Company NameStandard Chemical Industries Limited
Company StatusDissolved
Company Number03017391
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)
Previous NameEastbrook Projects Ltd

Directors

Director NameMr Edward Roi Alderton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 29 July 1997)
RoleCompany Director
Correspondence AddressHolly Bank
Talbot Road
Glossop
Derbyshire
SK13 9DP
Director NameEdward Richard Alderton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 29 July 1997)
RoleAdvertising
Correspondence AddressHolly Bank
Talbot Road
Glossop
Derbyshire
SK13 9DP
Secretary NameEdward Richard Alderton
NationalityBritish
StatusClosed
Appointed12 May 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 29 July 1997)
RoleAdvertising
Correspondence AddressHolly Bank
Talbot Road
Glossop
Derbyshire
SK13 9DP
Director NameMr Martin Reilly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 May 1995)
RoleCompany Director
Correspondence Address4 Edgehill Chase
Wilmslow
Cheshire
SK9 2ES
Secretary NameMr Martin Reilly
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 May 1995)
RoleCompany Director
Correspondence Address4 Edgehill Chase
Wilmslow
Cheshire
SK9 2ES
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressManchester House
86 Princess Street
Manchester
M1 6NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 152 city road london EC1V 2NX (1 page)
28 March 1995Director resigned;new director appointed (2 pages)