Dissolved 2014-12-23
Company Information for NORIMER CHEMICALS LIMITED
WICKFORD, ESSEX, SS12,
|
Company Registration Number
03786254
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
NORIMER CHEMICALS LIMITED | |
Legal Registered Office | |
WICKFORD ESSEX | |
Company Number | 03786254 | |
---|---|---|
Date formed | 1999-06-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 23:42:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KINGSLEY SECRETARIES LIMITED |
||
BIANCA ANN ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDMOND-PATRICK PATRICK LECOURT |
Director | ||
JORDAN COSEC LIMITED |
Company Secretary | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
JORDAN NOMINEES (I.O.M.) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMET & SONS LIMITED | Director | 2014-07-10 | CURRENT | 2013-06-27 | Dissolved 2014-10-21 | |
CITYBAY FINANCE LTD | Director | 2014-05-12 | CURRENT | 2007-06-05 | Dissolved 2015-08-11 | |
SINPHONY CREATION LIMITED | Director | 2013-12-17 | CURRENT | 1997-04-01 | Dissolved 2015-11-10 | |
MACA COLLECTION LIMITED | Director | 2013-12-04 | CURRENT | 2009-09-24 | Dissolved 2016-02-09 | |
ANKIDERA ESTATE LTD | Director | 2013-12-02 | CURRENT | 2012-09-14 | Dissolved 2016-01-05 | |
GH SPORTSWORLD LTD. | Director | 2013-11-04 | CURRENT | 2010-05-06 | Dissolved 2014-09-16 | |
TOWERPLOT OVERSEAS LIMITED | Director | 2013-09-06 | CURRENT | 2012-12-03 | Dissolved 2016-02-09 | |
DREAMDOMUS LIMITED | Director | 2013-09-05 | CURRENT | 2012-11-23 | Dissolved 2015-09-01 | |
FAIRWEIGH DEVELOPMENTS LTD | Director | 2013-08-28 | CURRENT | 2008-11-11 | Dissolved 2014-12-30 | |
AVIAMARKET LIMITED | Director | 2013-06-03 | CURRENT | 2008-07-03 | Dissolved 2015-11-10 | |
ORMOLU LTD | Director | 2013-05-20 | CURRENT | 2008-03-18 | Dissolved 2014-06-24 | |
BOMBARDIER MANAGEMENT LIMITED | Director | 2012-10-17 | CURRENT | 2009-12-17 | Dissolved 2014-09-09 | |
LYDIA MINING LIMITED | Director | 2012-08-16 | CURRENT | 2010-07-21 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS. BIANCA ANN ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMOND-PATRICK LECOURT | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM SUITE 11 - HADLEIGH BUSINESS CENTRE 351-359 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM | |
AR01 | 10/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
AP04 | CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED | |
AR01 | 10/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED JORDAN COSEC LIMITED | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 | |
363a | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 07/07/99 | |
(W)ELRES | S366A DISP HOLDING AGM 07/07/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products
Creditors Due Within One Year | 2011-10-01 | £ 64,036 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORIMER CHEMICALS LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 88,013 |
Current Assets | 2011-10-01 | £ 94,507 |
Debtors | 2011-10-01 | £ 6,494 |
Shareholder Funds | 2011-10-01 | £ 30,471 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as NORIMER CHEMICALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |