SB DORMANTCO TWO LIMITED

Register to unlock more data on OkredoRegister

SB DORMANTCO TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00099615

Incorporation date

22/09/1908

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O JOSEPH STOREY INTERMEDIATE LTD, Unit B Hampton Court Tudor Road, Manor Park, Runcorn, Cheshire WA7 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1908)
dot icon25/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
First Gazette notice for voluntary strike-off
dot icon07/07/2011
Statement of capital on 2011-07-07
dot icon29/06/2011
Application to strike the company off the register
dot icon29/06/2011
Statement by Directors
dot icon29/06/2011
Solvency Statement dated 10/06/11
dot icon29/06/2011
Resolutions
dot icon29/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon29/06/2011
Resolutions
dot icon19/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Registered office address changed from C/O Petroferm Uk Ltd, Hampton Court, Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 2009-11-19
dot icon19/11/2009
Register inspection address has been changed
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Director's Change of Particulars / joseph pfountz / 06/07/2009 / HouseName/Number was: , now: 7785; Street was: 278 marsh lakes drive, now: sardis scotts hill road; Post Town was: fernandina beach, now: sardis; Region was: florida fl 32034, now: tennessee; Post Code was: , now: tn 38371
dot icon19/11/2008
Return made up to 23/10/08; full list of members
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 23/10/07; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: c/o petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon11/01/2007
Director resigned
dot icon02/01/2007
Miscellaneous
dot icon14/11/2006
Return made up to 23/10/06; full list of members
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
Return made up to 23/10/05; full list of members
dot icon07/11/2005
Director's particulars changed
dot icon07/11/2005
Registered office changed on 07/11/05
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Director resigned
dot icon22/11/2004
Return made up to 23/10/04; full list of members
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Secretary resigned;director resigned
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon19/11/2003
Director's particulars changed
dot icon05/11/2003
Return made up to 23/10/03; full list of members
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 23/10/02; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Auditor's resignation
dot icon16/04/2002
Director's particulars changed
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon28/10/2001
Return made up to 23/10/01; full list of members
dot icon28/10/2001
Director's particulars changed
dot icon29/07/2001
Director's particulars changed
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon03/01/2001
Certificate of change of name
dot icon08/11/2000
Return made up to 23/10/00; full list of members
dot icon08/11/2000
Secretary's particulars changed;director's particulars changed
dot icon08/11/2000
Registered office changed on 08/11/00
dot icon08/11/2000
Location of register of members address changed
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon01/03/2000
New secretary appointed
dot icon01/03/2000
Secretary resigned;director resigned
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon28/10/1999
Return made up to 23/10/99; full list of members
dot icon28/10/1999
Registered office changed on 28/10/99
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon19/11/1998
Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL
dot icon17/11/1998
Return made up to 23/10/98; change of members
dot icon17/11/1998
Secretary's particulars changed;director's particulars changed
dot icon17/11/1998
Location of register of members address changed
dot icon07/10/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon21/07/1998
New director appointed
dot icon14/07/1998
Registered office changed on 14/07/98 from: heron chemical works moor lane lancaster lancashire LA1 1QQ
dot icon10/07/1998
Secretary resigned;director resigned
dot icon10/07/1998
Director resigned
dot icon10/07/1998
New secretary appointed;new director appointed
dot icon10/07/1998
Resolutions
dot icon09/07/1998
Particulars of mortgage/charge
dot icon09/07/1998
Auditor's resignation
dot icon03/07/1998
Full accounts made up to 1998-04-30
dot icon02/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/10/1997
Return made up to 23/10/97; full list of members
dot icon25/07/1997
Full accounts made up to 1997-04-30
dot icon27/10/1996
Return made up to 23/10/96; no change of members
dot icon22/07/1996
Full accounts made up to 1996-04-30
dot icon25/10/1995
Return made up to 23/10/95; full list of members
dot icon06/07/1995
Full accounts made up to 1995-04-30
dot icon23/05/1995
Amended accounts made up to 1994-11-30
dot icon06/04/1995
Accounting reference date shortened from 30/11 to 30/04
dot icon13/03/1995
Accounts for a small company made up to 1994-11-30
dot icon27/02/1995
Auditor's resignation
dot icon27/02/1995
Auditor's resignation
dot icon16/01/1995
Memorandum and Articles of Association
dot icon16/01/1995
Director resigned
dot icon07/01/1995
Memorandum and Articles of Association
dot icon07/01/1995
Declaration of assistance for shares acquisition
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Director resigned
dot icon06/01/1995
Particulars of mortgage/charge
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 23/10/94; no change of members
dot icon12/06/1994
Accounts for a small company made up to 1993-11-30
dot icon16/02/1994
New director appointed
dot icon14/02/1994
Director resigned
dot icon07/11/1993
Return made up to 23/10/93; full list of members
dot icon07/11/1993
Location of register of members address changed
dot icon02/09/1993
New director appointed
dot icon22/05/1993
Particulars of mortgage/charge
dot icon15/04/1993
Accounts for a small company made up to 1992-11-30
dot icon09/11/1992
Return made up to 02/11/92; no change of members
dot icon12/03/1992
Accounts for a small company made up to 1991-11-30
dot icon11/11/1991
Return made up to 02/11/91; no change of members
dot icon11/11/1991
Registered office changed on 11/11/91
dot icon29/05/1991
Accounts for a small company made up to 1990-11-30
dot icon07/11/1990
Return made up to 02/11/90; full list of members
dot icon19/06/1990
Accounts for a small company made up to 1989-11-30
dot icon24/10/1989
Return made up to 29/09/89; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-11-30
dot icon21/04/1989
Accounts for a small company made up to 1987-11-30
dot icon13/02/1989
New director appointed
dot icon12/01/1989
New director appointed
dot icon10/11/1988
Accounts for a small company made up to 1987-11-30
dot icon08/09/1988
Return made up to 16/08/88; full list of members
dot icon06/01/1988
Accounts for a small company made up to 1986-11-30
dot icon04/12/1987
New director appointed
dot icon15/09/1987
Director resigned
dot icon18/08/1987
Return made up to 28/05/87; full list of members
dot icon30/07/1986
Accounts for a small company made up to 1985-11-30
dot icon08/05/1986
Accounts for a small company made up to 1984-11-30
dot icon22/09/1908
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamond, Geoffrey
Director
22/07/1998 - Present
1
Hawtin, Percy
Director
20/01/1994 - 28/12/1994
1
Howarth, Alan Raymond
Director
22/07/1998 - 31/08/2004
7
Kerr, Suzanne
Director
03/09/2004 - Present
4
Lloyd, Stuart John
Director
30/06/1998 - 31/03/1999
6

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 SB DORMANTCO TWO LIMITED

SB DORMANTCO TWO LIMITED is an(a) Dissolved company incorporated on 22/09/1908 with the registered office located at C/O JOSEPH STOREY INTERMEDIATE LTD, Unit B Hampton Court Tudor Road, Manor Park, Runcorn, Cheshire WA7 1TU. There are currently 4 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 SB DORMANTCO TWO LIMITED?

toggle

SB DORMANTCO TWO LIMITED is currently Dissolved. It was registered on 22/09/1908 and dissolved on 25/10/2011.

Where is SB DORMANTCO TWO LIMITED located?

toggle

SB DORMANTCO TWO LIMITED is registered at C/O JOSEPH STOREY INTERMEDIATE LTD, Unit B Hampton Court Tudor Road, Manor Park, Runcorn, Cheshire WA7 1TU.

What is the latest filing for SB DORMANTCO TWO LIMITED?

toggle

The latest filing was on 25/10/2011: Final Gazette dissolved via voluntary strike-off.