TRANSOL CHEMICALS (UK) LIMITED

Register to unlock more data on OkredoRegister

TRANSOL CHEMICALS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02329912

Incorporation date

19/12/1988

Size

Dormant

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1988)
dot icon08/05/2012
Final Gazette dissolved following liquidation
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon08/02/2012
Return of final meeting in a members' voluntary winding up
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-17
dot icon03/02/2011
Appointment of a voluntary liquidator
dot icon03/02/2011
Appointment of a voluntary liquidator
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Declaration of solvency
dot icon03/02/2011
Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 2011-02-04
dot icon29/06/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon29/06/2010
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon11/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/03/2010
Appointment of Miss Donna Rothwell as a secretary
dot icon24/03/2010
Termination of appointment of Norman Simpson as a secretary
dot icon29/07/2009
Director appointed mr paul stuart leighton
dot icon29/07/2009
Appointment Terminated Director john mckenzie
dot icon19/04/2009
Return made up to 20/04/09; full list of members
dot icon31/03/2009
Accounts made up to 2008-12-31
dot icon11/03/2009
Appointment Terminated Director christopher morley
dot icon21/09/2008
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 icon22/07/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Appointment Terminated Director john phillpotts
dot icon07/05/2008
Return made up to 21/04/08; full list of members
dot icon13/05/2007
Accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 21/04/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon25/04/2006
Return made up to 21/04/06; full list of members
dot icon02/10/2005
Return made up to 21/04/05; full list of members
dot icon06/07/2005
Accounts made up to 2004-12-31
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon25/05/2004
New director appointed
dot icon20/05/2004
Return made up to 21/04/04; full list of members
dot icon20/05/2004
Director's particulars changed
dot icon20/05/2004
Director resigned
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 21/04/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Director's particulars changed
dot icon08/05/2002
Return made up to 21/04/02; full list of members
dot icon15/01/2002
Director resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL
dot icon24/10/2001
Secretary resigned
dot icon11/10/2001
New director appointed
dot icon07/05/2001
Return made up to 21/04/01; full list of members
dot icon07/05/2001
Secretary's particulars changed
dot icon29/04/2001
Secretary's particulars changed
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Director resigned
dot icon07/02/2001
Secretary resigned;director resigned
dot icon28/01/2001
Secretary resigned;director resigned
dot icon28/01/2001
Registered office changed on 29/01/01 from: caledonian house tatton street knutsford cheshire WA16 6AG
dot icon28/01/2001
New secretary appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 21/04/00; full list of members
dot icon02/05/2000
Registered office changed on 03/05/00
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
New director appointed
dot icon03/10/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 21/04/99; full list of members
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon23/05/1998
Return made up to 21/04/98; no change of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Return made up to 21/04/97; no change of members
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Return made up to 21/04/96; full list of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 21/04/95; no change of members
dot icon27/01/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Secretary resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/05/1994
Full accounts made up to 1993-12-31
dot icon27/04/1994
Return made up to 21/04/94; full list of members
dot icon19/04/1994
Particulars of mortgage/charge
dot icon09/09/1993
Ad 03/04/93--------- £ si 100000@1
dot icon20/06/1993
Full accounts made up to 1992-12-31
dot icon07/06/1993
Resolutions
dot icon07/06/1993
Particulars of contract relating to shares
dot icon07/06/1993
Ad 03/04/93--------- £ si 100000@1
dot icon07/06/1993
Resolutions
dot icon07/06/1993
Resolutions
dot icon07/06/1993
£ nc 200000/300000 03/04/93
dot icon22/04/1993
Return made up to 21/04/93; full list of members
dot icon24/04/1992
Return made up to 21/04/92; full list of members
dot icon02/04/1992
Auditor's resignation
dot icon01/04/1992
Full accounts made up to 1991-12-31
dot icon02/06/1991
Full accounts made up to 1990-12-31
dot icon09/05/1991
Declaration of satisfaction of mortgage/charge
dot icon29/04/1991
Return made up to 21/04/91; full list of members
dot icon18/12/1990
Particulars of mortgage/charge
dot icon17/12/1990
New director appointed
dot icon18/11/1990
Particulars of mortgage/charge
dot icon31/07/1990
Ad 13/06/90--------- £ si 155000@1=155000 £ ic 45000/200000
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon20/05/1990
Return made up to 21/04/90; full list of members
dot icon28/10/1989
Ad 10/10/89--------- £ si 44998@1=44998 £ ic 2/45000
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon03/10/1989
£ nc 1000/200000
dot icon26/09/1989
Memorandum and Articles of Association
dot icon29/05/1989
Registered office changed on 30/05/89 from: suite 477 royal exchange manchester M2 7DD
dot icon21/02/1989
Accounting reference date notified as 31/12
dot icon04/01/1989
Secretary resigned
dot icon19/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
03/06/2010 - Present
171
Phillpotts, John Nicholas
Director
20/04/2004 - 29/04/2008
44
Smith, Stephen Brian
Director
19/10/2001 - 17/07/2006
22
Morley, Christopher John
Director
27/09/2001 - 29/01/2009
45
Lougee, Robert Malcolm
Director
18/01/2001 - 30/12/2001
4

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 TRANSOL CHEMICALS (UK) LIMITED

TRANSOL CHEMICALS (UK) LIMITED is an(a) Dissolved company incorporated on 19/12/1988 with the registered office located at 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 3 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 TRANSOL CHEMICALS (UK) LIMITED?

toggle

TRANSOL CHEMICALS (UK) LIMITED is currently Dissolved. It was registered on 19/12/1988 and dissolved on 08/05/2012.

Where is TRANSOL CHEMICALS (UK) LIMITED located?

toggle

TRANSOL CHEMICALS (UK) LIMITED is registered at 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does TRANSOL CHEMICALS (UK) LIMITED do?

toggle

TRANSOL CHEMICALS (UK) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for TRANSOL CHEMICALS (UK) LIMITED?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved following liquidation.