CHEMTURA CORPORATION U.K. LIMITED

Register to unlock more data on OkredoRegister

CHEMTURA CORPORATION U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727370

Incorporation date

29/06/1992

Size

Full

Contacts

Registered address

Registered address

Tenax Road, Trafford Park, Manchester M17 1WTCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1992)
dot icon23/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2012
First Gazette notice for voluntary strike-off
dot icon30/12/2011
Application to strike the company off the register
dot icon29/12/2011
Statement of capital on 2011-12-30
dot icon14/12/2011
Statement by Directors
dot icon14/12/2011
Solvency Statement dated 25/11/11
dot icon14/12/2011
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon06/12/2010
Secretary's details changed for Arthur Charles Fullerton on 2010-12-07
dot icon20/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon19/07/2010
Register inspection address has been changed
dot icon02/01/2010
Full accounts made up to 2008-12-31
dot icon13/09/2009
Director appointed mr hafeez mohammed
dot icon19/07/2009
Director appointed mr stephen caton forsyth
dot icon19/07/2009
Director appointed ms billie schrecker flaherty
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon31/03/2009
Appointment Terminated Director mario mathieson
dot icon23/09/2008
Return made up to 30/06/08; full list of members
dot icon07/09/2008
Full accounts made up to 2007-12-31
dot icon27/01/2008
Return made up to 30/06/07; full list of members
dot icon27/01/2008
Location of debenture register
dot icon27/01/2008
Location of register of members
dot icon27/01/2008
Registered office changed on 28/01/08 from: kennet house 4 langley quay langley slough berkshire SL3 6EH
dot icon24/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon08/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 30/06/06; full list of members
dot icon17/05/2006
Full accounts made up to 2004-12-29
dot icon27/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon18/07/2005
Secretary's particulars changed
dot icon18/05/2005
Certificate of change of name
dot icon15/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon01/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon27/06/2004
Group of companies' accounts made up to 2002-12-31
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/10/2003
Amended group of companies' accounts made up to 2001-12-31
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Director resigned
dot icon06/07/2003
Full accounts made up to 2001-12-31
dot icon29/06/2003
Return made up to 30/06/03; full list of members
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/08/2002
Registered office changed on 12/08/02 from: 6 awberry court croxley business park watford hertfordshire WD1 8YJ
dot icon11/08/2002
Return made up to 30/06/02; full list of members
dot icon16/07/2002
Group of companies' accounts made up to 2000-12-31
dot icon15/07/2001
Return made up to 30/06/01; full list of members
dot icon01/02/2001
Full group accounts made up to 1999-12-31
dot icon22/08/2000
Return made up to 30/06/00; full list of members
dot icon08/12/1999
Auditor's resignation
dot icon28/11/1999
Full group accounts made up to 1998-12-31
dot icon14/11/1999
New director appointed
dot icon14/11/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon26/08/1999
Return made up to 30/06/99; full list of members
dot icon06/04/1999
Registered office changed on 07/04/99 from: paragon works, near accrington, lancashire. BB5 2SL
dot icon23/12/1998
Full group accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon15/07/1998
Director's particulars changed
dot icon22/10/1997
Secretary resigned
dot icon22/10/1997
New secretary appointed
dot icon12/10/1997
Director resigned
dot icon12/10/1997
New director appointed
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon29/07/1997
Full group accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 30/06/97; no change of members
dot icon05/07/1996
Full group accounts made up to 1995-12-31
dot icon05/07/1996
Return made up to 30/06/96; full list of members
dot icon26/07/1995
New director appointed
dot icon04/07/1995
Full group accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 30/06/95; no change of members
dot icon09/05/1995
Director resigned
dot icon04/04/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 30/06/94; no change of members
dot icon04/06/1994
Full group accounts made up to 1993-12-31
dot icon05/12/1993
Statement of affairs
dot icon05/12/1993
Ad 11/06/93--------- £ si 8300000@1
dot icon15/11/1993
Return made up to 30/06/93; full list of members
dot icon15/11/1993
Secretary resigned;director's particulars changed
dot icon07/11/1993
Ad 11/06/93--------- £ si 8300000@1=8300000 £ ic 2728002/11028002
dot icon17/10/1993
Ad 11/06/93--------- £ si 2728000@1=2728000 £ ic 2/2728002
dot icon28/08/1993
Accounting reference date extended from 31/10 to 29/12
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Nc inc already adjusted 02/06/93
dot icon22/06/1993
Memorandum and Articles of Association
dot icon20/06/1993
Memorandum and Articles of Association
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon02/06/1993
New director appointed
dot icon16/05/1993
Director resigned
dot icon11/11/1992
Accounting reference date notified as 31/10
dot icon05/11/1992
New director appointed
dot icon05/11/1992
Registered office changed on 06/11/92 from: 35 basinghall street london EC2V 5DB
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Secretary resigned
dot icon14/10/1992
New director appointed
dot icon14/10/1992
New director appointed
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Director resigned
dot icon14/10/1992
Director resigned
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Memorandum and Articles of Association
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon04/10/1992
Certificate of change of name
dot icon29/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathieson, Mario
Director
29/04/2007 - 03/03/2009
11
James, Stephen
Director
29/04/2007 - Present
6
TRUSEC LIMITED
Nominee Secretary
29/06/1992 - 01/10/1992
1125
Malcolm, Joanne Elizabeth
Director
30/07/2003 - 29/04/2007
27
Taylor, Alan
Director
21/10/1992 - 23/07/1997
1

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 CHEMTURA CORPORATION U.K. LIMITED

CHEMTURA CORPORATION U.K. LIMITED is an(a) Dissolved company incorporated on 29/06/1992 with the registered office located at Tenax Road, Trafford Park, Manchester M17 1WT. 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 CHEMTURA CORPORATION U.K. LIMITED?

toggle

CHEMTURA CORPORATION U.K. LIMITED is currently Dissolved. It was registered on 29/06/1992 and dissolved on 23/04/2012.

Where is CHEMTURA CORPORATION U.K. LIMITED located?

toggle

CHEMTURA CORPORATION U.K. LIMITED is registered at Tenax Road, Trafford Park, Manchester M17 1WT.

What does CHEMTURA CORPORATION U.K. LIMITED do?

toggle

CHEMTURA CORPORATION U.K. LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for CHEMTURA CORPORATION U.K. LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via voluntary strike-off.