Company NameAlchemist Limited
Company StatusDissolved
Company Number02848628
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 7 months ago)
Dissolution Date11 February 2011 (13 years, 1 month ago)
Previous NameValidbase Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMrs Tanya Maureen Wheway
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(1 week, 5 days after company formation)
Appointment Duration17 years, 5 months (closed 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameMrs Katherine Jane Wheway
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(6 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameAllan James Wheway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 week, 5 days after company formation)
Appointment Duration15 years (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameMr Mark Jason Wheway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 04 June 2009)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Secretary NameMrs Tanya Maureen Wheway
NationalityBritish
StatusResigned
Appointed08 September 1993(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 04 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Secretary NameMrs Katherine Jane Wheway
NationalityBritish
StatusResigned
Appointed03 November 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6b Old Market Place
Altrincham
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£34,072
Cash£15,949
Current Liabilities£87,175

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 February 2011Final Gazette dissolved following liquidation (1 page)
11 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2010Liquidators statement of receipts and payments to 3 September 2010 (10 pages)
11 November 2010Liquidators statement of receipts and payments to 3 September 2010 (10 pages)
11 November 2010Liquidators' statement of receipts and payments to 3 September 2010 (10 pages)
11 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2009Appointment of a voluntary liquidator (1 page)
7 September 2009Appointment of a voluntary liquidator (1 page)
7 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-04
(11 pages)
7 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(11 pages)
24 August 2009Registered office changed on 24/08/2009 from 261 high street berkhamsted hertfordshire HP4 1AB (1 page)
24 August 2009Registered office changed on 24/08/2009 from 261 high street berkhamsted hertfordshire HP4 1AB (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 June 2009Appointment terminated director mark wheway (1 page)
10 June 2009Appointment Terminated Director mark wheway (1 page)
10 June 2009Appointment terminated secretary tanya wheway (2 pages)
10 June 2009Appointment Terminated Secretary tanya wheway (2 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Appointment terminate, director and secretary allan wheway logged form (1 page)
5 December 2008Appointment Terminate, Director And Secretary Allan Wheway Logged Form (1 page)
5 December 2008Appointment terminate, director and secretary allan wheway logged form (1 page)
5 December 2008Appointment Terminate, Director And Secretary Allan Wheway Logged Form (1 page)
19 November 2008Appointment terminated director allan wheway (1 page)
19 November 2008Appointment Terminated Director allan wheway (1 page)
29 August 2007Return made up to 27/08/07; full list of members (4 pages)
29 August 2007Return made up to 27/08/07; full list of members (4 pages)
26 April 2007Return made up to 27/08/06; full list of members (4 pages)
26 April 2007Return made up to 27/08/06; full list of members (4 pages)
15 September 2006Registered office changed on 15/09/06 from: 261 high street berkhampstead hertfordshire HP4 1AB (1 page)
15 September 2006Registered office changed on 15/09/06 from: 261 high street berkhampstead hertfordshire HP4 1AB (1 page)
30 August 2006Registered office changed on 30/08/06 from: the clock house 87 paines lane pinner middx HA5 3BZ (1 page)
30 August 2006Registered office changed on 30/08/06 from: the clock house 87 paines lane pinner middx HA5 3BZ (1 page)
6 July 2006Registered office changed on 06/07/06 from: westhaven house chesham road wiggington tring hertfordshire HP23 6JD (1 page)
6 July 2006Registered office changed on 06/07/06 from: westhaven house chesham road wiggington tring hertfordshire HP23 6JD (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2005Return made up to 27/08/05; full list of members (9 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 September 2004Return made up to 27/08/04; full list of members (9 pages)
9 September 2004Return made up to 27/08/04; full list of members (9 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 September 2003Return made up to 27/08/03; full list of members (9 pages)
3 September 2003Return made up to 27/08/03; full list of members (9 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 October 2002Return made up to 27/08/02; full list of members (9 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Return made up to 27/08/02; full list of members (9 pages)
4 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 August 2001Return made up to 27/08/01; full list of members (8 pages)
29 August 2001Return made up to 27/08/01; full list of members (8 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Return made up to 27/08/00; full list of members (8 pages)
4 October 2000Return made up to 27/08/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
1 November 1999Return made up to 27/08/99; full list of members (6 pages)
1 November 1999Return made up to 27/08/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
14 October 1998Return made up to 27/08/98; no change of members (4 pages)
14 October 1998Return made up to 27/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
23 December 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1997Return made up to 27/08/97; full list of members (8 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
9 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
9 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
10 September 1996Return made up to 27/08/96; no change of members (4 pages)
10 September 1996Return made up to 27/08/96; no change of members (4 pages)
27 August 1996Accounting reference date shortened from 31/10 to 31/08 (1 page)
27 August 1996Accounting reference date shortened from 31/10 to 31/08 (1 page)
12 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 October 1995Return made up to 27/08/95; no change of members (4 pages)
17 October 1995Return made up to 27/08/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
3 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
3 March 1995Accounting reference date shortened from 31/08 to 31/10 (1 page)
3 March 1995Accounting reference date shortened from 31/08 to 31/10 (1 page)