ETHICHEM LIMITED

Register to unlock more data on OkredoRegister

ETHICHEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00909708

Incorporation date

03/07/1967

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Third Floor Horton House, Exchange Flags, Liverpool, Merseyside L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon28/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2011
First Gazette notice for voluntary strike-off
dot icon01/03/2011
Application to strike the company off the register
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon03/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon25/01/2010
Director's details changed for Robert Algie Lemon Jr on 2010-01-22
dot icon25/01/2010
Director's details changed for Jeffrey Robert Rowan on 2010-01-22
dot icon22/01/2010
Director's details changed for Lars Jonas Nilsson on 2010-01-22
dot icon22/01/2010
Director's details changed for Marcus Jan Arendszoon Hubrecht on 2010-01-22
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/09/2009
Appointment Terminated Director douglas bellaire
dot icon06/08/2009
Appointment Terminated Director paulo hala
dot icon06/08/2009
Appointment Terminated Secretary michelle watts
dot icon04/08/2009
Director appointed lars jonas nilsson
dot icon03/08/2009
Director appointed marcus jan arendszoon hubrecht
dot icon22/07/2009
Registered office changed on 22/07/2009 from de witt aegon house daresbury park daresbury warrington cheshire WA4 4HS
dot icon09/04/2009
Appointment Terminated Secretary stacy threlfall
dot icon09/04/2009
Secretary appointed michelle watts
dot icon26/01/2009
Return made up to 29/12/08; full list of members
dot icon26/01/2009
Secretary's Change of Particulars / stacy threlfall / 06/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 7 rowan rise, now: coombe drive; Area was: barnton, now: ; Post Town was: northwich, now: runcorn; Post Code was: CW8 4NZ, now: WA7 4SR
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 29/12/07; no change of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon22/01/2007
Return made up to 29/12/06; full list of members
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Registered office changed on 16/01/07 from: tudor road manor park runcorn cheshire WA7 1SZ
dot icon13/12/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 29/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Director resigned
dot icon24/02/2005
Full accounts made up to 2003-12-31
dot icon19/01/2005
Return made up to 29/12/04; full list of members
dot icon29/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/04/2004
Return made up to 29/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon11/03/2003
Resolutions
dot icon05/03/2003
Accounts made up to 2002-04-28
dot icon24/01/2003
Return made up to 29/12/02; full list of members
dot icon24/01/2003
Director's particulars changed
dot icon03/12/2002
New director appointed
dot icon22/02/2002
Accounts made up to 2001-04-28
dot icon28/01/2002
Return made up to 29/12/01; full list of members
dot icon28/01/2002
Director's particulars changed
dot icon27/03/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon21/01/2001
Return made up to 29/12/00; full list of members
dot icon21/01/2001
Secretary's particulars changed
dot icon20/01/2001
Accounts made up to 2000-04-28
dot icon27/01/2000
Return made up to 29/12/99; full list of members
dot icon19/08/1999
Accounts made up to 1999-04-28
dot icon08/02/1999
Return made up to 29/12/98; full list of members
dot icon27/08/1998
Accounts made up to 1998-04-28
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Return made up to 29/12/97; no change of members
dot icon24/02/1998
Secretary's particulars changed;director's particulars changed
dot icon23/02/1998
Accounts made up to 1997-04-28
dot icon17/02/1997
Return made up to 29/12/96; no change of members
dot icon17/07/1996
Accounts made up to 1996-04-28
dot icon31/03/1996
Full accounts made up to 1993-04-28
dot icon25/03/1996
Accounts made up to 1995-04-28
dot icon25/03/1996
Accounts made up to 1994-04-30
dot icon25/03/1996
Resolutions
dot icon07/02/1996
Return made up to 29/12/95; full list of members
dot icon24/02/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Return made up to 29/12/92; full list of members
dot icon15/04/1994
Secretary resigned;director's particulars changed
dot icon15/04/1994
Return made up to 29/12/93; no change of members
dot icon15/04/1994
Secretary resigned;director's particulars changed
dot icon15/04/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon05/11/1992
Full accounts made up to 1992-04-28
dot icon04/06/1992
Director resigned;new director appointed
dot icon04/06/1992
Director resigned;new director appointed
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
New director appointed
dot icon14/05/1992
Declaration of satisfaction of mortgage/charge
dot icon11/05/1992
Registered office changed on 11/05/92 from: summit house 170 finchley rd london NW3 6BP
dot icon08/05/1992
Declaration of satisfaction of mortgage/charge
dot icon08/05/1992
Declaration of satisfaction of mortgage/charge
dot icon01/05/1992
Secretary resigned;new secretary appointed
dot icon01/04/1992
Accounting reference date extended from 31/03 to 30/04
dot icon06/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon24/02/1992
Return made up to 29/12/91; full list of members
dot icon04/06/1991
Full accounts made up to 1990-03-31
dot icon18/04/1991
Return made up to 21/12/90; no change of members
dot icon12/04/1991
Particulars of mortgage/charge
dot icon27/06/1990
Group accounts for a small company made up to 1989-03-31
dot icon24/05/1990
Return made up to 29/12/89; full list of members
dot icon24/05/1989
Group accounts for a small company made up to 1988-03-31
dot icon24/05/1989
Return made up to 16/12/88; full list of members
dot icon06/07/1988
Group accounts for a small company made up to 1987-03-31
dot icon16/03/1988
Return made up to 30/12/87; full list of members
dot icon04/02/1988
Accounts for a small company made up to 1986-03-31
dot icon13/11/1987
Return made up to 15/12/86; full list of members
dot icon16/07/1986
Return made up to 19/12/85; full list of members
dot icon24/06/1986
Group of companies' accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Duffy, Brian
Director
28/04/1992 - 31/12/1997
-
Hubrecht, Marcus Jan Arendszoon
Director
01/08/2009 - Present
3
Nilsson, Lars Jonas
Director
01/08/2009 - Present
2
Hala, Paulo Rogerio
Director
01/05/2007 - 31/07/2009
3
Chambers, William Russell
Director
28/04/1992 - 31/03/2005
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 ETHICHEM LIMITED

ETHICHEM LIMITED is an(a) Dissolved company incorporated on 03/07/1967 with the registered office located at Third Floor Horton House, Exchange Flags, Liverpool, Merseyside L2 3YL. 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 ETHICHEM LIMITED?

toggle

ETHICHEM LIMITED is currently Dissolved. It was registered on 03/07/1967 and dissolved on 28/06/2011.

Where is ETHICHEM LIMITED located?

toggle

ETHICHEM LIMITED is registered at Third Floor Horton House, Exchange Flags, Liverpool, Merseyside L2 3YL.

What is the latest filing for ETHICHEM LIMITED?

toggle

The latest filing was on 28/06/2011: Final Gazette dissolved via voluntary strike-off.