Company NameSb Dormantco One Limited
Company StatusDissolved
Company Number01438660
CategoryPrivate Limited Company
Incorporation Date20 July 1979(44 years, 9 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(25 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMr Colin Richard Boyle
StatusClosed
Appointed14 November 2021(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 30 May 2023)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameAdrian Victor Fontes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleFca
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Secretary NameAdrian Victor Fontes
NationalityBritish
StatusResigned
Appointed17 October 1992(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleChief Executive
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address6 Lady Lane
Croft
Warrington
Cheshire
WA3 7AZ
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed31 October 1996(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed05 June 1998(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(19 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2004)
RoleManaging Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameGoeffrey Raymond Cross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmercan
StatusResigned
Appointed12 November 1999(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2001)
RoleExecutive
Correspondence Address4712 Yachtman Drive
Fernandina Beach
Florida
32034
United States
Secretary NameAlan Raymond Howarth
NationalityBritish
StatusResigned
Appointed12 November 1999(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States
Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address278 Marsh Lakes Drive
Fernandina Beach
Florida Fl 32034
United States
Secretary NameSuzanne Kerr
NationalityBritish
StatusResigned
Appointed31 August 2004(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2007)
RoleFinancial Controller
Correspondence Address66 Malmesbury Park
Sandymoor
Runcorn
Cheshire
WA7 1XD
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(25 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameIan Smith Fletcher
NationalityBritish
StatusResigned
Appointed25 June 2007(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBirds Nest
Corbrook, Audlem
Crewe
Cheshire
CW3 0HF
Secretary NameMr Brian Robert Perry
StatusResigned
Appointed01 September 2013(34 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 14 November 2021)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Contact

Websitebannerchemicals.com
Email address[email protected]
Telephone01928 597000
Telephone regionRuncorn

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

26 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 August 1993Delivered on: 19 August 1993
Satisfied on: 15 October 2001
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from john victor holdings limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 1992Delivered on: 17 December 1992
Satisfied on: 27 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (1 page)
10 February 2023Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page)
10 February 2023Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages)
19 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 30 April 2022 (9 pages)
22 November 2021Appointment of Mr Colin Richard Boyle as a secretary on 14 November 2021 (2 pages)
22 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
22 November 2021Termination of appointment of Brian Robert Perry as a secretary on 14 November 2021 (1 page)
26 October 2021Accounts for a dormant company made up to 30 April 2021 (7 pages)
5 November 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
11 October 2018Registered office address changed from C/O Banner Chemicals Ltd Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
15 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
15 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 9,198
(3 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 9,198
(3 pages)
6 October 2015Full accounts made up to 30 April 2015 (10 pages)
6 October 2015Full accounts made up to 30 April 2015 (10 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 9,198
(3 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 9,198
(3 pages)
30 September 2014Full accounts made up to 30 April 2014 (10 pages)
30 September 2014Full accounts made up to 30 April 2014 (10 pages)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 9,198
(3 pages)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 9,198
(3 pages)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
30 September 2013Full accounts made up to 30 April 2013 (10 pages)
30 September 2013Full accounts made up to 30 April 2013 (10 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 30 April 2012 (10 pages)
18 September 2012Full accounts made up to 30 April 2012 (10 pages)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
25 October 2011Full accounts made up to 30 April 2011 (10 pages)
25 October 2011Full accounts made up to 30 April 2011 (10 pages)
23 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
10 November 2010Full accounts made up to 30 April 2010 (10 pages)
10 November 2010Full accounts made up to 30 April 2010 (10 pages)
11 January 2010Full accounts made up to 30 April 2009 (10 pages)
11 January 2010Full accounts made up to 30 April 2009 (10 pages)
28 October 2009Director's details changed for Mordechai Kessler on 17 October 2009 (2 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mordechai Kessler on 17 October 2009 (2 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Ieuan Jenkin Thomas on 17 October 2009 (2 pages)
28 October 2009Director's details changed for Ieuan Jenkin Thomas on 17 October 2009 (2 pages)
20 March 2009Full accounts made up to 30 April 2008 (10 pages)
20 March 2009Full accounts made up to 30 April 2008 (10 pages)
26 November 2008Return made up to 17/10/08; full list of members (3 pages)
26 November 2008Return made up to 17/10/08; full list of members (3 pages)
19 November 2007Return made up to 17/10/07; full list of members (2 pages)
19 November 2007Return made up to 17/10/07; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
8 August 2007Particulars of mortgage/charge (19 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
7 August 2007Resolutions
  • RES13 ‐ Fac agree, acquisiton 26/07/07
(3 pages)
7 August 2007Resolutions
  • RES13 ‐ Fac agree, acquisiton 26/07/07
(3 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
13 November 2006Return made up to 17/10/06; full list of members (2 pages)
13 November 2006Return made up to 17/10/06; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (8 pages)
3 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
22 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New director appointed (1 page)
28 May 2004Full accounts made up to 31 December 2003 (8 pages)
28 May 2004Full accounts made up to 31 December 2003 (8 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
28 October 2003Return made up to 17/10/03; full list of members (7 pages)
28 October 2003Return made up to 17/10/03; full list of members (7 pages)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
6 November 2002Return made up to 17/10/02; full list of members (7 pages)
6 November 2002Return made up to 17/10/02; full list of members (7 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Full accounts made up to 31 December 2001 (11 pages)
15 August 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Auditor's resignation (2 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 October 2001Return made up to 17/10/01; full list of members (7 pages)
28 October 2001Return made up to 17/10/01; full list of members (7 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2001Director's particulars changed (1 page)
29 July 2001Director's particulars changed (1 page)
17 May 2001Full accounts made up to 31 December 2000 (12 pages)
17 May 2001Full accounts made up to 31 December 2000 (12 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
3 January 2001Company name changed samuel banner trading LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed samuel banner trading LIMITED\certificate issued on 03/01/01 (2 pages)
8 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
8 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
12 January 2000Full accounts made up to 31 March 1999 (14 pages)
12 January 2000Full accounts made up to 31 March 1999 (14 pages)
19 October 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
19 October 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59-61 sandhills lane liverpool L5 9XL (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59-61 sandhills lane liverpool L5 9XL (1 page)
5 November 1998Return made up to 17/10/98; full list of members (6 pages)
5 November 1998Return made up to 17/10/98; full list of members (6 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
30 May 1998Full accounts made up to 31 March 1998 (13 pages)
30 May 1998Full accounts made up to 31 March 1998 (13 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
14 November 1997Return made up to 17/10/97; no change of members (4 pages)
14 November 1997Return made up to 17/10/97; no change of members (4 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 February 1996New director appointed (2 pages)
15 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
15 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
19 December 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Secretary resigned;new secretary appointed (4 pages)
7 December 1995Secretary resigned;new secretary appointed (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
19 August 1993Particulars of mortgage/charge (3 pages)
19 August 1993Particulars of mortgage/charge (3 pages)
17 December 1992Particulars of mortgage/charge (3 pages)
17 December 1992Particulars of mortgage/charge (3 pages)
11 November 1992Company name changed flemingate investments LIMITED\certificate issued on 12/11/92 (2 pages)
11 November 1992Company name changed flemingate investments LIMITED\certificate issued on 12/11/92 (2 pages)
14 October 1992£ nc 100/10000 25/09/92 (1 page)
14 October 1992Accounting reference date shortened from 30/06 to 31/12 (1 page)
14 October 1992Registered office changed on 14/10/92 from: burlington house crosby road north liverpool L22 0LG (1 page)
14 October 1992Accounting reference date shortened from 30/06 to 31/12 (1 page)
14 October 1992£ nc 100/10000 25/09/92 (1 page)
14 October 1992Registered office changed on 14/10/92 from: burlington house crosby road north liverpool L22 0LG (1 page)
14 October 1992Ad 25/09/92--------- £ si 9196@1=9196 £ ic 2/9198 (2 pages)
14 October 1992Ad 25/09/92--------- £ si 9196@1=9196 £ ic 2/9198 (2 pages)
14 October 1992Auditor's resignation (1 page)
14 October 1992Auditor's resignation (1 page)
1 October 1992Memorandum and Articles of Association (10 pages)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 October 1992Memorandum and Articles of Association (10 pages)
29 June 1992Registered office changed on 29/06/92 from: c/o frank fehr and co LTD prince rupert house 64 queen street london EC4R 1ER (1 page)
29 June 1992Registered office changed on 29/06/92 from: c/o frank fehr and co LTD prince rupert house 64 queen street london EC4R 1ER (1 page)
29 June 1992Accounting reference date shortened from 31/12 to 30/06 (1 page)
29 June 1992Accounting reference date shortened from 31/12 to 30/06 (1 page)
13 February 1990Registered office changed on 13/02/90 from: prince rupert house 64 queen st london EC4R 1AD (1 page)
13 February 1990Registered office changed on 13/02/90 from: prince rupert house 64 queen st london EC4R 1AD (1 page)
18 March 1980Memorandum and Articles of Association (22 pages)
18 March 1980Memorandum and Articles of Association (22 pages)
20 July 1979Certificate of incorporation (1 page)
20 July 1979Certificate of incorporation (1 page)