A.B.C. CHEMICAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

A.B.C. CHEMICAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00946288

Incorporation date

20/01/1969

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Richard House, Winckley Square, Preston, Lancashire PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1979)
dot icon19/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon21/03/2011
Registered office address changed from Deanfield Way Link 59 Business Park Clitheroe Lancashire BB7 1QU on 2011-03-21
dot icon08/02/2011
First Gazette notice for compulsory strike-off
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Termination of appointment of Jeffery Rose as a director
dot icon10/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon06/11/2009
Director's details changed for Jeffery Howard Rose on 2009-10-02
dot icon06/11/2009
Director's details changed for Mr Richard Henry Sures on 2009-10-02
dot icon06/11/2009
Director's details changed for Mr Jonathan Francis Copping on 2009-10-02
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2009
Secretary's Change of Particulars / gareth brooks / 15/08/2008 / HouseName/Number was: , now: 12; Street was: 21 kinsley drive, now: calle austria; Area was: worsley, now: ciudad de las comunicaciones; Post Town was: manchester, now: san miguel de salinas; Region was: , now: alicante; Post Code was: M28 0GD, now: 03193; Country was: , now: spain; o
dot icon09/09/2009
Return made up to 13/10/08; full list of members
dot icon09/09/2009
Director's Change of Particulars / richard sures / 31/08/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 1109; Street was: 340 palm boulevard, now: baltusrol lane; Post Town was: weston, now: marvin; Region was: florida 33021, now: north carolina; Post Code was: , now: 28173
dot icon04/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 13/10/07; full list of members
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon08/12/2006
Registered office changed on 08/12/06 from: woodhouse road todmorden lancashire OL14 5TD
dot icon29/11/2006
Return made up to 13/10/06; full list of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 13/10/05; full list of members
dot icon14/06/2005
Accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 13/10/04; full list of members
dot icon02/08/2004
Accounts made up to 2003-12-31
dot icon12/11/2003
Return made up to 13/10/03; full list of members
dot icon12/11/2003
Director's particulars changed
dot icon11/08/2003
Accounts made up to 2002-12-31
dot icon27/10/2002
Return made up to 13/10/02; full list of members
dot icon27/10/2002
Director's particulars changed
dot icon06/09/2002
Accounts for a small company made up to 2001-12-31
dot icon08/05/2002
Registered office changed on 08/05/02 from: roman house 9-10 college terrace london E3 5AN
dot icon24/04/2002
Registered office changed on 24/04/02 from: woodhouse road todmorden lancashire OL14 5TD
dot icon15/11/2001
Return made up to 13/10/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Declaration of assistance for shares acquisition
dot icon14/11/2000
Return made up to 13/10/00; full list of members
dot icon14/11/2000
Director's particulars changed
dot icon28/07/2000
Accounts for a small company made up to 1999-12-31
dot icon11/11/1999
Return made up to 13/10/99; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-12-31
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/10/1998
Return made up to 13/10/98; full list of members
dot icon28/10/1998
Director's particulars changed
dot icon05/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/10/1997
Return made up to 13/10/97; change of members
dot icon26/10/1997
New secretary appointed
dot icon26/10/1997
Secretary resigned
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
Secretary resigned
dot icon07/08/1997
Director resigned
dot icon03/06/1997
Particulars of mortgage/charge
dot icon13/03/1997
Director resigned
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon20/10/1996
Return made up to 13/10/96; no change of members
dot icon09/11/1995
New director appointed
dot icon06/11/1995
Return made up to 23/10/95; full list of members
dot icon06/11/1995
Director's particulars changed
dot icon06/11/1995
Registered office changed on 06/11/95
dot icon06/11/1995
Location of register of members address changed
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon31/10/1994
Return made up to 23/10/94; no change of members
dot icon11/12/1993
Return made up to 23/10/93; no change of members
dot icon11/12/1993
Location of register of members address changed
dot icon11/12/1993
Director's particulars changed
dot icon23/06/1993
Accounts for a small company made up to 1992-12-31
dot icon24/11/1992
Return made up to 23/10/92; full list of members
dot icon24/11/1992
Director's particulars changed
dot icon08/11/1992
Accounts for a small company made up to 1991-12-31
dot icon27/10/1992
Auditor's resignation
dot icon27/10/1992
Registered office changed on 27/10/92 from: c/o ernst & young commercial union house albert square house manchester M6O 8AD
dot icon10/01/1992
Return made up to 23/10/91; no change of members
dot icon10/01/1992
Registered office changed on 10/01/92
dot icon07/01/1992
Auditor's resignation
dot icon07/01/1992
Registered office changed on 07/01/92 from: c/o arthur young mccleland moores and co commercial union house albert square manchester M60 8AD
dot icon12/12/1991
Auditor's resignation
dot icon12/11/1991
Accounts for a small company made up to 1990-12-31
dot icon10/04/1991
Memorandum and Articles of Association
dot icon10/04/1991
Resolutions
dot icon13/03/1991
Return made up to 19/11/90; no change of members
dot icon05/11/1990
Accounts for a small company made up to 1989-12-31
dot icon21/11/1989
Accounts for a small company made up to 1988-12-31
dot icon21/11/1989
Return made up to 23/10/89; full list of members
dot icon06/01/1989
Accounts for a small company made up to 1987-12-31
dot icon06/01/1989
Return made up to 09/11/88; full list of members
dot icon26/09/1988
Director resigned
dot icon26/09/1988
New director appointed
dot icon06/01/1988
Return made up to 02/12/87; full list of members
dot icon09/12/1987
Accounts for a small company made up to 1986-12-31
dot icon05/12/1986
Accounts for a medium company made up to 1986-01-01
dot icon05/12/1986
Annual return made up to 04/12/86
dot icon21/09/1979
Accounts made up to 2077-01-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Gareth Leslie Owen
Secretary
01/10/1997 - Present
2
Copping, Jonathan Francis
Secretary
04/08/1997 - 01/10/1997
-
Copping, Timothy Michael Charles
Director
01/01/1995 - 31/07/1997
-
Cull, Jonathan Peter
Secretary
29/03/1995 - 04/08/1997
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B.C. CHEMICAL COMPANY LIMITED

A.B.C. CHEMICAL COMPANY LIMITED is an(a) Dissolved company incorporated on 20/01/1969 with the registered office located at Richard House, Winckley Square, Preston, Lancashire PR1 3HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.C. CHEMICAL COMPANY LIMITED?

toggle

A.B.C. CHEMICAL COMPANY LIMITED is currently Dissolved. It was registered on 20/01/1969 and dissolved on 19/07/2011.

Where is A.B.C. CHEMICAL COMPANY LIMITED located?

toggle

A.B.C. CHEMICAL COMPANY LIMITED is registered at Richard House, Winckley Square, Preston, Lancashire PR1 3HP.

What is the latest filing for A.B.C. CHEMICAL COMPANY LIMITED?

toggle

The latest filing was on 19/07/2011: Final Gazette dissolved via compulsory strike-off.