CHEMICAL INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00637686

Incorporation date

23/09/1959

Size

Dormant

Contacts

Registered address

Registered address

217 Walton Summit Road, Bamber Bridge, Preston, Lancashire PR5 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1959)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon18/07/2022
Application to strike the company off the register
dot icon27/08/2021
Statement of capital on 2021-08-27
dot icon27/08/2021
Statement by Directors
dot icon27/08/2021
Solvency Statement dated 26/08/21
dot icon27/08/2021
Resolutions
dot icon06/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/04/2021
Registered office address changed from PO Box PR5 8AQ 271 Walton Summit Walton Summit Rod Bamber Bridge Preston Lancashire PR5 8AQ England to 217 Walton Summit Road Bamber Bridge Preston Lancashire PR5 8AQ on 2021-04-29
dot icon27/04/2021
Registered office address changed from 27 Riverside Way Uxbridge Middlesex UB8 2YF to PO Box PR5 8AQ 271 Walton Summit Walton Summit Rod Bamber Bridge Preston Lancashire PR5 8AQ on 2021-04-27
dot icon24/11/2020
Appointment of Citco Management Uk Ltd as a secretary on 2019-06-28
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon27/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/01/2020
Termination of appointment of Bernd Paul Josef Helfrich as a director on 2019-04-30
dot icon13/11/2019
Withdrawal of a person with significant control statement on 2019-11-13
dot icon12/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon01/05/2019
Full accounts made up to 2018-09-30
dot icon29/03/2019
Termination of appointment of Birgitt Michaela Nord as a secretary on 2019-03-29
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon05/06/2018
Termination of appointment of Charles Richard Spalton as a director on 2018-04-30
dot icon10/04/2018
Full accounts made up to 2017-09-30
dot icon10/11/2017
Appointment of Heidi Ann Weiler as a director on 2017-10-20
dot icon20/09/2017
Full accounts made up to 2016-09-30
dot icon19/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon19/08/2017
Notification of Kommerling Uk Ltd as a person with significant control on 2016-04-06
dot icon31/07/2017
Termination of appointment of Robert Stephen Martin as a director on 2017-07-31
dot icon16/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon20/01/2017
Auditor's resignation
dot icon01/01/2017
Appointment of Mrs Birgitt Michaela Nord as a secretary on 2017-01-01
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon25/06/2016
Full accounts made up to 2015-09-30
dot icon21/06/2016
Termination of appointment of Aissa Benarous as a director on 2016-06-20
dot icon10/11/2015
Statement of capital on 2015-11-10
dot icon14/10/2015
Statement by Directors
dot icon14/10/2015
Solvency Statement dated 30/09/15
dot icon14/10/2015
Resolutions
dot icon28/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon28/08/2015
Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Kommerling Uk Limited 27 Riverside Way Cowley Uxbridge Middlesex UB8 2YF
dot icon27/08/2015
Satisfaction of charge 006376860011 in full
dot icon27/08/2015
Satisfaction of charge 006376860010 in full
dot icon19/05/2015
Appointment of Bernd Paul Josef Helfrich as a director on 2015-04-02
dot icon19/05/2015
Appointment of Charles Richard Spalton as a director on 2015-04-02
dot icon19/05/2015
Appointment of Dr Gert Gunter Werner Heckmann as a director on 2015-04-02
dot icon30/04/2015
Resignation of an auditor
dot icon30/04/2015
Current accounting period shortened from 2015-12-30 to 2015-09-30
dot icon30/04/2015
Termination of appointment of Vita Industrial (Uk) Limited as a secretary on 2015-04-02
dot icon30/04/2015
Termination of appointment of John David Meltham as a director on 2015-04-02
dot icon30/04/2015
Termination of appointment of Graham Lloyd Maundrell as a director on 2015-04-02
dot icon30/04/2015
Termination of appointment of Nigel Bruce Hay as a director on 2015-04-02
dot icon30/04/2015
Termination of appointment of Stephen John Cox as a director on 2015-04-02
dot icon30/04/2015
Registered office address changed from Oldham Road Middleton Manchester M24 2DB to 27 Riverside Way Uxbridge Middlesex UB8 2YF on 2015-04-30
dot icon18/03/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Secretary's details changed for Vita Industrial (Uk) Limited on 2014-04-03
dot icon23/04/2014
Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 2014-04-23
dot icon22/04/2014
Termination of appointment of Paul Wright as a director
dot icon17/04/2014
Director's details changed for Mr Stephen John Cox on 2014-03-21
dot icon04/04/2014
Register(s) moved to registered inspection location
dot icon04/04/2014
Register inspection address has been changed
dot icon03/04/2014
Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 2014-04-03
dot icon09/10/2013
Registration of charge 006376860011
dot icon04/10/2013
Registration of charge 006376860010
dot icon30/09/2013
Satisfaction of charge 9 in full
dot icon21/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon19/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon19/08/2011
Secretary's details changed for Vita Industrial (Uk) Limited on 2011-08-19
dot icon15/07/2011
Appointment of Mr Aissa Benarous as a director
dot icon15/07/2011
Termination of appointment of Peter Astles as a director
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Appointment of John David Meltham as a director
dot icon07/04/2011
Termination of appointment of Nicholas Burley as a director
dot icon25/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Appointment of Stephen John Cox as a director
dot icon28/04/2010
Appointment of Paul Martin Wright as a director
dot icon28/04/2010
Appointment of Peter Blair Astles as a director
dot icon28/04/2010
Appointment of Robert Stephen Martin as a director
dot icon20/04/2010
Resolutions
dot icon01/02/2010
Resolutions
dot icon22/10/2009
Director's details changed for Nigel Bruce Hay on 2009-10-01
dot icon22/10/2009
Director's details changed for Graham Lloyd Maundrell on 2009-10-01
dot icon22/10/2009
Director's details changed for Nicholas James Burley on 2009-10-01
dot icon28/09/2009
Return made up to 08/08/09; full list of members
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Appointment terminated director joseph menendez
dot icon20/07/2009
Appointment terminated director john oliver
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/05/2009
Secretary's change of particulars / vita services LIMITED / 01/10/2008
dot icon13/05/2009
Secretary's change of particulars / vita services LIMITED / 01/05/2008
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Director appointed nigel bruce hay
dot icon27/10/2008
Appointment terminated director nigel hay
dot icon23/10/2008
Resolutions
dot icon01/09/2008
Return made up to 08/08/08; full list of members
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB
dot icon22/01/2008
New director appointed
dot icon21/12/2007
Particulars of mortgage/charge
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
New director appointed
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon17/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon04/05/2007
Declaration of mortgage charge released/ceased
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon13/12/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 08/08/06; full list of members
dot icon22/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/09/2005
Particulars of mortgage/charge
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Declaration of assistance for shares acquisition
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Memorandum and Articles of Association
dot icon22/08/2005
Resolutions
dot icon16/08/2005
Return made up to 08/08/05; full list of members
dot icon05/08/2005
Director resigned
dot icon05/08/2005
Director resigned
dot icon17/01/2005
Accounting reference date extended from 30/09/05 to 30/12/05
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon11/01/2005
Ad 08/12/04--------- £ si [email protected]=9700 £ ic 257800/267500
dot icon11/01/2005
Ad 08/12/04--------- £ si [email protected]=8500 £ ic 249300/257800
dot icon11/01/2005
Registered office changed on 11/01/05 from: 217 walton summit road walton summit centre bamber bridge preston lancashire PR5 8AQ
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon21/12/2004
Accounts for a medium company made up to 2004-09-30
dot icon20/12/2004
Auditor's resignation
dot icon15/09/2004
Director resigned
dot icon19/08/2004
Return made up to 08/08/04; full list of members
dot icon29/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon28/08/2003
Return made up to 08/08/03; full list of members
dot icon10/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon02/04/2003
Ad 06/03/03--------- £ si [email protected]=100 £ ic 249200/249300
dot icon28/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon26/03/2003
Memorandum and Articles of Association
dot icon26/03/2003
Resolutions
dot icon16/08/2002
Return made up to 08/08/02; full list of members
dot icon09/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon08/04/2002
Certificate of change of name
dot icon13/08/2001
Return made up to 08/08/01; full list of members
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon19/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon03/10/2000
Return made up to 08/08/00; full list of members
dot icon14/02/2000
Accounts for a medium company made up to 1999-09-30
dot icon09/02/2000
Memorandum and Articles of Association
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon02/09/1999
Return made up to 08/08/99; full list of members
dot icon24/08/1999
Director's particulars changed
dot icon24/02/1999
Memorandum and Articles of Association
dot icon24/02/1999
Resolutions
dot icon06/01/1999
Accounts for a medium company made up to 1998-09-30
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon13/08/1998
Return made up to 08/08/98; full list of members
dot icon04/01/1998
Accounts for a medium company made up to 1997-09-30
dot icon22/08/1997
Return made up to 08/08/97; full list of members
dot icon21/08/1997
Director resigned
dot icon28/04/1997
Director's particulars changed
dot icon25/11/1996
Accounts for a medium company made up to 1996-09-30
dot icon27/08/1996
Return made up to 08/08/96; full list of members
dot icon21/11/1995
Accounts for a medium company made up to 1995-09-30
dot icon16/08/1995
Return made up to 08/08/95; full list of members
dot icon30/05/1995
Registered office changed on 30/05/95 from: unit 217 walton summit centre bamber bridge preston PR5 8AL
dot icon05/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a medium company made up to 1994-09-30
dot icon18/08/1994
Return made up to 08/08/94; full list of members
dot icon17/05/1994
Director resigned
dot icon23/03/1994
Memorandum and Articles of Association
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon12/01/1994
Accounts for a medium company made up to 1993-09-30
dot icon25/08/1993
Return made up to 08/08/93; full list of members
dot icon25/06/1993
Accounts for a medium company made up to 1992-09-30
dot icon08/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1992
New director appointed
dot icon08/10/1992
New director appointed
dot icon17/09/1992
Director resigned
dot icon17/09/1992
Return made up to 08/08/92; full list of members
dot icon03/12/1991
Accounts for a medium company made up to 1991-09-30
dot icon13/08/1991
Return made up to 08/08/91; no change of members
dot icon06/08/1991
Accounting reference date shortened from 31/05 to 30/09
dot icon07/04/1991
Accounts for a small company made up to 1990-05-31
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Secretary resigned;new secretary appointed
dot icon21/03/1991
New director appointed
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon30/08/1989
Director resigned
dot icon30/08/1989
Full accounts made up to 1989-05-31
dot icon30/08/1989
Return made up to 08/08/89; full list of members
dot icon18/08/1989
First gazette
dot icon13/10/1987
Full accounts made up to 1987-05-31
dot icon13/10/1987
Return made up to 06/10/87; full list of members
dot icon04/09/1987
New director appointed
dot icon28/08/1987
Declaration of satisfaction of mortgage/charge
dot icon07/08/1987
New director appointed
dot icon24/11/1986
Full accounts made up to 1986-05-31
dot icon24/11/1986
Return made up to 24/10/86; full list of members
dot icon23/09/1959
Incorporation
dot icon23/09/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burley, Nicholas James
Director
06/07/2007 - 25/03/2011
67

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEMICAL INNOVATIONS LIMITED

CHEMICAL INNOVATIONS LIMITED is an(a) Dissolved company incorporated on 23/09/1959 with the registered office located at 217 Walton Summit Road, Bamber Bridge, Preston, Lancashire PR5 8AQ. There is currently no 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 CHEMICAL INNOVATIONS LIMITED?

toggle

CHEMICAL INNOVATIONS LIMITED is currently Dissolved. It was registered on 23/09/1959 and dissolved on 11/10/2022.

Where is CHEMICAL INNOVATIONS LIMITED located?

toggle

CHEMICAL INNOVATIONS LIMITED is registered at 217 Walton Summit Road, Bamber Bridge, Preston, Lancashire PR5 8AQ.

What does CHEMICAL INNOVATIONS LIMITED do?

toggle

CHEMICAL INNOVATIONS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CHEMICAL INNOVATIONS LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.