CHEMITRADE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHEMITRADE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02056335

Incorporation date

17/09/1986

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 17/09/1986)
dot icon08/05/2012
Final Gazette dissolved following liquidation
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon08/02/2012
Return of final meeting in a members' voluntary winding up
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-17
dot icon03/02/2011
Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 2011-02-04
dot icon03/02/2011
Appointment of a voluntary liquidator
dot icon03/02/2011
Appointment of a voluntary liquidator
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Declaration of solvency
dot icon20/01/2011
Appointment of Mr Paul Stuart Leighton as a director
dot icon06/01/2011
Appointment of Mr Paul Graham Bryant as a director
dot icon21/12/2010
Appointment of Mr Michael Ian Latham as a director
dot icon30/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Donna Rothwell as a secretary
dot icon03/08/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon03/08/2010
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 2010-08-04
dot icon19/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2009
Return made up to 23/08/09; full list of members
dot icon06/09/2009
Secretary appointed miss donna rothwell
dot icon06/09/2009
Appointment Terminated Secretary norman simpson
dot icon17/06/2009
Director appointed mr christophe jeusse
dot icon16/06/2009
Appointment Terminated Director john mckenzie
dot icon31/03/2009
Accounts made up to 2008-12-31
dot icon10/03/2009
Appointment Terminated Director christopher morley
dot icon08/10/2008
Return made up to 23/08/08; full list of members
dot icon21/09/2008
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 icon22/07/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Appointment Terminated Director john phillpotts
dot icon17/10/2007
Return made up to 23/08/07; full list of members
dot icon13/05/2007
Accounts made up to 2006-12-31
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 23/08/06; full list of members
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed
dot icon26/09/2005
Return made up to 23/08/05; full list of members
dot icon06/07/2005
Accounts made up to 2004-12-31
dot icon10/11/2004
Director resigned
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon12/09/2004
Return made up to 23/08/04; full list of members
dot icon12/09/2004
Director's particulars changed
dot icon24/11/2003
Return made up to 23/08/03; full list of members
dot icon24/11/2003
Director's particulars changed
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 23/08/02; full list of members
dot icon12/11/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Return made up to 23/08/01; full list of members
dot icon16/04/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon25/01/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon08/01/2001
Full accounts made up to 2000-04-30
dot icon30/08/2000
Return made up to 23/08/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon09/09/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon18/08/1999
Return made up to 23/08/99; change of members
dot icon23/02/1999
Full accounts made up to 1998-04-30
dot icon17/11/1998
Director resigned
dot icon20/08/1998
Return made up to 23/08/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-04-30
dot icon30/10/1997
Return made up to 23/08/97; full list of members
dot icon03/09/1997
Secretary resigned;director resigned
dot icon31/08/1997
Director resigned
dot icon02/12/1996
Auditor's resignation
dot icon28/11/1996
Ad 31/10/96--------- £ si [email protected]=287250 £ ic 141000/428250
dot icon28/11/1996
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New secretary appointed
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
New director appointed
dot icon14/11/1996
Registered office changed on 15/11/96 from: staion house 81/83 fulham high street london SW6 3JW
dot icon14/11/1996
New director appointed
dot icon03/11/1996
Resolutions
dot icon03/11/1996
£ nc 200000/500000 23/10/96
dot icon03/11/1996
Conve 23/10/96
dot icon17/09/1996
New director appointed
dot icon17/09/1996
Full group accounts made up to 1995-12-31
dot icon17/09/1996
Return made up to 23/08/96; full list of members
dot icon31/10/1995
Ad 02/10/95--------- £ si 4000@1=4000 £ ic 137000/141000
dot icon11/09/1995
Return made up to 23/08/95; no change of members
dot icon11/09/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full group accounts made up to 1993-12-31
dot icon07/09/1994
Return made up to 23/08/94; no change of members
dot icon08/09/1993
Full group accounts made up to 1992-12-31
dot icon08/09/1993
Return made up to 23/08/93; full list of members
dot icon18/08/1993
£ ic 200000/137000 19/07/93 £ sr 63000@1=63000
dot icon01/08/1993
Resolutions
dot icon21/01/1993
Director resigned
dot icon21/09/1992
Return made up to 23/08/92; no change of members
dot icon16/07/1992
Full group accounts made up to 1991-12-31
dot icon13/10/1991
Auditor's resignation
dot icon24/09/1991
Return made up to 23/07/91; no change of members
dot icon24/09/1991
Registered office changed on 25/09/91 from: station house 81/83 fulham high street london SW6 3JW
dot icon31/07/1991
Full group accounts made up to 1990-12-31
dot icon02/09/1990
Full group accounts made up to 1989-12-31
dot icon02/09/1990
Return made up to 23/08/90; full list of members
dot icon03/09/1989
Full group accounts made up to 1988-12-31
dot icon03/09/1989
Return made up to 25/08/89; full list of members
dot icon12/10/1988
Full group accounts made up to 1987-12-31
dot icon12/10/1988
Return made up to 29/09/88; full list of members
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
New director appointed
dot icon09/02/1987
Accounting reference date notified as 31/12
dot icon26/01/1987
Certificate of change of name
dot icon20/01/1987
Registered office changed on 21/01/87 from: 35 great peter street westminster london SW1P 3LR
dot icon20/01/1987
Gazettable document
dot icon29/12/1986
Gazettable document
dot icon29/12/1986
Resolutions
dot icon29/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
03/06/2010 - Present
171
Phillpotts, John Nicholas
Director
01/09/1999 - 29/04/2008
44
Botting, Geoffrey Charles
Director
31/10/1996 - 01/11/1998
22
Symmons, Paul Thomas
Director
16/01/2001 - 02/11/2004
5
Samuel, John Andrew Walter
Director
31/10/1996 - 16/01/2001
36

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 CHEMITRADE (HOLDINGS) LIMITED

CHEMITRADE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 17/09/1986 with the registered office located at 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 5 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 CHEMITRADE (HOLDINGS) LIMITED?

toggle

CHEMITRADE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 17/09/1986 and dissolved on 08/05/2012.

Where is CHEMITRADE (HOLDINGS) LIMITED located?

toggle

CHEMITRADE (HOLDINGS) LIMITED is registered at 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does CHEMITRADE (HOLDINGS) LIMITED do?

toggle

CHEMITRADE (HOLDINGS) LIMITED operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for CHEMITRADE (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved following liquidation.