ALCHEMA LIMITED

Register to unlock more data on OkredoRegister

ALCHEMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02030557

Incorporation date

23/06/1986

Size

-

Contacts

Registered address

Registered address

Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool, Liverpool L33 7UFCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon13/01/2016
Application to strike the company off the register
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon26/04/2015
Statement of capital on 2015-04-27
dot icon26/04/2015
Statement by Directors
dot icon26/04/2015
Solvency Statement dated 30/03/15
dot icon26/04/2015
Resolutions
dot icon22/12/2014
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon22/12/2014
Part of the property or undertaking has been released and no longer forms part of charge 8
dot icon22/12/2014
Part of the property or undertaking has been released and no longer forms part of charge 020305570009
dot icon18/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon09/03/2014
Secretary's details changed for Susan Holburn on 2014-03-04
dot icon30/01/2014
Registration of charge 020305570009
dot icon08/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon20/03/2013
Appointment of Mr Paul Raymond Murdoch as a director
dot icon12/03/2013
Termination of appointment of Fintan Mcdonald as a director
dot icon23/09/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon18/07/2011
Mortgage miscellaneous for charge
dot icon03/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon23/05/2011
Termination of appointment of Andrew Collier as a director
dot icon17/05/2011
Appointment of Mr Alan Walsh as a director
dot icon16/05/2011
Termination of appointment of Geraint Lloyd-Watts as a director
dot icon16/05/2011
Appointment of Mr Andrew Collier as a director
dot icon16/05/2011
Appointment of Susan Holburn as a secretary
dot icon16/05/2011
Termination of appointment of Georgina Lloyd-Watts as a director
dot icon16/05/2011
Termination of appointment of Salvatore Amico as a director
dot icon16/05/2011
Termination of appointment of Geraint Lloyd-Watts as a director
dot icon16/05/2011
Termination of appointment of Georgina Lloyd-Watts as a secretary
dot icon10/05/2011
Appointment of Fintan Mcdonald as a director
dot icon02/05/2011
Termination of appointment of a director
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2010
Registered office address changed from Sutton House Capenhurst Technology Park Capenhurst Cheshire CH1 6EH on 2010-12-08
dot icon07/12/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon08/11/2010
Resolutions
dot icon09/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon09/05/2010
Director's details changed for Salvatore Pietro Amico on 2010-04-23
dot icon15/04/2010
Accounts for a small company made up to 2009-10-31
dot icon27/04/2009
Return made up to 23/04/09; full list of members
dot icon20/04/2009
Accounts for a small company made up to 2008-10-31
dot icon29/04/2008
Accounts for a small company made up to 2007-10-31
dot icon27/04/2008
Return made up to 23/04/08; full list of members
dot icon01/05/2007
Return made up to 23/04/07; change of members
dot icon24/04/2007
Accounts for a small company made up to 2006-10-31
dot icon18/05/2006
Return made up to 23/04/06; full list of members
dot icon19/03/2006
Accounts for a small company made up to 2005-10-31
dot icon08/03/2006
Director's particulars changed
dot icon11/07/2005
Accounts for a small company made up to 2004-10-31
dot icon02/05/2005
Return made up to 23/04/05; full list of members
dot icon11/07/2004
Accounts for a small company made up to 2003-10-31
dot icon03/05/2004
Return made up to 23/04/04; full list of members
dot icon15/08/2003
Registered office changed on 16/08/03 from: 38 king street chester cheshire CH1 2AH
dot icon14/07/2003
Director resigned
dot icon14/05/2003
Full accounts made up to 2002-10-31
dot icon01/05/2003
Return made up to 23/04/03; full list of members
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
Resolutions
dot icon06/06/2002
Accounts for a medium company made up to 2001-10-31
dot icon30/04/2002
Return made up to 23/04/02; full list of members
dot icon20/01/2002
Memorandum and Articles of Association
dot icon15/01/2002
Resolutions
dot icon09/01/2002
New director appointed
dot icon27/12/2001
£ ic 138000/116300 06/12/01 £ sr 21700@1=21700
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Director resigned
dot icon12/08/2001
Director resigned
dot icon02/08/2001
Accounts for a medium company made up to 2000-10-31
dot icon04/06/2001
£ ic 158000/138000 10/05/01 £ sr 20000@1=20000
dot icon16/05/2001
Resolutions
dot icon29/04/2001
Return made up to 23/04/01; full list of members
dot icon19/04/2001
Director's particulars changed
dot icon30/01/2001
Memorandum and Articles of Association
dot icon30/01/2001
Resolutions
dot icon07/11/2000
£ ic 166500/158000 02/10/00 £ sr 8500@1=8500
dot icon30/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon25/04/2000
Return made up to 23/04/00; full list of members
dot icon14/12/1999
Director's particulars changed
dot icon14/12/1999
Director's particulars changed
dot icon07/10/1999
£ ic 175000/166500 24/09/99 £ sr 8500@1=8500
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Accounts for a medium company made up to 1998-10-31
dot icon03/05/1999
Return made up to 23/04/99; change of members
dot icon19/04/1999
Director's particulars changed
dot icon28/07/1998
Accounts for a medium company made up to 1997-10-31
dot icon11/05/1998
Return made up to 23/04/98; full list of members
dot icon12/03/1998
Resolutions
dot icon12/03/1998
£ ic 200000/175000 06/03/98 £ sr 25000@1=25000
dot icon13/08/1997
Accounts for a medium company made up to 1996-10-31
dot icon12/06/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon18/05/1997
New director appointed
dot icon18/05/1997
Secretary's particulars changed;director's particulars changed
dot icon12/05/1997
Return made up to 23/04/97; change of members
dot icon09/12/1996
Director's particulars changed
dot icon22/10/1996
Memorandum and Articles of Association
dot icon22/10/1996
Resolutions
dot icon08/10/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon08/07/1996
Accounts for a small company made up to 1995-10-31
dot icon20/04/1996
Return made up to 23/04/96; full list of members
dot icon06/09/1995
Director resigned
dot icon06/09/1995
Director resigned
dot icon20/08/1995
New director appointed
dot icon14/08/1995
Memorandum and Articles of Association
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Ad 02/08/95--------- £ si 172000@1=172000 £ ic 28000/200000
dot icon08/08/1995
£ nc 100000/500000 02/08/95
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon05/06/1995
Accounts for a small company made up to 1994-10-31
dot icon10/05/1995
Return made up to 23/04/95; no change of members
dot icon02/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Particulars of mortgage/charge
dot icon06/06/1994
Accounts for a small company made up to 1993-10-31
dot icon04/05/1994
Return made up to 23/04/94; change of members
dot icon06/04/1994
Memorandum and Articles of Association
dot icon26/05/1993
£ ic 78000/28000 03/05/93 £ sr 50000@1=50000
dot icon25/04/1993
Return made up to 23/04/93; full list of members
dot icon30/03/1993
Accounts for a small company made up to 1992-10-31
dot icon12/01/1993
New director appointed
dot icon08/10/1992
Declaration of satisfaction of mortgage/charge
dot icon07/10/1992
Accounts for a small company made up to 1991-10-31
dot icon27/04/1992
Return made up to 23/04/92; no change of members
dot icon28/05/1991
Registered office changed on 29/05/91 from: yorkshire bank chas infirmary street leeds LS1 2JT yorks
dot icon27/04/1991
Accounts for a small company made up to 1990-10-31
dot icon27/04/1991
Return made up to 28/02/91; no change of members
dot icon12/06/1990
Accounts for a small company made up to 1989-10-31
dot icon12/06/1990
Return made up to 23/04/90; full list of members
dot icon24/05/1990
Particulars of mortgage/charge
dot icon18/05/1989
Accounts for a small company made up to 1988-10-31
dot icon18/05/1989
Return made up to 03/05/89; full list of members
dot icon25/07/1988
-
dot icon25/07/1988
Return made up to 09/05/88; full list of members
dot icon14/03/1988
Return made up to 31/10/87; full list of members
dot icon29/04/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon09/02/1987
Particulars of mortgage/charge
dot icon11/12/1986
Particulars of mortgage/charge
dot icon07/12/1986
Particulars of mortgage/charge
dot icon07/09/1986
Registered office changed on 08/09/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon07/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Certificate of change of name
dot icon27/08/1986
Certificate of change of name
dot icon11/08/1986
Gazettable document
dot icon23/06/1986
Certificate of Incorporation
dot icon23/06/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Alan
Director
26/05/2010 - Present
48
Lloyd-Watts, Georgina Elizabeth
Director
24/09/1996 - 26/05/2010
3
Lloyd-Watts, Georgina Elizabeth
Secretary
31/05/1995 - 26/05/2010
-
Bichan, Herbert Roy, Dr
Director
01/01/1993 - 01/03/1995
8
Collier, Andrew James Harvey
Director
26/05/2010 - 14/03/2011
24

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 ALCHEMA LIMITED

ALCHEMA LIMITED is an(a) Dissolved company incorporated on 23/06/1986 with the registered office located at Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool, Liverpool L33 7UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMA LIMITED?

toggle

ALCHEMA LIMITED is currently Dissolved. It was registered on 23/06/1986 and dissolved on 11/04/2016.

Where is ALCHEMA LIMITED located?

toggle

ALCHEMA LIMITED is registered at Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool, Liverpool L33 7UF.

What does ALCHEMA LIMITED do?

toggle

ALCHEMA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALCHEMA LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.