Company NameREWO Chemicals Limited
Company StatusDissolved
Company Number00464825
CategoryPrivate Limited Company
Incorporation Date21 February 1949(75 years, 2 months ago)
Previous NameDutton And Reinisch Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMichael David Fullwood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 1992(43 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleVice President
Correspondence Address795 New Force Road
Ancram
Ny 12502
Foreign
Director NameGerald Katz
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 1992(43 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleExecutive Vice President
Correspondence Address554 Wayne Drive
Riverdale
New Jersey 07675
Foreign
Director NameWilliam Edward Mahoney
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 1992(43 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleExecutive Vice President
Correspondence Address45 Woods End Drive
Wilton
Connecticut
Ct 06897
Director NameMr Alan Taylor
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(43 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Correspondence AddressParsonage Farm
Ribchester
Lancashire
PR3 3YE
Director NameWilliam Robert Toller
Date of BirthAugust 1930 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 1992(43 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleChairman And Chief Executive Officer
Correspondence Address102 Windsor Castle
Washington Township
Nj 07675
Foreign
Director NameColin Peter Steer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1993(44 years, 2 months after company formation)
Appointment Duration30 years, 12 months
RoleGeneral Manager
Correspondence AddressKestrel Lodge
Willington Lane
Kelsall
Cheshire
CW6 0PR
Secretary NameDustan McCoy
NationalityAmerican
StatusCurrent
Appointed07 May 1993(44 years, 2 months after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence Address1006 Hillcrest Avenue
Grayson Kentucky
Carter County
Kentucky
41143
Director NameAntony George Pike
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(43 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 1992)
RoleCompany Director
Correspondence AddressBroom Hall Broomhill
Great Barrow
Chester
CH3 7LA
Wales
Director NameJohn Duncan Stables
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(43 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 1992)
RoleChartered Accountant
Correspondence AddressWalnut Tree House
Long Lane Fowlmere
Royston
Hertfordshire
SG8 7TG
Director NameWilliam Waite
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(43 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleGeneral Manager
Correspondence Address68 Waylands
Swanley
Kent
BR8 8TN
Secretary NameMartyn Robert Arthur Hargraves
NationalityBritish
StatusResigned
Appointed08 June 1992(43 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 1992)
RoleCompany Director
Correspondence Address15 Coppice Avenue
Great Shelford
Cambridge
Cambridgeshire
CB2 5AQ
Director NameDenis Mario Andreuzzi
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1992(43 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 May 1993)
RolePresident And Chief Operating Officer
Correspondence Address8 Rochambeau Road
Scarsdale
Ny 10583
Foreign
Director NameEdgar Reich
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 1992(43 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 May 1993)
RoleManaging Director
Correspondence AddressSavigny Str 80
Frankfurt 1 6000
Germany
Secretary NameMr Alan Taylor
NationalityBritish
StatusResigned
Appointed27 October 1992(43 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressParsonage Farm
Ribchester
Lancashire
PR3 3YE

Location

Registered AddressErnst & Young
Lowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

14 April 1997Dissolved (1 page)
14 April 1997Dissolved (1 page)
21 January 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators' statement of receipts and payments (5 pages)
14 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
14 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
18 January 1996Declaration of solvency (9 pages)
18 January 1996Declaration of solvency (9 pages)
15 January 1996Registered office changed on 15/01/96 from: paragon works baxenden nr.accrington lancashire BB5 2SL (1 page)
15 January 1996Registered office changed on 15/01/96 from: paragon works baxenden nr.accrington lancashire BB5 2SL (1 page)
11 January 1996Appointment of a voluntary liquidator (1 page)
11 January 1996Re powers of liquidator (1 page)
11 January 1996Appointment of a voluntary liquidator (1 page)
11 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 1996Re powers of liquidator (1 page)
7 June 1995Full accounts made up to 31 December 1994 (13 pages)
7 June 1995Return made up to 08/06/95; no change of members (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (13 pages)
7 June 1995Return made up to 08/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
5 July 1993Return made up to 08/06/93; full list of members (7 pages)
5 July 1993Return made up to 08/06/93; full list of members (7 pages)
25 January 1984Accounts made up to 31 December 1982 (11 pages)
25 January 1984Accounts made up to 31 December 1982 (11 pages)
29 May 1981Annual return made up to 30/04/81 (4 pages)
29 May 1981Annual return made up to 30/04/81 (4 pages)
10 April 1980Annual return made up to 02/04/80 (4 pages)
10 April 1980Annual return made up to 02/04/80 (4 pages)
29 July 1977Annual return made up to 20/07/77 (4 pages)
29 July 1977Annual return made up to 20/07/77 (4 pages)
23 February 1977Annual return made up to 31/12/76 (4 pages)
23 February 1977Annual return made up to 31/12/76 (4 pages)