ALCHEMIE S&P LIMITED

Register to unlock more data on OkredoRegister

ALCHEMIE S&P LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04704010

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon10/02/2022
Final Gazette dissolved following liquidation
dot icon10/11/2021
Notice of final account prior to dissolution
dot icon18/08/2021
Progress report in a winding up by the court
dot icon06/07/2021
Appointment of a liquidator
dot icon25/06/2021
Notice of removal of liquidator by court
dot icon23/06/2021
Notice of removal of liquidator by court
dot icon15/08/2020
Registered office address changed from St Andrews Castle 33 st Andrews Street South Bury St Edmunds Suffolk IP33 3PH to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2020-08-15
dot icon05/08/2020
Appointment of a liquidator
dot icon15/06/2020
Order of court to wind up
dot icon22/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/04/2018
Registration of charge 047040100001, created on 2018-04-24
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon06/11/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon17/05/2016
Amended total exemption full accounts made up to 2015-06-30
dot icon08/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon14/03/2016
Certificate of change of name
dot icon28/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Certificate of change of name
dot icon22/07/2015
Compulsory strike-off action has been discontinued
dot icon21/07/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon23/04/2014
Registered office address changed from C/O Alchemie Group St Andrews Castle 33 St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH United Kingdom on 2014-04-23
dot icon23/04/2014
Director's details changed for Alchemie Grp Limited on 2013-01-25
dot icon08/11/2013
Termination of appointment of Bury Company Services Limited as a secretary
dot icon19/09/2013
Termination of appointment of John Back as a director
dot icon19/09/2013
Appointment of Mr Haslen Matthew Back as a director
dot icon23/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 2013-01-25
dot icon03/08/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon14/11/2011
Director's details changed for Alchemie Technology Group Limited on 2010-05-25
dot icon06/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon06/06/2011
Secretary's details changed for Bury Company Services Limited on 2011-03-19
dot icon06/06/2011
Director's details changed for Alchemie Technology Group Limited on 2011-03-19
dot icon07/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Change of name notice
dot icon20/04/2010
Statement of capital following an allotment of shares on 2009-06-01
dot icon20/04/2010
Resolutions
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 19/03/09; no change of members
dot icon22/05/2009
Return made up to 19/03/08; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/02/2009
Registered office changed on 24/02/2009 from 6-8 underwood street london N1 7JQ
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/01/2008
Certificate of change of name
dot icon14/05/2007
Return made up to 19/03/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/09/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/06/2006
Return made up to 19/03/06; full list of members
dot icon30/11/2005
Return made up to 19/03/05; full list of members; amend
dot icon23/09/2005
S-div 13/08/04
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
New secretary appointed
dot icon02/09/2005
Return made up to 19/03/05; full list of members
dot icon18/02/2005
Registered office changed on 18/02/05 from: c/o robert jacobs & co 15-16 the traverse bury st edmunds suffolk IP33 1BJ
dot icon29/01/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon20/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/09/2004
New director appointed
dot icon27/09/2004
Ad 17/09/04--------- £ si [email protected]=57 £ ic 1/58
dot icon23/08/2004
Resolutions
dot icon07/04/2004
Return made up to 19/03/04; full list of members
dot icon12/01/2004
Certificate of change of name
dot icon30/06/2003
New secretary appointed
dot icon30/06/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon19/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2019
dot iconLast change occurred
29/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2019
dot iconNext account date
29/06/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/03/2003 - 18/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/03/2003 - 18/03/2003
36021
Back, Haslen Matthew
Director
18/09/2013 - Present
53
BURY COMPANY SERVICES LIMITED
Corporate Secretary
31/08/2005 - 07/11/2013
30
Back, Pamela Alwyn
Secretary
23/06/2003 - 31/08/2005
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALCHEMIE S&P LIMITED

ALCHEMIE S&P LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL. There are currently 2 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 ALCHEMIE S&P LIMITED?

toggle

ALCHEMIE S&P LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 09/02/2022.

Where is ALCHEMIE S&P LIMITED located?

toggle

ALCHEMIE S&P LIMITED is registered at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL.

What does ALCHEMIE S&P LIMITED do?

toggle

ALCHEMIE S&P LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ALCHEMIE S&P LIMITED?

toggle

The latest filing was on 10/02/2022: Final Gazette dissolved following liquidation.