About

Registered Number: 03086477
Date of Incorporation: 01/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX,

 

Established in 1995, Specialty Powders Ltd have registered office in Rochester, it has a status of "Dissolved". We don't currently know the number of employees at Specialty Powders Ltd. The companies directors are Nagle, John, Terry, Christopher Malcolm, Bagley, Lindsey, Rafalat, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGLEY, Lindsey 12 February 1996 08 April 2013 1
RAFALAT, Mark 12 December 2000 01 November 2002 1
Secretary Name Appointed Resigned Total Appointments
NAGLE, John 18 January 2016 14 December 2018 1
TERRY, Christopher Malcolm 12 September 2013 18 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 27 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM02 - Termination of appointment of secretary 21 December 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 21 December 2017
AAMD - Amended Accounts 17 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 06 September 2016
CH01 - Change of particulars for director 10 August 2016
AD01 - Change of registered office address 26 July 2016
TM01 - Termination of appointment of director 01 March 2016
AP03 - Appointment of secretary 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 08 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 2014
MR04 - N/A 25 April 2014
MR05 - N/A 26 February 2014
AR01 - Annual Return 26 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AP01 - Appointment of director 18 September 2013
AA - Annual Accounts 16 August 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 08 February 2013
AR01 - Annual Return 07 January 2013
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
SH01 - Return of Allotment of shares 20 January 2010
AA - Annual Accounts 19 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
363a - Annual Return 29 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
123 - Notice of increase in nominal capital 28 January 2008
AA - Annual Accounts 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
287 - Change in situation or address of Registered Office 12 April 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
MEM/ARTS - N/A 02 June 2006
CERTNM - Change of name certificate 25 May 2006
363s - Annual Return 06 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AUD - Auditor's letter of resignation 05 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 16 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
AAMD - Amended Accounts 13 September 2004
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 02 June 2004
395 - Particulars of a mortgage or charge 30 April 2004
363s - Annual Return 18 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2004
395 - Particulars of a mortgage or charge 12 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 29 August 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
AA - Annual Accounts 24 June 2002
395 - Particulars of a mortgage or charge 28 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 15 June 2000
169 - Return by a company purchasing its own shares 23 May 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
123 - Notice of increase in nominal capital 09 May 2000
363a - Annual Return 14 April 2000
395 - Particulars of a mortgage or charge 16 March 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 09 August 1999
395 - Particulars of a mortgage or charge 25 January 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 18 May 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 29 July 1997
225 - Change of Accounting Reference Date 29 June 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 15 August 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1996
123 - Notice of increase in nominal capital 21 February 1996
288 - N/A 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1995
287 - Change in situation or address of Registered Office 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 27 July 2012 Fully Satisfied

N/A

Composite guarantee and debenture 27 July 2012 Fully Satisfied

N/A

Debenture 30 January 2010 Fully Satisfied

N/A

Debenture 03 April 2009 Fully Satisfied

N/A

Rent deposit deed 27 April 2004 Fully Satisfied

N/A

Debenture 10 November 2003 Fully Satisfied

N/A

Fixed and floating charge 26 November 2001 Fully Satisfied

N/A

Rent deposit deed 10 March 2000 Fully Satisfied

N/A

Mortgage debenture 15 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.