CHEMTURA UK LIMITED

Register to unlock more data on OkredoRegister

CHEMTURA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02739552

Incorporation date

09/08/1992

Size

Full

Contacts

Registered address

Registered address

RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1992)
dot icon15/01/2014
Final Gazette dissolved following liquidation
dot icon15/10/2013
Return of final meeting in a members' voluntary winding up
dot icon30/06/2013
Registered office address changed from Accounts Department, 2nd Floor Tenax Road Trafford Park Manchester M17 1WT on 2013-07-01
dot icon24/06/2013
Declaration of solvency
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon24/06/2013
Resolutions
dot icon20/05/2013
Termination of appointment of Stephen James as a director on 2013-05-01
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 on 2012-11-09
dot icon08/10/2012
Termination of appointment of Hafeez Mohammed as a director on 2012-09-26
dot icon12/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon21/08/2011
Annual return made up to 2011-08-10 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 Mr Arthur Charles Fullerton on 2010-12-07
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon02/01/2010
Full accounts made up to 2008-12-31
dot icon06/09/2009
Return made up to 10/08/09; full list of members
dot icon02/08/2009
Director appointed mr hafeez mohammed
dot icon09/07/2009
Appointment Terminated Director mario mathieson
dot icon30/06/2009
Director appointed mr stephen caton forsyth
dot icon30/06/2009
Director appointed ms billie schrecker flaherty
dot icon30/06/2009
Secretary appointed mr arthur charles fullerton
dot icon31/03/2009
Appointment Terminated Secretary christina huben
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 10/08/08; full list of members
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon29/01/2008
Return made up to 10/08/07; full list of members
dot icon29/01/2008
Location of register of members
dot icon29/01/2008
Location of debenture register
dot icon29/01/2008
Registered office changed on 30/01/08 from: room 204 2ND floor tenax road trafford park manchester M17 1WT
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 icon30/10/2006
Full accounts made up to 2005-12-31
dot icon24/09/2006
Return made up to 10/08/06; full list of members
dot icon24/09/2006
Director's particulars changed
dot icon15/06/2006
Certificate of change of name
dot icon23/01/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon23/10/2005
Return made up to 10/08/05; full list of members
dot icon23/10/2005
Secretary's particulars changed
dot icon23/10/2005
New director appointed
dot icon14/09/2005
New secretary appointed
dot icon18/08/2005
New director appointed
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Director resigned
dot icon03/08/2005
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 icon12/08/2004
Return made up to 10/08/04; full list of members
dot icon12/08/2004
Director's particulars changed
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 icon03/10/2003
Full accounts made up to 2002-12-31
dot icon30/08/2003
Return made up to 10/08/03; full list of members
dot icon18/08/2002
Return made up to 10/08/02; 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 icon08/10/2001
Director resigned
dot icon09/09/2001
Director resigned
dot icon14/08/2001
Return made up to 10/08/01; full list of members
dot icon14/08/2001
Director's particulars changed
dot icon14/08/2001
Registered office changed on 15/08/01
dot icon13/06/2001
Amended full accounts made up to 1999-12-31
dot icon04/06/2001
Director resigned
dot icon01/04/2001
Full accounts made up to 1999-12-31
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 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 icon03/10/2000
Registered office changed on 04/10/00 from: lower road halebank widnes cheshire WA8 8NS
dot icon28/08/2000
Return made up to 10/08/00; full list of members
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
New director appointed
dot icon17/10/1999
New director appointed
dot icon08/09/1999
Return made up to 10/08/99; full list of members
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon11/04/1999
Certificate of change of name
dot icon01/02/1999
Full accounts made up to 1997-12-31
dot icon05/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon17/08/1998
Return made up to 10/08/98; full list of members
dot icon17/08/1998
Secretary's particulars changed;director's particulars changed
dot icon17/08/1998
Location of register of members address changed
dot icon28/01/1998
Full accounts made up to 1996-12-31
dot icon14/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/09/1997
Registered office changed on 03/09/97 from: suite 2 4TH floor berkeley square house berkeley square london W1X 6DT
dot icon02/09/1997
Secretary resigned
dot icon02/09/1997
New secretary appointed
dot icon02/09/1997
Director resigned
dot icon02/09/1997
New director appointed
dot icon02/09/1997
Return made up to 10/08/97; no change of members
dot icon16/07/1997
Registered office changed on 17/07/97 from: 23 berkeley square london W1X 6DT
dot icon04/03/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon17/11/1996
Director resigned
dot icon09/11/1996
Amended full accounts made up to 1995-12-31
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon05/09/1996
Return made up to 10/08/96; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon07/09/1995
Return made up to 10/08/95; full list of members
dot icon10/07/1995
Director resigned
dot icon07/03/1995
Director resigned;new director appointed
dot icon31/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Certificate of change of name
dot icon28/09/1994
Amended full accounts made up to 1993-12-31
dot icon15/08/1994
Return made up to 10/08/94; no change of members
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon29/08/1993
Return made up to 10/08/93; full list of members
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Director resigned;new director appointed
dot icon03/02/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon14/01/1993
Director resigned
dot icon07/01/1993
Registered office changed on 08/01/93 from: 47 brunswick place london N1 6EE
dot icon11/11/1992
Secretary resigned
dot icon27/10/1992
New director appointed
dot icon11/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon29/09/1992
Location of register of directors' interests
dot icon29/09/1992
Location of register of members
dot icon17/09/1992
Accounting reference date notified as 31/12
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Ad 28/08/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon09/09/1992
Resolutions
dot icon31/08/1992
Certificate of change of name
dot icon09/08/1992
Miscellaneous
dot icon09/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Binnington, Richard Henry
Director
10/08/1992 - 17/02/1997
7
Mathieson, Mario
Director
29/09/2000 - 01/03/2002
10
Mathieson, Mario
Director
30/04/2007 - 04/03/2009
10
James, Stephen
Director
20/07/2005 - 01/05/2013
6
Ryan, Nicholas Richard
Director
18/08/1997 - 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 UK LIMITED

CHEMTURA UK LIMITED is an(a) Dissolved company incorporated on 09/08/1992 with the registered office located at RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LB. 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 UK LIMITED?

toggle

CHEMTURA UK LIMITED is currently Dissolved. It was registered on 09/08/1992 and dissolved on 15/01/2014.

Where is CHEMTURA UK LIMITED located?

toggle

CHEMTURA UK LIMITED is registered at RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LB.

What does CHEMTURA UK LIMITED do?

toggle

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

What is the latest filing for CHEMTURA UK LIMITED?

toggle

The latest filing was on 15/01/2014: Final Gazette dissolved following liquidation.