-
BRITISH BENZOL (NORTH) LIMITED - 45, Church Street, Birmingham, B3 2DL, United Kingdom
Company Information
- Company registration number
- 02285241
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 45
- Church Street
- Birmingham
- B3 2DL 45, Church Street, Birmingham, B3 2DL UK
Management
- Managing Directors
- DE RAAT, Cornelius Rochus
- DUNBAR, Ian William
- HICKEY, Gary Ross
- HICKEY, Stephen Ronald
- MUN-GAVIN, David Colin
- Company secretaries
- HICKEY, Stephen Ronald
Company Details
- Type of Business
- ltd
- Incorporated
- 1988-08-08
- Dissolved on
- 2020-04-14
- SIC/NACE
- 5151
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MINEGLOBAL LIMITED
- Filing of Accounts
- Due Date: 1992-10-31
- Last Date: 1990-12-31
- Last Return Made Up To:
- 1992-01-16
-
BRITISH BENZOL (NORTH) LIMITED Company Description
- BRITISH BENZOL (NORTH) LIMITED is a ltd registered in United Kingdom with the Company reg no 02285241. Its current trading status is "closed". It was registered 1988-08-08. It was previously called MINEGLOBAL LIMITED. It has declared SIC or NACE codes as "5151". It has 5 directors and 1 secretary. The latest accounts are filed up to 1990-12-31. The latest annual return was filed up to 1992-01-16.It can be contacted at 45 .
Get BRITISH BENZOL (NORTH) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: British Benzol (North) Limited - 45, Church Street, Birmingham, B3 2DL, United Kingdom
Did you know? kompany provides original and official company documents for BRITISH BENZOL (NORTH) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-04-14) - GAZ2
-
gazette-notice-compulsory (2020-01-28) - GAZ1
keyboard_arrow_right 1995
-
legacy (1995-05-04) - 287
-
liquidation-compulsory-appointment-liquidator (1995-06-26) - 4.31
keyboard_arrow_right 1994
-
liquidation-receiver-abstract-of-receipts-and-payments (1994-02-08) - 3.6
-
legacy (1994-02-07) - 405(2)
-
liquidation-receiver-abstract-of-receipts-and-payments (1994-01-26) - 3.6
keyboard_arrow_right 1992
-
liquidation-receiver-statement-of-affairs (1992-10-15) - 3.3
-
liquidation-receiver-administrative-receivers-report (1992-09-01) - 3.10
-
liquidation-compulsory-notice-winding-up-order (1992-08-05) - F14
-
legacy (1992-06-22) - SPEC PEN
-
legacy (1992-06-11) - 287
-
legacy (1992-05-28) - 405(1)
-
legacy (1992-01-28) - 363a
-
liquidation-compulsory-winding-up-order (1992-08-25) - COCOMP
keyboard_arrow_right 1991
-
legacy (1991-05-10) - 287
-
accounts-with-accounts-type-full (1991-07-31) - AA
-
legacy (1991-04-25) - 363a
keyboard_arrow_right 1990
-
legacy (1990-09-21) - 225(1)
-
accounts-with-accounts-type-full (1990-07-04) - AA
-
legacy (1990-02-23) - 363
-
resolution (1990-02-07) - RESOLUTIONS
-
legacy (1990-02-07) - 287
-
legacy (1990-02-07) - 88(2)R
-
legacy (1990-09-26) - 288
keyboard_arrow_right 1989
-
certificate-change-of-name-company (1989-03-08) - CERTNM
-
memorandum-articles (1989-03-28) - MEM/ARTS
-
legacy (1989-04-05) - 225(1)
-
legacy (1989-11-17) - 395
-
legacy (1989-11-28) - 288
-
legacy (1989-08-31) - 395
keyboard_arrow_right 1988
-
legacy (1988-09-12) - 288
-
legacy (1988-09-12) - 287
-
incorporation-company (1988-08-08) - NEWINC