SPECIALTY POWDERS LIMITED

Register to unlock more data on OkredoRegister

SPECIALTY POWDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03086477

Incorporation date

01/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4FXCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1995)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2020
First Gazette notice for voluntary strike-off
dot icon27/02/2020
Application to strike the company off the register
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Termination of appointment of John Nagle as a director on 2018-12-14
dot icon21/12/2018
Termination of appointment of John Nagle as a secretary on 2018-12-14
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2017
Amended full accounts made up to 2016-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon10/08/2016
Director's details changed for Mr Michael James Kirby on 2016-08-10
dot icon26/07/2016
Registered office address changed from Unit 7 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ to 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 2016-07-26
dot icon01/03/2016
Termination of appointment of Steven James Howarth as a director on 2016-03-01
dot icon20/01/2016
Appointment of Mr John Nagle as a secretary on 2016-01-18
dot icon20/01/2016
Termination of appointment of Christopher Malcolm Terry as a secretary on 2016-01-18
dot icon20/01/2016
Termination of appointment of Christopher Malcolm Terry as a director on 2016-01-18
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Neil Maurice Dyer as a director on 2014-09-30
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Satisfaction of charge 8 in full
dot icon03/07/2014
Satisfaction of charge 9 in full
dot icon09/05/2014
Satisfaction of charge 2 in full
dot icon09/05/2014
Satisfaction of charge 5 in full
dot icon25/04/2014
Satisfaction of charge 7 in full
dot icon26/02/2014
All of the property or undertaking has been released from charge 7
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Christopher Malcolm Terry as a secretary
dot icon13/01/2014
Termination of appointment of John Nagle as a secretary
dot icon18/09/2013
Appointment of Mr Christopher Malcolm Terry as a director
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Lindsey Bagley as a director
dot icon15/04/2013
Termination of appointment of Douglas Corbishley as a director
dot icon08/02/2013
Appointment of Mr Steven James Howarth as a director
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon27/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/06/2012
Accounts for a small company made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Neil Maurice Dyer on 2010-01-20
dot icon21/01/2010
Director's details changed for Douglas Arnold Corbishley on 2010-01-20
dot icon21/01/2010
Director's details changed for John Nagle on 2010-01-20
dot icon21/01/2010
Director's details changed for Lindsey Bagley on 2010-01-20
dot icon21/01/2010
Director's details changed for Michael James Kirby on 2010-01-20
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Ad 03/04/09\gbp si 403@1=403\gbp ic 10344/10747\
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/03/2009
Return made up to 31/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2008
Ad 31/12/07--------- £ si 1036@1
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Nc inc already adjusted 31/12/07
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
Ad 31/07/07--------- £ si 90@1=90 £ ic 9150/9240
dot icon14/08/2007
Ad 31/07/07--------- £ si 90@1=90 £ ic 9060/9150
dot icon12/04/2007
Registered office changed on 12/04/07 from: the old studio high street west wycombe buckinghamshire HP14 3AB
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Ad 01/03/06--------- £ si 68@1=68 £ ic 9060/9128
dot icon02/06/2006
Memorandum and Articles of Association
dot icon25/05/2006
Certificate of change of name
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon05/12/2005
Auditor's resignation
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon27/01/2005
Particulars of contract relating to shares
dot icon27/01/2005
Ad 01/11/04--------- £ si 576@1=576 £ ic 8484/9060
dot icon27/01/2005
Ad 01/11/04--------- £ si 484@1=484 £ ic 8000/8484
dot icon13/09/2004
Amended full accounts made up to 2003-12-31
dot icon02/09/2004
Return made up to 01/08/04; full list of members
dot icon02/09/2004
New director appointed
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon30/04/2004
Particulars of mortgage/charge
dot icon18/02/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2004
Conve 30/12/03
dot icon12/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 01/08/03; full list of members
dot icon08/07/2003
Registered office changed on 08/07/03 from: c/o hale certified accountants 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon08/11/2002
Director resigned
dot icon25/10/2002
Return made up to 01/08/02; full list of members
dot icon06/09/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon24/06/2002
Accounts for a small company made up to 2001-12-31
dot icon28/11/2001
Particulars of mortgage/charge
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/08/2001
Return made up to 01/08/01; full list of members
dot icon14/02/2001
New director appointed
dot icon24/08/2000
Return made up to 01/08/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-12-31
dot icon23/05/2000
£ ic 205000/203000 12/04/00 £ sr 2000@1=2000
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Ad 12/04/00--------- £ si 80000@1=80000 £ ic 125000/205000
dot icon09/05/2000
Nc inc already adjusted 12/04/00
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon14/04/2000
Return made up to 01/08/99; full list of members; amend
dot icon16/03/2000
Particulars of mortgage/charge
dot icon10/08/1999
Return made up to 01/08/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
Particulars of mortgage/charge
dot icon05/08/1998
Return made up to 01/08/98; no change of members
dot icon18/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/02/1998
New director appointed
dot icon29/07/1997
Return made up to 01/08/97; no change of members
dot icon29/06/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon16/04/1997
Accounts for a small company made up to 1996-11-30
dot icon15/08/1996
Return made up to 01/08/96; full list of members
dot icon21/02/1996
Ad 12/02/96--------- £ si 124998@1=124998 £ ic 2/125000
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
£ nc 100/125000 12/02/96
dot icon21/02/1996
New director appointed
dot icon14/09/1995
Accounting reference date notified as 30/11
dot icon08/08/1995
Registered office changed on 08/08/95 from: 98 high street thame oxfordshire OX9 3EH
dot icon08/08/1995
Secretary resigned
dot icon08/08/1995
Director resigned
dot icon08/08/1995
New secretary appointed
dot icon08/08/1995
New director appointed
dot icon01/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE OXFORD SECRETARIAT LIMITED
Nominee Secretary
01/08/1995 - 01/08/1995
76
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Nominee Director
01/08/1995 - 01/08/1995
48
Terry, Christopher Malcolm, Mr.
Director
12/09/2013 - 18/01/2016
41
Terry, Christopher Malcolm
Secretary
12/09/2013 - 18/01/2016
-
Nagle, John
Secretary
23/11/2005 - 12/09/2013
1

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 SPECIALTY POWDERS LIMITED

SPECIALTY POWDERS LIMITED is an(a) Dissolved company incorporated on 01/08/1995 with the registered office located at 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4FX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPECIALTY POWDERS LIMITED?

toggle

SPECIALTY POWDERS LIMITED is currently Dissolved. It was registered on 01/08/1995 and dissolved on 29/09/2020.

Where is SPECIALTY POWDERS LIMITED located?

toggle

SPECIALTY POWDERS LIMITED is registered at 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4FX.

What does SPECIALTY POWDERS LIMITED do?

toggle

SPECIALTY POWDERS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for SPECIALTY POWDERS LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.