Company NameELEM Chemicals Limited
Company StatusDissolved
Company Number01587043
CategoryPrivate Limited Company
Incorporation Date22 September 1981(42 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(17 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Secretary NameAlan Raymond Howarth
NationalityBritish
StatusCurrent
Appointed12 November 1999(18 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2001(19 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States
Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2001(19 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleExecutive
Correspondence Address278 Marsh Lakes Drive
Fernandina Beach
Florida Fl 32034
United States
Director NameMr Leslie Moss
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 1996)
RoleManaging Director
Correspondence AddressCedar House 7 Little Orchard
Woking
Surrey
GU21 4HG
Director NameMrs Pamela Ann Moss
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 1996)
RoleHousewife
Correspondence AddressCedar House 7 Little Orchard
Woking
Surrey
GU21 4HG
Secretary NameMr Leslie Moss
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressCedar House 7 Little Orchard
Woking
Surrey
GU21 4HG
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(14 years, 8 months after company formation)
Appointment Duration2 months (resigned 17 August 1996)
RoleCompany Director
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameAdrian Victor Fontes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(14 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1997)
RoleCharttered Accountant
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Secretary NameAdrian Victor Fontes
NationalityBritish
StatusResigned
Appointed14 June 1996(14 years, 8 months after company formation)
Appointment Duration2 months (resigned 17 August 1996)
RoleCharttered Accountant
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed17 August 1996(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed05 June 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameGoeffrey Raymond Cross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmercan
StatusResigned
Appointed12 November 1999(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2001)
RoleExecutive
Correspondence Address4712 Yachtman Drive
Fernandina Beach
Florida
32034
United States

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2004Dissolved (1 page)
10 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2004Registered office changed on 12/01/04 from: c/o banner chemicals LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page)
18 December 2003Appointment of a voluntary liquidator (1 page)
18 December 2003Declaration of solvency (3 pages)
18 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2003Director's particulars changed (1 page)
1 October 2003Return made up to 09/09/03; full list of members (7 pages)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
17 September 2002Return made up to 09/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Full accounts made up to 31 December 2001 (8 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Auditor's resignation (2 pages)
16 April 2002Director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
19 September 2001Return made up to 09/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(7 pages)
29 July 2001Director's particulars changed (1 page)
17 May 2001Full accounts made up to 31 December 2000 (8 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
17 October 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(6 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full accounts made up to 31 December 1999 (8 pages)
18 May 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
3 April 2000Return made up to 09/09/99; full list of members (7 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
12 January 2000Full accounts made up to 30 September 1998 (10 pages)
4 May 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page)
7 October 1998Return made up to 09/09/98; no change of members (4 pages)
7 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: c/o sutcliffe speakman PLC antler court lockett road ashton in makerfield lancashire WN4 8DU (1 page)
8 December 1997Full accounts made up to 30 September 1997 (11 pages)
12 October 1997Full accounts made up to 30 September 1996 (14 pages)
10 October 1997Return made up to 09/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/10/97
(6 pages)
6 May 1997Director resigned (1 page)
9 October 1996Return made up to 09/09/96; full list of members (8 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 September 1996Director resigned (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned;director resigned (1 page)
19 August 1996Auditor's resignation (1 page)
7 July 1996Registered office changed on 07/07/96 from: almac house church lane bisley surrey GU24 9DR (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1996Full accounts made up to 30 September 1995 (13 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)