Company NameKintec Water Additives Limited
Company StatusDissolved
Company Number01971989
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date10 April 2013 (11 years ago)
Previous NameAtkinson Chemicals Limited

Business Activity

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

Directors

Director NameDr David Wayne Cartmell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Grundys Lane Duxbury
Chorley
Lancashire
PR7 4DZ
Director NameMr James Alexander Argyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broadway
Cheadle
Cheshire
SK8 1LB
Secretary NameMr James Alexander Argyle
NationalityBritish
StatusClosed
Appointed28 May 2009(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameDr Alan Atkinson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 July 2007)
RoleIndustrial Chemist
Correspondence Address80a Wargrave Road
Twyford
Reading
Berks
RG10 9PG
Secretary NameDelia Atkinson
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address80a Wargrave Road
Twyford
Reading
Berks
RG10 9PG
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Secretary NameJohn Reginald Holmes
NationalityBritish
StatusResigned
Appointed04 July 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Director NameShahzad Iqbal
Date of BirthMay 1963 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed29 September 2008(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressFlat 24 Building 63
Avenue 0021
0517 Sar
Northern Governorate
Bahrain
Director NameMr Sameer Oundhakar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(24 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightgate Way
Cobra Court Stretford
Manchester
Greater Manchester
M32 0TB
Director NameMr Gavin Sasson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2 Brightgate Way
Cobra Court Stretford
Manchester
Greater Manchester
M32 0TB

Location

Registered Address2 Brightgate Way
Cobra Court Stretford
Manchester
Greater Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2012Declaration of solvency (3 pages)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
(1 page)
10 October 2012Appointment of a voluntary liquidator (2 pages)
10 October 2012Appointment of a voluntary liquidator (2 pages)
10 October 2012Declaration of solvency (3 pages)
12 June 2012Accounts made up to 31 December 2011 (12 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1,310
(5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1,310
(5 pages)
12 September 2011Accounts made up to 31 December 2010 (10 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 June 2011Termination of appointment of Gavin Sasson as a director (1 page)
30 June 2011Termination of appointment of Gavin Sasson as a director (1 page)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 March 2010Appointment of Mr Gavin Sasson as a director (2 pages)
18 March 2010Termination of appointment of Sameer Oundhakar as a director (1 page)
18 March 2010Termination of appointment of Shahzad Iqbal as a director (1 page)
18 March 2010Appointment of Mr Sameer Oundhakar as a director (2 pages)
18 March 2010Appointment of Mr Sameer Oundhakar as a director (2 pages)
18 March 2010Appointment of Mr Gavin Sasson as a director (2 pages)
18 March 2010Termination of appointment of Sameer Oundhakar as a director (1 page)
18 March 2010Termination of appointment of Shahzad Iqbal as a director (1 page)
28 January 2010Full accounts made up to 31 December 2009 (13 pages)
28 January 2010Accounts made up to 31 December 2009 (13 pages)
10 November 2009Director's details changed for Dr David Wayne Cartmell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Dr David Wayne Cartmell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Shahzad Iqbal on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Shahzad Iqbal on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr James Alexander Argyle on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr James Alexander Argyle on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
29 May 2009Director appointed mr james alexander argyle (2 pages)
29 May 2009Appointment terminated secretary john holmes (1 page)
29 May 2009Appointment Terminated Secretary john holmes (1 page)
29 May 2009Appointment terminated director john holmes (1 page)
29 May 2009Director appointed mr james alexander argyle (2 pages)
29 May 2009Secretary appointed mr james alexander argyle (2 pages)
29 May 2009Secretary appointed mr james alexander argyle (2 pages)
29 May 2009Appointment Terminated Director john holmes (1 page)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 October 2008Declaration of assistance for shares acquisition (19 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
10 October 2008Declaration of assistance for shares acquisition (19 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(31 pages)
3 October 2008Director appointed shahzad iqbal (2 pages)
3 October 2008Director appointed shahzad iqbal (2 pages)
16 September 2008Auditor's resignation (1 page)
16 September 2008Notice of res removing auditor (1 page)
16 September 2008Auditor's resignation (1 page)
16 September 2008Resolutions
  • RES13 ‐ Approval of res of aud 28/08/2008
(1 page)
16 September 2008Notice of res removing auditor (1 page)
16 September 2008Resolutions
  • RES13 ‐ Approval of res of aud 28/08/2008
(1 page)
15 August 2008Accounts made up to 31 December 2007 (15 pages)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
6 May 2008Secretary appointed john reginald holmes (2 pages)
6 May 2008Secretary appointed john reginald holmes (2 pages)
5 December 2007Return made up to 31/10/07; full list of members (8 pages)
5 December 2007Return made up to 31/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 November 2007Company name changed atkinson chemicals LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed atkinson chemicals LIMITED\certificate issued on 27/11/07 (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
18 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 31/10/06; full list of members (6 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Return made up to 31/10/04; full list of members (6 pages)
1 December 2004Return made up to 31/10/04; full list of members (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 November 2002Return made up to 31/10/02; full list of members (6 pages)
6 November 2002Return made up to 31/10/02; full list of members (6 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
23 November 1999Registered office changed on 23/11/99 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
23 November 1999Registered office changed on 23/11/99 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 31/10/98; full list of members (6 pages)
29 January 1999Return made up to 31/10/98; full list of members (6 pages)
28 August 1998Return made up to 31/10/97; no change of members (6 pages)
28 August 1998Return made up to 31/10/97; no change of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 November 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1995Return made up to 31/10/95; full list of members (6 pages)
8 November 1995Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
19 November 1992Return made up to 31/10/92; full list of members (8 pages)
19 November 1992Return made up to 31/10/92; full list of members (8 pages)
21 August 1989Return made up to 30/06/89; full list of members (4 pages)
21 August 1989Return made up to 30/06/89; full list of members (4 pages)
28 November 1988Return made up to 07/07/88; full list of members (4 pages)
28 November 1988Return made up to 07/07/88; full list of members (4 pages)
8 October 1987Return made up to 31/05/87; full list of members (4 pages)
8 October 1987Director resigned (2 pages)
8 October 1987Return made up to 31/05/87; full list of members (4 pages)
8 October 1987Director resigned (2 pages)
17 December 1985Incorporation (16 pages)
17 December 1985Incorporation (16 pages)