CHEMTURA SALES UK LIMITED

Register to unlock more data on OkredoRegister

CHEMTURA SALES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03447394

Incorporation date

09/10/1997

Size

Full

Contacts

Registered address

Registered address

Accounts Department, Tenax Road, Trafford Park, Manchester M17 1WTCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon04/10/2016
Application to strike the company off the register
dot icon30/08/2016
Satisfaction of charge 1 in full
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon26/05/2013
Termination of appointment of Stephen James as a director
dot icon13/12/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon03/12/2012
Full accounts made up to 2011-12-31
dot icon20/11/2012
Appointment of Mr Anthony John Risino as a director
dot icon08/10/2012
Termination of appointment of Hafeez Mohammed as a director
dot icon06/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon06/12/2010
Secretary's details changed for Mr Arthur Charles Fullerton on 2010-12-07
dot icon04/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon02/01/2010
Full accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Stephen Caton Forsyth on 2009-10-03
dot icon02/11/2009
Director's details changed for Ms Billie Schrecker Flaherty on 2009-10-03
dot icon02/11/2009
Director's details changed for Mr Hafeez Mohammed on 2009-10-03
dot icon02/11/2009
Director's details changed for Stephen James on 2009-10-03
dot icon02/08/2009
Director appointed mr hafeez mohammed
dot icon20/07/2009
Director appointed ms billie schrecker flaherty
dot icon20/07/2009
Secretary appointed mr arthur charles fullerton
dot icon19/07/2009
Director appointed mr stephen caton forsyth
dot icon09/07/2009
Appointment terminated director mario mathieson
dot icon31/03/2009
Appointment terminated secretary christina huben
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon12/10/2008
Return made up to 10/10/08; full list of members
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon29/01/2008
Return made up to 10/10/07; full list of members
dot icon29/01/2008
Registered office changed on 30/01/08 from: tenax road trafford park manchester M17 1WT
dot icon29/01/2008
Location of debenture register
dot icon29/01/2008
Location of register of members
dot icon15/06/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
New secretary appointed
dot icon13/04/2007
Return made up to 10/10/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Certificate of change of name
dot icon23/01/2006
Director resigned
dot icon19/01/2006
Return made up to 10/10/05; full list of members
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
Director resigned
dot icon03/07/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 10/10/04; full list of members
dot icon25/05/2004
Director's particulars changed
dot icon07/12/2003
Director resigned
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon28/10/2003
Registered office changed on 29/10/03 from: groat avenue aycliffe industrial estate newton aycliffe county durham DL5 6HA
dot icon27/10/2003
Return made up to 10/10/03; full list of members
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 10/10/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon04/04/2002
Secretary resigned
dot icon04/04/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon09/12/2001
Full accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/10/2001
Return made up to 10/10/01; full list of members
dot icon08/10/2001
Director resigned
dot icon09/09/2001
Director resigned
dot icon04/06/2001
Director resigned
dot icon01/04/2001
Full accounts made up to 1999-12-31
dot icon06/11/2000
Return made up to 10/10/00; full list of members
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon22/10/2000
Director resigned
dot icon09/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon07/11/1999
Return made up to 10/10/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon11/04/1999
Certificate of change of name
dot icon09/11/1998
Return made up to 10/10/98; full list of members
dot icon31/08/1998
Certificate of change of name
dot icon25/08/1998
Registered office changed on 26/08/98 from: groat avenue aycliffe industrial estate newton aycliffe county durham DL5 5HA
dot icon10/08/1998
New director appointed
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon08/06/1998
New secretary appointed
dot icon08/06/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon01/04/1998
Director resigned
dot icon01/04/1998
Secretary resigned
dot icon01/04/1998
New secretary appointed
dot icon23/11/1997
Registered office changed on 24/11/97 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon11/11/1997
Certificate of change of name
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
Director resigned
dot icon01/11/1997
New director appointed
dot icon01/11/1997
Director resigned
dot icon01/11/1997
New director appointed
dot icon01/11/1997
Director resigned
dot icon19/10/1997
Registered office changed on 20/10/97 from: 15TH floor, moor house 119 london wall, london EC2Y 5ET
dot icon09/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Julie Ann
Director
20/10/2000 - 06/03/2002
4
Bick, Michael Gilbert
Director
04/06/1998 - 15/05/2001
3
Clark, Stephen
Director
31/10/1997 - 23/02/1998
-
Huben, Christina Ellen
Secretary
30/04/2007 - 04/03/2009
2
Ryan, Nicholas Richard
Director
01/10/1999 - 31/10/2000
6

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 SALES UK LIMITED

CHEMTURA SALES UK LIMITED is an(a) Dissolved company incorporated on 09/10/1997 with the registered office located at Accounts Department, Tenax Road, Trafford Park, Manchester M17 1WT. 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 CHEMTURA SALES UK LIMITED?

toggle

CHEMTURA SALES UK LIMITED is currently Dissolved. It was registered on 09/10/1997 and dissolved on 02/01/2017.

Where is CHEMTURA SALES UK LIMITED located?

toggle

CHEMTURA SALES UK LIMITED is registered at Accounts Department, Tenax Road, Trafford Park, Manchester M17 1WT.

What does CHEMTURA SALES UK LIMITED do?

toggle

CHEMTURA SALES UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEMTURA SALES UK LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.