S.B. CHEMICALS LIMITED is an(a) Dissolved company incorporated on 01/07/1982 with the registered office located at 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG. There are currently 2 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 S.B. CHEMICALS LIMITED?

toggle

S.B. CHEMICALS LIMITED is currently Dissolved. It was registered on 01/07/1982 and dissolved on 19/09/2017.

Where is S.B. CHEMICALS LIMITED located?

toggle

S.B. CHEMICALS LIMITED is registered at 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG.

What does S.B. CHEMICALS LIMITED do?

toggle

S.B. CHEMICALS LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for S.B. CHEMICALS LIMITED?

toggle

The latest filing was on 19/09/2017: Final Gazette dissolved via voluntary strike-off.