SCHERING INDUSTRIAL PRODUCTS HOLDINGS

Register to unlock more data on OkredoRegister

SCHERING INDUSTRIAL PRODUCTS HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02444082

Incorporation date

16/11/1989

Size

Dormant

Contacts

Registered address

Registered address

Bayer House, Strawberry Hill, Newbury, Berkshire RG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1989)
dot icon23/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2012
First Gazette notice for voluntary strike-off
dot icon01/01/2012
Application to strike the company off the register
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon31/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/05/2009
Return made up to 10/05/09; full list of members
dot icon31/03/2009
Accounts made up to 2008-12-31
dot icon15/05/2008
Return made up to 10/05/08; full list of members
dot icon31/03/2008
Accounts made up to 2007-12-31
dot icon04/11/2007
Auditor's resignation
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned
dot icon20/05/2007
Registered office changed on 21/05/07 from: the brow burgess hill west sussex RH15 9NE
dot icon17/05/2007
Return made up to 10/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Director resigned
dot icon01/08/2006
New director appointed
dot icon18/05/2006
Return made up to 10/05/06; full list of members
dot icon06/06/2005
Return made up to 10/05/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 10/05/04; full list of members
dot icon13/01/2004
Auditor's resignation
dot icon08/01/2004
Auditor's resignation
dot icon20/10/2003
Certificate of re-registration from Limited to Unlimited
dot icon20/10/2003
Re-registration of Memorandum and Articles
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Declaration of assent for reregistration to UNLTD
dot icon20/10/2003
Members' assent for rereg from LTD to UNLTD
dot icon20/10/2003
Application for reregistration from LTD to UNLTD
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon29/09/2003
Compulsory strike-off action has been discontinued
dot icon25/09/2003
Withdrawal of application for striking off
dot icon01/09/2003
First Gazette notice for voluntary strike-off
dot icon17/07/2003
Application for striking-off
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 10/05/03; full list of members
dot icon16/06/2003
Director's particulars changed
dot icon10/09/2002
Director's particulars changed
dot icon10/09/2002
Director's particulars changed
dot icon10/09/2002
Director's particulars changed
dot icon10/09/2002
Secretary's particulars changed
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
Secretary resigned
dot icon16/12/2001
Resolutions
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 10/05/01; no change of members
dot icon30/05/2001
Director's particulars changed
dot icon27/06/2000
Return made up to 10/05/00; no change of members
dot icon01/05/2000
Secretary's particulars changed
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Director's particulars changed
dot icon01/08/1999
Return made up to 10/05/99; full list of members
dot icon23/06/1999
New director appointed
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Director's particulars changed
dot icon20/12/1998
New director appointed
dot icon20/12/1998
Director resigned
dot icon12/07/1998
Full accounts made up to 1997-12-31
dot icon07/06/1998
Return made up to 10/05/98; no change of members
dot icon05/06/1997
Return made up to 10/05/97; no change of members
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon23/09/1996
Secretary's particulars changed
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 10/05/96; full list of members
dot icon26/03/1996
Secretary's particulars changed
dot icon14/02/1996
Auditor's resignation
dot icon10/12/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 10/05/95; change of members
dot icon04/02/1995
Full accounts made up to 1994-06-30
dot icon02/02/1995
£ ic 10000000/5244000 21/09/94 £ sr 4756000@1=4756000
dot icon11/10/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon17/08/1994
Declaration of shares redemption:auditor's report
dot icon27/06/1994
New director appointed
dot icon27/06/1994
Return made up to 10/05/94; full list of members
dot icon11/06/1994
Director resigned
dot icon11/06/1994
New director appointed
dot icon11/06/1994
New director appointed
dot icon11/06/1994
New secretary appointed
dot icon11/06/1994
Director resigned
dot icon11/06/1994
Director resigned
dot icon11/06/1994
Director resigned
dot icon11/06/1994
Registered office changed on 12/06/94 from: mount pleasant huntington road cambridge . CB3 0BL
dot icon11/01/1994
Accounting reference date extended from 31/12 to 30/06
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 10/05/93; no change of members
dot icon10/11/1992
Director resigned
dot icon23/08/1992
Full accounts made up to 1991-12-31
dot icon17/05/1992
Return made up to 10/05/92; no change of members
dot icon03/06/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 10/05/91; full list of members
dot icon11/04/1991
Director resigned
dot icon11/03/1991
New director appointed
dot icon28/02/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon13/12/1990
Ad 07/12/90--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon29/04/1990
Certificate of change of name
dot icon09/04/1990
Resolutions
dot icon09/04/1990
Resolutions
dot icon09/04/1990
£ nc 100/15000000 16/03/90
dot icon04/03/1990
Registered office changed on 05/03/90 from: invernesk house 1 aldwych london WC2R 0HF
dot icon04/03/1990
Director resigned;new director appointed
dot icon04/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1990
Accounting reference date notified as 31/12
dot icon16/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Christopher Leslie
Director
03/05/1994 - 11/12/1998
7
Wallace, Michael Ernest
Director
03/05/1994 - 31/12/1999
13
Woodward, Paul Scott
Director
01/01/2000 - 31/07/2006
13
Tybus, Michael Ernst Felix
Director
17/06/1999 - 03/10/2003
6
Waite, Stephen Richard
Director
18/05/2007 - Present
12

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 SCHERING INDUSTRIAL PRODUCTS HOLDINGS

SCHERING INDUSTRIAL PRODUCTS HOLDINGS is an(a) Dissolved company incorporated on 16/11/1989 with the registered office located at Bayer House, Strawberry Hill, Newbury, Berkshire RG14 1JA. 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 SCHERING INDUSTRIAL PRODUCTS HOLDINGS?

toggle

SCHERING INDUSTRIAL PRODUCTS HOLDINGS is currently Dissolved. It was registered on 16/11/1989 and dissolved on 23/04/2012.

Where is SCHERING INDUSTRIAL PRODUCTS HOLDINGS located?

toggle

SCHERING INDUSTRIAL PRODUCTS HOLDINGS is registered at Bayer House, Strawberry Hill, Newbury, Berkshire RG14 1JA.

What does SCHERING INDUSTRIAL PRODUCTS HOLDINGS do?

toggle

SCHERING INDUSTRIAL PRODUCTS HOLDINGS operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SCHERING INDUSTRIAL PRODUCTS HOLDINGS?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via voluntary strike-off.