CHEMICAL STORAGE LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00709442

Incorporation date

30/11/1961

Size

Dormant

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1961)
dot icon09/05/2012
Final Gazette dissolved following liquidation
dot icon09/02/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon09/02/2012
Return of final meeting in a members' voluntary winding up
dot icon09/02/2012
Liquidators' statement of receipts and payments to 2012-01-17
dot icon04/02/2011
Appointment of a voluntary liquidator
dot icon04/02/2011
Appointment of a voluntary liquidator
dot icon04/02/2011
Resolutions
dot icon04/02/2011
Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 2011-02-04
dot icon04/02/2011
Declaration of solvency
dot icon07/01/2011
Appointment of Mr Paul Graham Bryant as a director
dot icon22/12/2010
Appointment of Mr Michael Ian Latham as a director
dot icon01/10/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Donna Rothwell as a secretary
dot icon30/06/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon30/06/2010
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 2010-06-30
dot icon12/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2009
Return made up to 23/08/09; full list of members
dot icon17/08/2009
Secretary appointed miss donna louise rothwell
dot icon17/08/2009
Appointment Terminated Secretary norman simpson
dot icon30/07/2009
Director appointed mr paul stuart leighton
dot icon30/07/2009
Appointment Terminated Director john mckenzie
dot icon01/04/2009
Accounts made up to 2008-12-31
dot icon12/03/2009
Appointment Terminated Director christopher morley
dot icon10/10/2008
Return made up to 23/08/08; full list of members
dot icon22/09/2008
Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ
dot icon23/07/2008
Accounts made up to 2007-12-31
dot icon11/07/2008
Resolutions
dot icon20/05/2008
Appointment Terminated Director john phillpotts
dot icon11/09/2007
Return made up to 23/08/07; full list of members
dot icon14/05/2007
Accounts made up to 2006-12-31
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 23/08/06; full list of members
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
New director appointed
dot icon27/09/2005
Return made up to 23/08/05; full list of members
dot icon07/07/2005
Accounts made up to 2004-12-31
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 23/08/04; full list of members
dot icon13/09/2004
Director's particulars changed
dot icon09/09/2003
Return made up to 23/08/03; full list of members
dot icon09/09/2003
Director's particulars changed
dot icon28/08/2003
Accounts made up to 2002-12-31
dot icon10/09/2002
Return made up to 23/08/02; full list of members
dot icon17/05/2002
Accounts made up to 2001-12-31
dot icon03/09/2001
Accounts made up to 2000-12-31
dot icon31/08/2001
Return made up to 23/08/01; full list of members
dot icon17/04/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon26/01/2001
Director resigned
dot icon26/01/2001
New director appointed
dot icon31/08/2000
Return made up to 23/08/00; full list of members
dot icon16/08/2000
Accounts made up to 2000-04-30
dot icon11/02/2000
Accounts made up to 1999-04-30
dot icon14/09/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon19/08/1999
Return made up to 23/08/99; no change of members
dot icon18/11/1998
Director resigned
dot icon21/08/1998
Return made up to 23/08/98; full list of members
dot icon06/08/1998
Accounts made up to 1998-04-30
dot icon21/01/1998
Accounts made up to 1997-04-30
dot icon04/09/1997
Return made up to 23/08/97; no change of members
dot icon01/09/1997
Director resigned
dot icon03/12/1996
Auditor's resignation
dot icon27/11/1996
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon14/11/1996
New director appointed
dot icon14/11/1996
Secretary resigned
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
Registered office changed on 14/11/96 from: station house 81-83 fulham high street london SW6 3JW
dot icon14/11/1996
New secretary appointed
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
Return made up to 23/08/96; full list of members
dot icon12/09/1995
Return made up to 23/08/95; no change of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
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 icon12/09/1994
Full accounts made up to 1993-12-31
dot icon12/09/1994
Return made up to 23/08/94; no change of members
dot icon09/09/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Return made up to 23/08/93; full list of members
dot icon23/09/1992
Return made up to 23/08/92; no change of members
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon25/10/1991
Director resigned
dot icon25/10/1991
Director resigned
dot icon14/10/1991
Auditor's resignation
dot icon09/09/1991
Return made up to 23/07/91; no change of members
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 23/08/90; full list of members
dot icon04/09/1989
Return made up to 25/08/89; full list of members
dot icon04/09/1989
Full accounts made up to 1988-12-31
dot icon25/11/1988
Registered office changed on 25/11/88 from: berkeley square house berkeley square london W1X 6DH
dot icon27/10/1988
Return made up to 29/09/88; full list of members
dot icon13/10/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 30/09/87; full list of members
dot icon13/11/1986
Accounting reference date shortened from 30/11 to 31/12
dot icon26/09/1986
Full accounts made up to 1985-11-30
dot icon26/09/1986
Return made up to 09/09/86; full list of members
dot icon02/09/1986
Declaration of satisfaction of mortgage/charge
dot icon13/06/1986
Director resigned
dot icon30/11/1961
Miscellaneous

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
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillpotts, John Nicholas
Director
17/01/2001 - 30/04/2008
44
Botting, Geoffrey Charles
Director
01/11/1996 - 02/11/1998
22
Morley, Christopher John
Director
17/07/2006 - 30/01/2009
45
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
04/06/2010 - Present
171
Walmsley, David Ian
Director
01/11/1996 - 02/09/1999
12

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 CHEMICAL STORAGE LIMITED

CHEMICAL STORAGE LIMITED is an(a) Dissolved company incorporated on 30/11/1961 with the registered office located at 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 4 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 STORAGE LIMITED?

toggle

CHEMICAL STORAGE LIMITED is currently Dissolved. It was registered on 30/11/1961 and dissolved on 09/05/2012.

Where is CHEMICAL STORAGE LIMITED located?

toggle

CHEMICAL STORAGE LIMITED is registered at 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does CHEMICAL STORAGE LIMITED do?

toggle

CHEMICAL STORAGE LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for CHEMICAL STORAGE LIMITED?

toggle

The latest filing was on 09/05/2012: Final Gazette dissolved following liquidation.