CHEMDAL LIMITED

Register to unlock more data on OkredoRegister

CHEMDAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02092257

Incorporation date

21/01/1987

Size

Full

Contacts

Registered address

Registered address

PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon02/01/2011
Final Gazette dissolved following liquidation
dot icon02/10/2010
Return of final meeting in a members' voluntary winding up
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-08-26
dot icon30/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon31/08/2009
Liquidators' statement of receipts and payments to 2009-08-26
dot icon27/03/2009
Liquidators' statement of receipts and payments to 2009-02-26
dot icon19/03/2009
Registered office changed on 20/03/2009 from parkins booth and co 44 old hall street liverpool merseyside L3 9EB
dot icon09/09/2008
Liquidators' statement of receipts and payments to 2008-08-26
dot icon17/03/2008
Liquidators' statement of receipts and payments
dot icon12/03/2008
Liquidators' statement of receipts and payments to 2008-08-26
dot icon09/09/2007
Liquidators' statement of receipts and payments
dot icon14/03/2007
Liquidators' statement of receipts and payments
dot icon04/09/2006
Liquidators' statement of receipts and payments
dot icon05/03/2006
Liquidators' statement of receipts and payments
dot icon31/08/2005
Liquidators' statement of receipts and payments
dot icon06/03/2005
Liquidators' statement of receipts and payments
dot icon10/03/2004
Full accounts made up to 2002-12-31
dot icon08/03/2004
New director appointed
dot icon07/03/2004
Registered office changed on 08/03/04 from: c/o cetco europe LIMITED birch house scotts quays birkenhead L41 1FB
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Declaration of solvency
dot icon03/03/2004
Appointment of a voluntary liquidator
dot icon28/12/2003
New director appointed
dot icon21/10/2003
Return made up to 15/10/03; full list of members
dot icon21/10/2003
Director's particulars changed
dot icon21/10/2003
Registered office changed on 22/10/03
dot icon10/05/2003
Full accounts made up to 2001-12-31
dot icon30/11/2002
Return made up to 15/10/02; full list of members
dot icon03/01/2002
Director resigned
dot icon12/11/2001
Return made up to 15/10/01; full list of members
dot icon01/11/2001
Registered office changed on 02/11/01 from: c/o volclay LTD birkenhead road wallasey birkenhead merseyside CH41 7BU
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Statement of affairs
dot icon29/08/2001
Withdrawal of application for striking off
dot icon27/08/2001
Voluntary strike-off action has been suspended
dot icon01/08/2001
Application for striking-off
dot icon27/06/2001
Director resigned
dot icon20/06/2001
Registered office changed on 21/06/01 from: east street birkenhead merseyside L41 1FG
dot icon07/11/2000
Director resigned
dot icon29/10/2000
Return made up to 15/10/00; full list of members
dot icon29/10/2000
Director's particulars changed
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Director resigned
dot icon25/10/1999
Return made up to 15/10/99; full list of members
dot icon31/08/1999
New director appointed
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon01/11/1998
Return made up to 15/10/98; full list of members
dot icon14/09/1998
New director appointed
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Ad 19/12/97--------- £ si 500000@1=500000 £ ic 9000000/9500000
dot icon13/11/1997
Return made up to 15/10/97; no change of members
dot icon13/11/1997
Secretary's particulars changed
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon21/10/1996
Return made up to 15/10/96; full list of members
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/07/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Ad 15/12/95--------- £ si 1800000@1=1800000 £ ic 7200000/9000000
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
£ nc 7200000/12000000 11/12/95
dot icon17/09/1995
Return made up to 28/09/95; no change of members
dot icon17/09/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon26/09/1994
Return made up to 28/09/94; no change of members
dot icon24/11/1993
Return made up to 28/09/93; full list of members
dot icon24/11/1993
Registered office changed on 25/11/93
dot icon24/11/1993
Director's particulars changed
dot icon21/07/1993
Director resigned;new director appointed
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Registered office changed on 11/01/93 from: 4 water street liverpool L2 3UU
dot icon12/11/1992
New director appointed
dot icon12/11/1992
Return made up to 28/09/92; change of members
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Ad 17/06/92--------- £ si 6200000@1=6200000 £ ic 1000000/7200000
dot icon23/07/1992
£ nc 1000000/7200000 17/06/92
dot icon13/07/1992
Director resigned
dot icon13/07/1992
Director resigned
dot icon13/07/1992
Director resigned
dot icon04/03/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Full accounts made up to 1990-12-31
dot icon16/12/1991
Return made up to 28/09/91; no change of members
dot icon25/03/1991
New director appointed
dot icon03/12/1990
Accounts for a small company made up to 1989-12-31
dot icon15/10/1990
Return made up to 28/09/90; full list of members
dot icon22/04/1990
Ad 01/04/90--------- £ si 975000@1=975000 £ ic 25000/1000000
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Resolutions
dot icon21/02/1990
New director appointed
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon15/11/1989
Accounts for a small company made up to 1988-12-31
dot icon19/02/1989
Return made up to 02/02/89; full list of members
dot icon29/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon15/05/1988
Return made up to 14/03/88; full list of members
dot icon14/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1988
Wd 16/02/88 ad 31/01/88--------- £ si 24900@1=24900 £ ic 100/25000
dot icon16/03/1988
Wd 15/02/88 ad 31/01/87--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1988
Wd 15/02/88 pd 31/01/87--------- £ si 2@1
dot icon10/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaytor, Jonathan
Director
21/01/2004 - Present
5
O'reilly, Brendan Anthony
Director
14/08/1996 - 31/05/2000
7
Ambrose, Nigel Peter
Director
01/08/1999 - 31/05/2000
-
Gilkes, Gary Kevin
Director
14/08/1996 - 22/12/1997
-
Mealor, Phillip Graeme
Director
21/07/1998 - 21/12/2001
7

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 CHEMDAL LIMITED

CHEMDAL LIMITED is an(a) Dissolved company incorporated on 21/01/1987 with the registered office located at PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG. 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 CHEMDAL LIMITED?

toggle

CHEMDAL LIMITED is currently Dissolved. It was registered on 21/01/1987 and dissolved on 02/01/2011.

Where is CHEMDAL LIMITED located?

toggle

CHEMDAL LIMITED is registered at PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does CHEMDAL LIMITED do?

toggle

CHEMDAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CHEMDAL LIMITED?

toggle

The latest filing was on 02/01/2011: Final Gazette dissolved following liquidation.