WASHINGTON CHEMICAL COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

WASHINGTON CHEMICAL COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00166702

Incorporation date

19/04/1920

Size

Full

Classification

-

Contacts

Registered address

Registered address

ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon01/03/2010
Final Gazette dissolved following liquidation
dot icon01/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2009
Liquidators' statement of receipts and payments to 2009-11-18
dot icon07/09/2009
Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL
dot icon28/01/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-31
dot icon27/01/2009
Notice of completion of voluntary arrangement
dot icon03/12/2008
Insolvency filing
dot icon01/12/2008
Registered office changed on 01/12/2008 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN
dot icon28/11/2008
Statement of affairs with form 4.19
dot icon28/11/2008
Appointment of a voluntary liquidator
dot icon28/11/2008
Resolutions
dot icon14/11/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-10
dot icon19/12/2007
Miscellaneous
dot icon02/12/2007
Director resigned
dot icon27/11/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-10-10
dot icon26/11/2007
New director appointed
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 19/08/07; full list of members
dot icon05/02/2007
Administrator's abstract of receipts and payments
dot icon06/12/2006
Notice of discharge of Administration Order
dot icon30/11/2006
Administrator's abstract of receipts and payments
dot icon30/10/2006
Full accounts made up to 2003-12-31
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Full accounts made up to 2004-12-31
dot icon26/09/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/05/2006
Administrator's abstract of receipts and payments
dot icon25/11/2005
Administrator's abstract of receipts and payments
dot icon27/05/2005
Administrator's abstract of receipts and payments
dot icon11/01/2005
New director appointed
dot icon30/12/2004
Director resigned
dot icon02/12/2004
Administrator's abstract of receipts and payments
dot icon25/08/2004
Notice of variation of an Administration Order
dot icon01/06/2004
Administrator's abstract of receipts and payments
dot icon27/01/2004
Memorandum and Articles of Association
dot icon27/01/2004
Resolutions
dot icon09/12/2003
Administrator's abstract of receipts and payments
dot icon09/12/2003
Director resigned
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Administrator's abstract of receipts and payments
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon22/11/2002
Administrator's abstract of receipts and payments
dot icon10/08/2002
Full accounts made up to 2000-12-31
dot icon02/05/2002
Administrator's abstract of receipts and payments
dot icon16/01/2002
Notice of result of meeting of creditors
dot icon04/01/2002
Statement of administrator's proposal
dot icon10/10/2001
Administration Order
dot icon08/10/2001
Notice of Administration Order
dot icon05/10/2001
Resolutions
dot icon12/09/2001
Return made up to 19/08/01; full list of members
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Director resigned
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Director resigned
dot icon28/12/2000
New director appointed
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon23/10/2000
Accounts made up to 1999-12-31
dot icon14/09/2000
Return made up to 19/08/00; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon14/09/1999
Return made up to 19/08/99; full list of members
dot icon16/04/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon30/12/1998
Director resigned
dot icon15/12/1998
Registered office changed on 15/12/98 from: ashburton road west trafford park manchester M17 1RA
dot icon03/11/1998
Accounts made up to 1997-12-31
dot icon23/09/1998
Return made up to 19/08/98; full list of members
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
New secretary appointed
dot icon17/09/1997
Return made up to 19/08/97; full list of members
dot icon08/05/1997
Accounts made up to 1996-12-31
dot icon17/10/1996
Accounts made up to 1995-12-31
dot icon02/09/1996
Return made up to 19/08/96; full list of members
dot icon08/03/1996
Director resigned;new director appointed
dot icon22/02/1996
Secretary's particulars changed
dot icon22/02/1996
Director's particulars changed
dot icon27/10/1995
Accounts made up to 1994-12-31
dot icon24/10/1995
Secretary resigned;new secretary appointed
dot icon30/08/1995
Return made up to 19/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 19/08/94; full list of members
dot icon12/08/1994
Director's particulars changed
dot icon08/07/1994
Accounts made up to 1993-12-31
dot icon02/02/1994
Secretary resigned;director resigned;new director appointed
dot icon02/02/1994
New secretary appointed
dot icon26/08/1993
Return made up to 19/08/93; full list of members
dot icon23/04/1993
Accounts made up to 1992-12-31
dot icon17/09/1992
Return made up to 19/08/92; full list of members
dot icon04/06/1992
Accounts made up to 1991-12-31
dot icon10/01/1992
Director resigned;new director appointed
dot icon14/10/1991
Return made up to 19/08/91; full list of members
dot icon11/10/1991
Accounts made up to 1990-12-31
dot icon28/09/1990
Resolutions
dot icon31/08/1990
Return made up to 19/08/90; full list of members
dot icon31/08/1990
Accounts made up to 1989-12-31
dot icon25/09/1989
Return made up to 14/09/89; full list of members
dot icon17/07/1989
Accounts made up to 1988-12-31
dot icon01/06/1989
Director's particulars changed
dot icon01/06/1989
Director resigned;new director appointed
dot icon23/05/1989
Director's particulars changed
dot icon27/10/1988
Director resigned
dot icon22/09/1988
Return made up to 15/08/88; full list of members
dot icon04/07/1988
Accounts made up to 1987-12-31
dot icon18/11/1987
Return made up to 05/11/87; full list of members
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon19/02/1987
Director's particulars changed
dot icon04/10/1986
Director's particulars changed
dot icon22/09/1986
Accounts made up to 1985-12-31
dot icon30/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Stephen Paul
Director
15/12/1998 - 11/12/2000
37
Robinson, Patricia Josephine
Secretary
08/05/1998 - 30/09/2000
47
Devonald, John Hamilton
Director
31/12/1995 - 11/12/2000
86
Devonald, John Hamilton
Director
20/12/2004 - 27/11/2007
86
Boydell, Andrew Christopher
Secretary
30/09/2000 - Present
48

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 WASHINGTON CHEMICAL COMPANY LIMITED(THE)

WASHINGTON CHEMICAL COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 19/04/1920 with the registered office located at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. 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 WASHINGTON CHEMICAL COMPANY LIMITED(THE)?

toggle

WASHINGTON CHEMICAL COMPANY LIMITED(THE) is currently Dissolved. It was registered on 19/04/1920 and dissolved on 01/03/2010.

Where is WASHINGTON CHEMICAL COMPANY LIMITED(THE) located?

toggle

WASHINGTON CHEMICAL COMPANY LIMITED(THE) is registered at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What is the latest filing for WASHINGTON CHEMICAL COMPANY LIMITED(THE)?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved following liquidation.