G.W. CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

G.W. CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01384952

Incorporation date

21/08/1978

Size

Full

Contacts

Registered address

Registered address

C/O Zenith Hygiene Group, A1 (M) Business Centre, Dixons Hill Road Welham Green, Hertfordshire AL9 7JECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1978)
dot icon07/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2015
First Gazette notice for voluntary strike-off
dot icon13/03/2015
Application to strike the company off the register
dot icon25/02/2015
Statement by Directors
dot icon25/02/2015
Statement of capital on 2015-02-25
dot icon25/02/2015
Solvency Statement dated 24/02/15
dot icon25/02/2015
Resolutions
dot icon17/06/2014
Full accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon12/02/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon04/07/2012
Accounts for a dormant company made up to 2012-02-29
dot icon01/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/06/2011
Termination of appointment of Arvinder Walia as a secretary
dot icon21/06/2011
Termination of appointment of Arvinder Walia as a director
dot icon26/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Arvinder Singh Walia on 2010-08-18
dot icon15/09/2010
Director's details changed for Mr Ringo Daisley Francis on 2010-08-18
dot icon15/09/2010
Secretary's details changed for Mr Arvinder Singh Walia on 2010-08-18
dot icon08/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed
dot icon03/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon22/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon14/07/2009
Return made up to 03/01/09; full list of members
dot icon13/07/2009
Accounting reference date extended from 28/08/2008 to 27/02/2009 alignment with parent or subsidiary
dot icon20/04/2009
Auditor's resignation
dot icon11/12/2008
Appointment terminated director and secretary ian selby
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Resolutions
dot icon10/12/2008
Appointment terminated director gavin gracie
dot icon10/12/2008
Director and secretary appointed arvinder walia
dot icon10/12/2008
Director appointed ringo daisley francis
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 13
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon20/06/2008
Secretary appointed mr ian robert selby
dot icon20/06/2008
Director appointed mr ian robert selby
dot icon20/06/2008
Director appointed mr gavin hugh gracie
dot icon20/06/2008
Appointment terminated director ringo francis
dot icon25/02/2008
Full accounts made up to 2006-08-31
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon22/01/2008
Return made up to 03/01/08; full list of members
dot icon22/01/2008
Secretary resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Return made up to 03/01/07; full list of members
dot icon09/05/2007
Location of register of members
dot icon08/08/2006
Return made up to 03/01/06; full list of members
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Accounting reference date extended from 28/02/06 to 28/08/06
dot icon03/01/2006
Registered office changed on 03/01/06 from: ainleys industrial estate elland calderdale west yorkshire HX5 9JP
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Resolutions
dot icon21/12/2005
Resolutions
dot icon17/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Group of companies' accounts made up to 2005-02-28
dot icon14/02/2005
Return made up to 03/01/05; full list of members
dot icon28/06/2004
Group of companies' accounts made up to 2004-02-29
dot icon25/02/2004
Return made up to 03/01/04; full list of members
dot icon26/01/2004
Group of companies' accounts made up to 2003-02-28
dot icon26/02/2003
Return made up to 03/01/03; full list of members
dot icon02/08/2002
Group of companies' accounts made up to 2002-02-28
dot icon27/02/2002
Return made up to 03/01/02; full list of members
dot icon23/08/2001
Group of companies' accounts made up to 2001-02-28
dot icon19/02/2001
Return made up to 03/01/01; full list of members
dot icon16/08/2000
Full group accounts made up to 2000-02-29
dot icon12/04/2000
Particulars of mortgage/charge
dot icon18/02/2000
Return made up to 03/01/00; full list of members
dot icon02/11/1999
Secretary's particulars changed;director's particulars changed
dot icon18/08/1999
Full group accounts made up to 1999-02-28
dot icon12/03/1999
Resolutions
dot icon12/03/1999
£ ic 21804/19304 22/02/99 £ sr 2500@1=2500
dot icon29/01/1999
Return made up to 03/01/99; full list of members
dot icon29/01/1999
Location of debenture register address changed
dot icon22/09/1998
Return made up to 03/01/98; full list of members
dot icon28/07/1998
Full group accounts made up to 1998-02-28
dot icon08/04/1998
New secretary appointed
dot icon10/02/1998
Director's particulars changed
dot icon15/10/1997
Full group accounts made up to 1997-02-28
dot icon24/09/1997
Secretary resigned
dot icon14/08/1997
Declaration of assistance for shares acquisition
dot icon14/08/1997
Declaration of assistance for shares acquisition
dot icon14/08/1997
£ ic 29102/21804 01/07/97 £ sr 7298@1=7298
dot icon28/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon18/07/1997
Declaration of assistance for shares acquisition
dot icon17/07/1997
Resolutions
dot icon16/07/1997
Resolutions
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon12/05/1997
Particulars of mortgage/charge
dot icon12/02/1997
Return made up to 03/01/97; full list of members
dot icon18/09/1996
Full group accounts made up to 1996-02-29
dot icon06/08/1996
Return made up to 03/01/96; no change of members
dot icon16/11/1995
Full group accounts made up to 1995-02-28
dot icon02/03/1995
Return made up to 03/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Full accounts made up to 1994-02-28
dot icon01/03/1994
Return made up to 03/01/94; full list of members
dot icon08/12/1993
Full accounts made up to 1993-02-28
dot icon03/06/1993
Particulars of mortgage/charge
dot icon23/04/1993
Return made up to 03/01/93; full list of members
dot icon14/08/1992
Full group accounts made up to 1992-02-29
dot icon11/06/1992
Particulars of mortgage/charge
dot icon28/04/1992
New director appointed
dot icon07/02/1992
Return made up to 03/01/92; no change of members
dot icon18/10/1991
Full group accounts made up to 1991-02-28
dot icon13/07/1991
Particulars of mortgage/charge
dot icon12/06/1991
Return made up to 03/01/91; no change of members
dot icon16/10/1990
Return made up to 20/08/90; full list of members
dot icon30/09/1990
Full group accounts made up to 1990-02-28
dot icon05/03/1990
Return made up to 03/01/90; full list of members
dot icon09/01/1990
Full group accounts made up to 1989-02-28
dot icon09/01/1990
Full group accounts made up to 1988-02-28
dot icon13/06/1989
Particulars of mortgage/charge
dot icon31/05/1989
Return made up to 28/12/88; full list of members
dot icon09/09/1988
Director resigned
dot icon13/04/1988
New director appointed
dot icon09/11/1987
Return made up to 18/09/87; full list of members
dot icon28/10/1987
Full accounts made up to 1987-02-28
dot icon27/02/1987
Return made up to 05/12/86; full list of members
dot icon31/01/1987
Full accounts made up to 1986-02-28
dot icon01/09/1986
Particulars of mortgage/charge
dot icon28/03/1985
Annual return made up to 24/07/84
dot icon05/09/1984
Memorandum and Articles of Association
dot icon20/08/1982
Particulars of mortgage/charge
dot icon21/08/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walia, Arvinder Singh
Director
26/11/2008 - 02/06/2011
32
Colwell, Richard Anthony
Director
15/12/2005 - 09/05/2007
39
Heseltine, Stephen
Director
08/07/1997 - 19/02/2008
4
Gracie, Gavin Hugh
Director
22/02/2008 - 26/11/2008
9
Selby, Ian Robert
Secretary
22/02/2008 - 26/11/2008
8

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 G.W. CHEMICALS LIMITED

G.W. CHEMICALS LIMITED is an(a) Dissolved company incorporated on 21/08/1978 with the registered office located at C/O Zenith Hygiene Group, A1 (M) Business Centre, Dixons Hill Road Welham Green, Hertfordshire AL9 7JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.W. CHEMICALS LIMITED?

toggle

G.W. CHEMICALS LIMITED is currently Dissolved. It was registered on 21/08/1978 and dissolved on 07/07/2015.

Where is G.W. CHEMICALS LIMITED located?

toggle

G.W. CHEMICALS LIMITED is registered at C/O Zenith Hygiene Group, A1 (M) Business Centre, Dixons Hill Road Welham Green, Hertfordshire AL9 7JE.

What does G.W. CHEMICALS LIMITED do?

toggle

G.W. CHEMICALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for G.W. CHEMICALS LIMITED?

toggle

The latest filing was on 07/07/2015: Final Gazette dissolved via voluntary strike-off.