COUNTY CHEMICAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

COUNTY CHEMICAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00238213

Incorporation date

26/03/1929

Size

Total Exemption Small

Contacts

Registered address

Registered address

Glenwood House, 5 Arundel Way Cawston, Rugby CV22 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1929)
dot icon20/07/2011
Final Gazette dissolved following liquidation
dot icon20/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2011
Liquidators' statement of receipts and payments to 2011-03-20
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-09-20
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-20
dot icon22/10/2009
Liquidators' statement of receipts and payments to 2009-09-20
dot icon31/03/2009
Liquidators' statement of receipts and payments to 2009-03-20
dot icon03/10/2008
Liquidators' statement of receipts and payments to 2008-09-20
dot icon08/04/2008
Liquidators' statement of receipts and payments to 2008-09-20
dot icon04/10/2007
Liquidators' statement of receipts and payments
dot icon30/03/2007
Liquidators' statement of receipts and payments
dot icon21/11/2006
Registered office changed on 21/11/06 from: 3 chapel court 42 holly walk leamington spa warwickshire CV32 4YS
dot icon02/10/2006
Liquidators' statement of receipts and payments
dot icon29/09/2005
Registered office changed on 29/09/05 from: 5 orchard gardens teignmouth devon TQ14 8DP
dot icon23/09/2005
Statement of affairs
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Appointment of a voluntary liquidator
dot icon01/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2005
Ad 10/12/04--------- £ si 130250@1=130250 £ ic 69750/200000
dot icon19/04/2005
Nc inc already adjusted 10/12/04
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Return made up to 08/12/04; full list of members
dot icon21/01/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon21/12/2004
Particulars of mortgage/charge
dot icon30/11/2004
Registered office changed on 30/11/04 from: chemico works highlands road shirley solihull, B90 4LB
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon05/08/2004
Accounting reference date shortened from 31/08/04 to 30/04/04
dot icon30/07/2004
Director resigned
dot icon22/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Accounts for a small company made up to 2003-08-31
dot icon19/05/2004
Auditor's resignation
dot icon19/05/2004
Auditor's resignation
dot icon05/12/2003
Return made up to 08/12/03; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2002-08-31
dot icon30/12/2002
Return made up to 08/12/02; full list of members
dot icon02/05/2002
Particulars of mortgage/charge
dot icon04/03/2002
Return made up to 08/12/01; full list of members
dot icon04/03/2002
Secretary's particulars changed;director's particulars changed
dot icon05/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon20/12/2000
Return made up to 08/12/00; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-08-31
dot icon09/02/2000
Return made up to 08/12/99; full list of members
dot icon07/12/1999
Full accounts made up to 1999-08-31
dot icon07/12/1999
New director appointed
dot icon28/04/1999
Full accounts made up to 1998-08-31
dot icon13/03/1999
Return made up to 08/12/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon09/01/1998
Return made up to 08/12/97; no change of members
dot icon16/06/1997
Full accounts made up to 1996-08-31
dot icon10/01/1997
Return made up to 08/12/96; no change of members
dot icon12/06/1996
Full accounts made up to 1995-08-31
dot icon16/02/1996
Return made up to 08/12/95; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1994-08-31
dot icon04/01/1995
Return made up to 08/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Full accounts made up to 1993-08-31
dot icon28/01/1994
Return made up to 08/12/93; no change of members
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Accounts for a small company made up to 1992-08-31
dot icon23/12/1992
Return made up to 08/12/92; full list of members
dot icon23/12/1992
Director resigned
dot icon27/04/1992
Director resigned
dot icon10/02/1992
Return made up to 08/12/91; no change of members
dot icon10/12/1991
Accounts for a small company made up to 1991-08-31
dot icon18/10/1991
Director resigned
dot icon18/02/1991
Return made up to 30/11/90; no change of members
dot icon18/12/1990
Accounts for a small company made up to 1990-08-31
dot icon23/04/1990
Registered office changed on 23/04/90 from: 15 pershore road south king norton birmingham west midlands B30 3EE
dot icon05/01/1990
Accounts for a small company made up to 1989-08-31
dot icon05/01/1990
Accounts for a small company made up to 1988-12-31
dot icon05/01/1990
Return made up to 08/12/89; full list of members
dot icon05/01/1990
Return made up to 19/04/89; full list of members
dot icon05/01/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon05/01/1989
Director resigned
dot icon08/06/1988
Accounts for a small company made up to 1987-12-31
dot icon08/06/1988
Return made up to 27/05/88; full list of members
dot icon03/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1988
Registered office changed on 03/03/88 from: 553 stratford road shirley nr birmingham
dot icon15/02/1988
Declaration of assistance for shares acquisition
dot icon15/02/1988
Resolutions
dot icon23/06/1987
Accounts for a small company made up to 1986-12-31
dot icon23/06/1987
Return made up to 03/06/87; full list of members
dot icon22/10/1986
Return made up to 03/06/86; full list of members
dot icon03/09/1986
Accounts for a small company made up to 1985-12-31
dot icon26/03/1929
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2005
dot iconLast change occurred
30/04/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2005
dot iconNext account date
30/04/2006
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dash, James William
Director
01/05/2004 - 31/01/2005
4
Cook, Katheryn Sara
Director
01/12/2004 - 14/02/2005
1
Escott, Michael Anthony
Director
01/12/1999 - 01/06/2004
4
Braganza, Brian Joseph
Director
01/05/2004 - 12/01/2005
2

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 COUNTY CHEMICAL COMPANY LIMITED

COUNTY CHEMICAL COMPANY LIMITED is an(a) Dissolved company incorporated on 26/03/1929 with the registered office located at Glenwood House, 5 Arundel Way Cawston, Rugby CV22 7TU. There is currently no 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 COUNTY CHEMICAL COMPANY LIMITED?

toggle

COUNTY CHEMICAL COMPANY LIMITED is currently Dissolved. It was registered on 26/03/1929 and dissolved on 20/07/2011.

Where is COUNTY CHEMICAL COMPANY LIMITED located?

toggle

COUNTY CHEMICAL COMPANY LIMITED is registered at Glenwood House, 5 Arundel Way Cawston, Rugby CV22 7TU.

What does COUNTY CHEMICAL COMPANY LIMITED do?

toggle

COUNTY CHEMICAL COMPANY LIMITED operates in the Manufacture of soap and detergents, cleaning and polishing preparations (24.51 - SIC 2003) sector.

What is the latest filing for COUNTY CHEMICAL COMPANY LIMITED?

toggle

The latest filing was on 20/07/2011: Final Gazette dissolved following liquidation.