Company NameAsahi Chemical Industry (UK) Limited
Company StatusDissolved
Company Number01550454
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMr Teruhiko Yoshizawa
NationalityBritish
StatusCurrent
Appointed16 March 1993(12 years after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address21 Long Lane
Finchley
London
N3 2PS
Director NameYuichi Yabuki
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusCurrent
Appointed20 December 1993(12 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleCorporate Executive
Correspondence AddressBoulevard Du Souverain
211/Bte 6d
Bruxelles
1160
Director NameTakashi Aizawa
Date of BirthNovember 1933 (Born 90 years ago)
NationalityJapanese
StatusCurrent
Appointed07 July 1994(13 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressAvenue De La Ferme Rose
2/Bte 16
1180 Brussels
Foreign
Director NameAtsushige Niki
Date of BirthMarch 1941 (Born 83 years ago)
NationalityJapanese
StatusCurrent
Appointed05 April 1995(14 years after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressAvenue Franklin Roosevelt 121/Bte 14
Brussels
1050
Director NameYoshio Takayama
Date of BirthNovember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address47 Castle Court
Ballina
Co Mayo
Irish
Director NameTeruo Takahashi
Date of BirthMay 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressRue Montagne Au Chaudron 4
Bte 8
Brussels
Belgium
Director NameKoji Namba
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 1994)
RoleCompany Director
Correspondence AddressAvenue De La Ferme Rose 2 Bte 13
1180 Brussels
Foreign
Director NameOsamu Mukai
Date of BirthMay 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1992)
RoleCompany Director
Correspondence Address92 Rue Dodonee
1180 Brussels
Foreign
Director NameTakashi Miki
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address211 Boulevard Du
Souverain
1160 Brussels
Belgium
Director NameFrank Raymond Lyons
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address64 Craiston Way
Chelmsford
Essex
CM2 8EB
Director NameMr Brian Clifford Crotty
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address1 Ivy Grove
Shipley
West Yorkshire
BD18 4JZ
Director NameEric Binns
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address32 Bankfield Road
Shipley
West Yorkshire
BD18 4AJ
Director NameHiroaki Aiba
Date of BirthJuly 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressResidence Eden Green
11d Avnue De L'Observatoire Bte 47
Bruxelles
Belgium
Secretary NameMorio Sako
NationalityBritish
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address54 Queen Elizabeths Drive
London
N14 6RD
Secretary NameMichael John Mockridge
NationalityBritish
StatusResigned
Appointed14 April 1991(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCompany Director
Correspondence Address23 Zealand Road
London
E3 5RA
Director NameYasuo Miura
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed17 July 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 February 1998)
RoleCorporate Executive
Correspondence AddressAvenue Bel-Air 69
1180 Bruxelles
Belgium
Director NameYoshio Negishi
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 1996(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1998)
RoleCompany Executive
Correspondence Address11d Av De L'Observatoire Bte 47
Bruxelles
1180

Location

Registered Address101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£27,987,000
Gross Profit£1,705,000
Net Worth£575,000
Cash£200,000
Current Liabilities£7,730,000

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 2001Dissolved (1 page)
29 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (6 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (7 pages)
9 July 1998Registered office changed on 09/07/98 from: 22 the courtyards hatters lane watford WD1 8YH (1 page)
17 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 1998Declaration of solvency (3 pages)
17 March 1998Res re assets in specie (1 page)
17 March 1998Appointment of a voluntary liquidator (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
4 August 1997Full accounts made up to 31 March 1997 (15 pages)
18 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 1996Registered office changed on 07/10/96 from: 54 grosvenor street london W1X 9FH (1 page)
19 June 1996Full accounts made up to 31 March 1996 (15 pages)
3 June 1996Return made up to 14/04/96; no change of members (6 pages)
9 August 1995Full accounts made up to 31 March 1995 (14 pages)
20 April 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)