Company NameChemco Limited
DirectorsRoderick Leslie Cope and Bel Walker-Marshall
Company StatusDissolved
Company Number02848602
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameRoderick Leslie Cope
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(same day as company formation)
RoleConsultant
Correspondence Address48 Audley Drive
Kidderminster
Worcestershire
DY11 5NE
Director NameBel Walker-Marshall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1995(2 years after company formation)
Appointment Duration28 years, 8 months
RoleSales Director
Correspondence AddressIona Little Lakes
Lye Head
Bewdley
Worcestershire
DY12 2UZ
Secretary NameRoderick Leslie Cope
NationalityBritish
StatusCurrent
Appointed21 January 1998(4 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleConsultant
Correspondence Address48 Audley Drive
Kidderminster
Worcestershire
DY11 5NE
Director NameMicheal Anthony Clifford Whitehead
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat Spetchley Park
Spetchly
Worcester
WR5 1RS
Secretary NameJo Ann Boothroyd
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Richmond Road
Bewdley
Worcestershire
DY12 2BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£51,629
Cash£9,236
Current Liabilities£36,421

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 February 2006Dissolved (1 page)
15 November 2005Liquidators statement of receipts and payments (5 pages)
15 November 2005Ex res re. Books (1 page)
15 November 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
4 November 2005Appointment of a voluntary liquidator (1 page)
4 November 2005C/O replacement of liquidator (16 pages)
4 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2005Sec of state's release of liq (1 page)
7 September 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Registered office changed on 10/01/05 from: unity corporate recovery and insolvency 12-14 macon court macon way crewe cheshire CW1 6EA (1 page)
20 September 2004Liquidators statement of receipts and payments (8 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (7 pages)
8 September 2003Registered office changed on 08/09/03 from: unit 222 foley ind est lisle ave kidderminster worcs DY11 7DH (1 page)
27 February 2003Appointment of a voluntary liquidator (1 page)
27 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2003Statement of affairs (6 pages)
26 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 September 2001Return made up to 27/08/01; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 August 2000Return made up to 27/08/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 September 1999Return made up to 27/08/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 November 1998Return made up to 27/08/98; no change of members (4 pages)
9 November 1998Director's particulars changed (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary's particulars changed;director's particulars changed (1 page)
26 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 January 1998Secretary resigned (1 page)
15 October 1997Return made up to 27/08/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 August 1996 (8 pages)
19 August 1996Return made up to 27/08/96; full list of members (6 pages)
13 August 1996Amended accounts made up to 31 August 1994 (8 pages)
9 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 May 1996Ad 26/04/96--------- £ si 193@1=193 £ ic 54/247 (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)