Company NameCochrane & Keane (Chemicals) Limited
Company StatusDissolved
Company Number01182573
CategoryPrivate Limited Company
Incorporation Date2 September 1974(49 years, 8 months ago)
Dissolution Date14 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameWilliam Keane
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 14 January 2009)
RoleChemist
Correspondence Address1073 Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AG
Director NameDerek William Tittle
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 14 January 2009)
RoleCompany Director
Correspondence AddressSlack Lane End Farm
Barkisland
Halifax
West Yorkshire
HX4 0BB
Secretary NamePhillip Bailey
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 14 January 2009)
RoleCompany Director
Correspondence Address17 Eastfields
Radcliffe
Manchester
Lancashire
M26 4QE

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£458,430
Cash£903
Current Liabilities£1,938,308

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
5 December 2007Liquidators statement of receipts and payments (6 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
7 July 2003Registered office changed on 07/07/03 from: pamela M. roe associates 7A crown street caernarfon LL55 1SY (1 page)
12 February 2003Administrator's abstract of receipts and payments (2 pages)
31 December 2002Notice of discharge of Administration Order (2 pages)
25 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2002Statement of affairs (15 pages)
25 November 2002Appointment of a voluntary liquidator (2 pages)
22 July 2002Administrator's abstract of receipts and payments (3 pages)
5 February 2002Administrator's abstract of receipts and payments (3 pages)
31 August 2001Administrator's abstract of receipts and payments (3 pages)
31 January 2001Administrator's abstract of receipts and payments (2 pages)
1 August 2000Administrator's abstract of receipts and payments (2 pages)
27 January 2000Administrator's abstract of receipts and payments (2 pages)
20 July 1999Administrator's abstract of receipts and payments (2 pages)
22 January 1999Administrator's abstract of receipts and payments (2 pages)
6 August 1998Administrator's abstract of receipts and payments (2 pages)
16 January 1998Administrator's abstract of receipts and payments (2 pages)
3 September 1997Administrator's abstract of receipts and payments (3 pages)
25 February 1997Administrator's abstract of receipts and payments (3 pages)
1 August 1996Registered office changed on 01/08/96 from: the reel shed orb mill huddersfield road oldham lancs. OL4 3NN (1 page)
19 July 1996Administration Order (2 pages)
19 July 1996Notice of Administration Order (1 page)
4 September 1995Return made up to 31/05/95; no change of members (6 pages)
11 February 1976Annual return made up to 19/01/76 (4 pages)