NORTHERN CHEMICAL COMPANY UNLIMITED

Register to unlock more data on OkredoRegister

NORTHERN CHEMICAL COMPANY UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01388202

Incorporation date

11/09/1978

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford BD3 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1981)
dot icon02/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2011
First Gazette notice for voluntary strike-off
dot icon11/04/2011
Application to strike the company off the register
dot icon31/12/2010
Resolutions
dot icon31/12/2010
Re-registration of Memorandum and Articles
dot icon31/12/2010
Re-registration from a private limited company to a private unlimited company
dot icon31/12/2010
Re-registration assent
dot icon31/12/2010
Certificate of re-registration from Limited to Unlimited
dot icon01/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Donna Rothwell as a secretary
dot icon30/06/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon30/06/2010
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 2010-06-30
dot icon12/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon17/08/2009
Secretary appointed miss donna louise rothwell
dot icon17/08/2009
Appointment Terminated Secretary norman simpson
dot icon30/07/2009
Director appointed mr paul stuart leighton
dot icon30/07/2009
Appointment Terminated Director john mckenzie
dot icon01/04/2009
Accounts made up to 2008-12-31
dot icon11/03/2009
Appointment Terminated Director christopher morley
dot icon26/01/2009
Return made up to 26/09/08; full list of members
dot icon22/09/2008
Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ
dot icon23/07/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Appointment Terminated Director john phillpotts
dot icon19/10/2007
Return made up to 26/09/07; full list of members
dot icon14/05/2007
Accounts made up to 2006-12-31
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 26/09/06; full list of members
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Secretary resigned
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 26/09/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 26/09/04; full list of members
dot icon05/10/2004
Director's particulars changed
dot icon04/10/2003
Return made up to 26/09/03; full list of members
dot icon04/10/2003
Director's particulars changed
dot icon28/08/2003
Accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 26/09/02; full list of members
dot icon02/10/2002
Director's particulars changed
dot icon18/07/2002
Director's particulars changed
dot icon17/05/2002
Accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 26/09/01; full list of members
dot icon03/09/2001
Accounts made up to 2000-12-31
dot icon17/04/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon23/03/2001
New director appointed
dot icon23/03/2001
Director resigned
dot icon05/10/2000
Return made up to 26/09/00; full list of members
dot icon16/08/2000
Accounts made up to 2000-04-30
dot icon11/02/2000
Accounts made up to 1999-04-30
dot icon17/09/1999
Return made up to 26/09/99; no change of members
dot icon10/09/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon22/09/1998
Return made up to 26/09/98; full list of members
dot icon06/08/1998
Accounts made up to 1998-04-30
dot icon21/01/1998
Accounts made up to 1997-04-30
dot icon24/09/1997
Return made up to 26/09/97; no change of members
dot icon04/12/1996
Auditor's resignation
dot icon17/10/1996
Full accounts made up to 1996-04-30
dot icon15/10/1996
Resolutions
dot icon07/10/1996
Return made up to 26/09/96; full list of members
dot icon23/01/1996
Full accounts made up to 1995-04-30
dot icon23/10/1995
Return made up to 26/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts made up to 1994-04-30
dot icon26/09/1994
Return made up to 26/09/94; no change of members
dot icon10/03/1994
Accounts made up to 1993-04-30
dot icon10/03/1994
Resolutions
dot icon01/11/1993
Return made up to 26/09/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-04-30
dot icon02/12/1992
Return made up to 26/09/92; full list of members
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon04/09/1992
Director resigned;new director appointed
dot icon02/01/1992
Full accounts made up to 1991-04-30
dot icon28/11/1991
Return made up to 26/09/91; full list of members
dot icon19/12/1990
Full accounts made up to 1990-04-30
dot icon13/12/1990
Return made up to 25/09/90; no change of members
dot icon21/03/1990
Full accounts made up to 1989-04-30
dot icon20/01/1990
Return made up to 26/09/89; full list of members
dot icon03/05/1989
Full accounts made up to 1988-04-30
dot icon06/12/1988
Return made up to 27/09/88; full list of members
dot icon20/05/1988
Registered office changed on 20/05/88 from: ellis house holme lane bradford BD4 0PZ
dot icon13/05/1988
Full accounts made up to 1987-04-30
dot icon05/05/1988
Accounts made up to 1987-04-30
dot icon12/04/1988
Certificate of change of name
dot icon15/12/1987
Return made up to 29/09/87; full list of members
dot icon17/11/1987
Director resigned
dot icon13/11/1986
Secretary resigned;new secretary appointed
dot icon03/09/1986
Accounting reference date extended from 31/12 to 30/04
dot icon30/08/1986
Return made up to 14/05/86; full list of members
dot icon15/08/1986
Director's particulars changed
dot icon04/06/1986
Director resigned;new director appointed
dot icon24/05/1986
Secretary resigned;new secretary appointed
dot icon24/05/1986
Registered office changed on 24/05/86 from: 147 sunbridge road bradford BD1 2NU
dot icon13/03/1986
Accounts made up to 1985-12-31
dot icon18/02/1986
Accounts made up to 1984-12-31
dot icon12/08/1985
Accounts made up to 1983-12-31
dot icon06/04/1984
Accounts made up to 1982-12-31
dot icon08/03/1983
Accounts made up to 1981-12-31
dot icon07/10/1981
Accounts made up to 1980-12-31

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
04/06/2010 - Present
171
Phillpotts, John Nicholas
Director
02/09/1999 - 30/04/2008
44
Morley, Christopher John
Director
16/03/2001 - 30/01/2009
45
Walmsley, David Ian
Director
10/07/1992 - 02/09/1999
12
Mckenzie, John Joseph
Director
17/07/2006 - 01/07/2009
44

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 NORTHERN CHEMICAL COMPANY UNLIMITED

NORTHERN CHEMICAL COMPANY UNLIMITED is an(a) Dissolved company incorporated on 11/09/1978 with the registered office located at Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY. There are currently 2 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 NORTHERN CHEMICAL COMPANY UNLIMITED?

toggle

NORTHERN CHEMICAL COMPANY UNLIMITED is currently Dissolved. It was registered on 11/09/1978 and dissolved on 02/08/2011.

Where is NORTHERN CHEMICAL COMPANY UNLIMITED located?

toggle

NORTHERN CHEMICAL COMPANY UNLIMITED is registered at Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY.

What is the latest filing for NORTHERN CHEMICAL COMPANY UNLIMITED?

toggle

The latest filing was on 02/08/2011: Final Gazette dissolved via voluntary strike-off.