SUTCLIFFE SPEAKMAN CARBONS LIMITED
Overview
| Company Name | SUTCLIFFE SPEAKMAN CARBONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03502248 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUTCLIFFE SPEAKMAN CARBONS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SUTCLIFFE SPEAKMAN CARBONS LIMITED located?
| Registered Office Address | Edgar House South Lancs Industrial Estate Lockett Road WN4 8DE Ashton-In-Makerfield Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUTCLIFFE SPEAKMAN CARBONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUTCLIFFE SPEAKMAN LIMITED | Jul 01, 1998 | Jul 01, 1998 |
| BANNER CHEMICALS LIMITED | Apr 27, 1998 | Apr 27, 1998 |
| BROOMCO (1465) LIMITED | Jan 30, 1998 | Jan 30, 1998 |
What are the latest accounts for SUTCLIFFE SPEAKMAN CARBONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUTCLIFFE SPEAKMAN CARBONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
What are the latest filings for SUTCLIFFE SPEAKMAN CARBONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Reinier Pieter Keijzer on May 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on Apr 30, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on Apr 30, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Reinier Pieter Keijzer on Mar 29, 2018 | 2 pages | CH01 | ||
Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on Feb 22, 2018 | 1 pages | TM01 | ||
Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on Oct 25, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 30, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of SUTCLIFFE SPEAKMAN CARBONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KEIJZER, Reinier Pieter | Director | Parc Industriel De Feluy Zone C B-7181 Feluy (Seneffe) C/O Chemviron Sa Belgium | Belgium | Dutch | 125051750001 | |||||||||
| ROSS, John Peter | Secretary | 41 Stapleton Road Formby L37 2YT Liverpool Merseyside | British | 25751330001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
| BALL, Leroy Mangus | Director | 103 Rochelle Lane Monaca Pennsylvania 15061 Usa | Usa | Usa | 115538950001 | |||||||||
| BRINKMANN-HORNBOGEN, Axel Dieter | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | Belgium | German | 177918480001 | |||||||||
| CAMBRE, Nicole | Director | London Road RM20 4OH Grays 434 Essex | Belgium | Belgian | 148250830001 | |||||||||
| DUBOCQUET, Herve | Director | Edmond Vandervaerenstraat 67 1560 Hoeilaart Belgium | Belgian | 118824940001 | ||||||||||
| JACKSON, Joseph Walter | Director | Foxhills Holcroft Lane Culcheth WA3 5AF Warrington Cheshire | British | 16878580001 | ||||||||||
| KEIJZER, Reinier Pieter | Director | Landbouwlaan 10 3090 Overijse Belgium | Belgium | Dutch | 125051750001 | |||||||||
| MAJOOR, Cornelius Hubertus Stephanus Maria | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | Belgium | Dutch | 86141050001 | |||||||||
| MOCNIAK, Michael Joseph | Director | 163 East Hillsboro Road Washington Pennsylvania Pa 15301 Usa | Usa | 105489400001 | ||||||||||
| ROSE, Richard D. | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | Usa | American | 153853660001 | |||||||||
| ROSS, John Peter | Director | 41 Stapleton Road Formby L37 2YT Liverpool Merseyside | British | 25751330001 | ||||||||||
| SINGLETON, Allan | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | United Kingdom | British | 41590170001 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of SUTCLIFFE SPEAKMAN CARBONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waterlink (Uk) Holdings Limited | Apr 06, 2016 | South Lancs Industrial Estate Lockett Road WN4 8DE Ashton-In-Makerfield Edgar House Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0