This company is commonly known as Sb Dormantco Three Limited. The company was founded 119 years ago and was given the registration number 00083093. The firm's registered office is in RUNCORN. You can find them at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SB DORMANTCO THREE LIMITED |
---|---|---|
Company Number | : | 00083093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1904 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England, WA7 3EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 01 February 2023 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 September 2004 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 February 2023 | Active |
Birds Nest, Corbrook, Audlem, Crewe, CW3 0HF | Secretary | 25 June 2007 | Active |
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ | Secretary | - | Active |
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY | Secretary | 12 November 1999 | Active |
66 Malmesbury Park, Sandymoor, Runcorn, WA7 1XD | Secretary | 31 August 2004 | Active |
2 Minster Drive, Bowdon, Altrincham, WA14 3FA | Secretary | 05 June 1998 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 01 September 2013 | Active |
41 Stapleton Road, Formby, Liverpool, L37 2YT | Secretary | 02 December 1996 | Active |
Abbeyfield Holme Street, Tarvin, Chester, CH3 8EQ | Director | - | Active |
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ | Director | - | Active |
1123 Sweetbriar Lane North, Yulee, Usa, | Director | 29 March 2001 | Active |
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY | Director | 20 June 1997 | Active |
22 Lancaster Road, Formby, Liverpool, L37 6AS | Director | - | Active |
28 Bowden Close, Culcheth, Warrington, WA3 4LG | Director | 02 January 1996 | Active |
Cherchell Forbes Park, Robins Lane, Bramhall, SK7 2RE | Director | 02 January 1996 | Active |
2 Minster Drive, Bowdon, Altrincham, WA14 3FA | Director | 29 September 1997 | Active |
Broadway Farm House, Luddington Hill Utkinton, Tarporley, CW6 9DW | Director | 03 April 1995 | Active |
278 Marsh Lakes Drive, Fernandina Beach, Usa, | Director | 29 March 2001 | Active |
19 Blakeley Brow, Raby Mere, Wirral, L63 0PS | Director | 03 April 1995 | Active |
33 Winchester Avenue, Chorley, PR7 4AQ | Director | 08 June 1998 | Active |
122 Knutsford Road, Wilmslow, SK9 6JH | Director | - | Active |
Oakwood, Lady Margaret Road, Sunningdale, SL5 9QH | Director | 01 September 2004 | Active |
9 Lon Bedw, Rhyl, LL18 4FY | Director | 08 June 1998 | Active |
Mr Mordechai Kessler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-23 | Dissolution | Dissolution application strike off company. | Download |
2023-03-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-21 | Capital | Legacy. | Download |
2023-03-21 | Insolvency | Legacy. | Download |
2023-03-21 | Resolution | Resolution. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person secretary company with name date. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.