Company NameKemtech Construction Chemicals Ltd.
DirectorJohn Collinson
Company StatusDissolved
Company Number02804579
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr John Collinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleIndustrial Chemist
Correspondence Address15 Eskdale Avenue
Blackrod
Bolton
BL6 5SE
Secretary NameValerie Collinson
NationalityBritish
StatusCurrent
Appointed08 July 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address15 Eskdale Avenue
Blackrod
Bolton
Lancashire
BL6 5SE
Director NameMr Alan Berry
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Ferneyfield Road
Chadderton
Oldham
Lancashire
OL9 0LU
Director NameNeil Ernest Howarth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Stormer Hill Fold
Tottington
Bury
Lancashire
BL8 4AU
Director NameMr Jeffrey William Rice
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address35 The Beeches
Bolton
Lancashire
BL1 7BS
Secretary NameMr John Collinson
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleSecretary
Correspondence Address15 Eskdale Avenue
Blackrod
Bolton
BL6 5SE
Director NameThomas Arthur Meechan Robbins
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressRobins Cottage Main Street
Aston Le Walls
Daventry
Northamptonshire
NN11 6UF
Secretary NameJack Bowker
NationalityBritish
StatusResigned
Appointed31 August 1995(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 1996)
RoleCompany Director
Correspondence Address74 Charlotte Street
Rochdale
Lancashire
OL16 4TN
Director NameBarry Sydney Shirley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressOaklands Wellmeadow
Staunton
Coleford
Gloucestershire
GL16 8PQ
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£359
Cash£4,215
Current Liabilities£260,143

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 January 2003Dissolved (1 page)
25 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 March 2002Sec of state's release of liq (1 page)
15 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
29 June 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2000Appointment of a voluntary liquidator (1 page)
30 June 2000Statement of affairs (19 pages)
30 June 2000Notice of Constitution of Liquidation Committee (2 pages)
9 June 2000Registered office changed on 09/06/00 from: gilnow mill spa road bolton lancashire BL1 4LF (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Return made up to 29/03/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 April 1998Return made up to 29/03/98; no change of members (6 pages)
10 February 1998New director appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 July 1997Return made up to 29/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1996Return made up to 29/03/96; full list of members (6 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 September 1995New director appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 December 1993 (5 pages)
7 July 1995Registered office changed on 07/07/95 from: woodhill works woodhill street bury lancs. BL8 1AT (1 page)