UKBizDB.co.uk

SB DORMANTCO THREE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Secretary01 February 2023Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 September 2004Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 February 2023Active
Birds Nest, Corbrook, Audlem, Crewe, CW3 0HF

Secretary25 June 2007Active
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ

Secretary-Active
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY

Secretary12 November 1999Active
66 Malmesbury Park, Sandymoor, Runcorn, WA7 1XD

Secretary31 August 2004Active
2 Minster Drive, Bowdon, Altrincham, WA14 3FA

Secretary05 June 1998Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Secretary01 September 2013Active
41 Stapleton Road, Formby, Liverpool, L37 2YT

Secretary02 December 1996Active
Abbeyfield Holme Street, Tarvin, Chester, CH3 8EQ

Director-Active
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ

Director-Active
1123 Sweetbriar Lane North, Yulee, Usa,

Director29 March 2001Active
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY

Director20 June 1997Active
22 Lancaster Road, Formby, Liverpool, L37 6AS

Director-Active
28 Bowden Close, Culcheth, Warrington, WA3 4LG

Director02 January 1996Active
Cherchell Forbes Park, Robins Lane, Bramhall, SK7 2RE

Director02 January 1996Active
2 Minster Drive, Bowdon, Altrincham, WA14 3FA

Director29 September 1997Active
Broadway Farm House, Luddington Hill Utkinton, Tarporley, CW6 9DW

Director03 April 1995Active
278 Marsh Lakes Drive, Fernandina Beach, Usa,

Director29 March 2001Active
19 Blakeley Brow, Raby Mere, Wirral, L63 0PS

Director03 April 1995Active
33 Winchester Avenue, Chorley, PR7 4AQ

Director08 June 1998Active
122 Knutsford Road, Wilmslow, SK9 6JH

Director-Active
Oakwood, Lady Margaret Road, Sunningdale, SL5 9QH

Director01 September 2004Active
9 Lon Bedw, Rhyl, LL18 4FY

Director08 June 1998Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-03-21Capital

Capital statement capital company with date currency figure.

Download
2023-03-21Capital

Legacy.

Download
2023-03-21Insolvency

Legacy.

Download
2023-03-21Resolution

Resolution.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person secretary company with name date.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-10-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.