Company NameAlkemy Inc. Limited
DirectorsPeter James Lavin and Geoffrey Parker
Company StatusDissolved
Company Number03032078
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Previous NameHightown Training Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James Lavin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heol Elwy
Abergele
Conwy
LL22 7US
Wales
Secretary NameMr Roland Arthur Dawson
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Director NameGeoffrey Parker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleFinance Director
Correspondence Address28 Longfield Avenue
Heald Green
Cheadle
Cheshire
SK8 3NH
Director NameMr Timothy Martin Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleManaging Director
Correspondence AddressPoolbank Lightwood Green
Overton
Wrexham
Clwyd
LL13 0HT
Wales
Director NameMs Shona Marshall Neal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1997)
RoleManaging Director
Correspondence Address3 Chester Way
Bangor Isycoed
Wrexham
Clwyd
LL13 0JQ
Wales
Director NameStephen Leslie Ellison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressJasmine Cottage Burton Road
Little Neston
South Wirral
L64 9RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2001Dissolved (1 page)
26 March 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
11 March 1998Return made up to 07/03/98; full list of members (6 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (18 pages)
18 December 1997£ nc 1000/192019 03/12/97 (1 page)
18 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 December 1997Ad 03/12/97--------- £ si 192017@1=192017 £ ic 2/192019 (2 pages)
14 May 1997Return made up to 07/03/97; no change of members (6 pages)
16 April 1997Director resigned (1 page)
23 December 1996Full accounts made up to 24 March 1996 (14 pages)
25 April 1996Registered office changed on 25/04/96 from: wynnstay building hightown barracks kingsmill road wrexham LL13 8BH (1 page)
29 March 1996Return made up to 07/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1996New director appointed (2 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
26 May 1995Company name changed hightown training services limit ed\certificate issued on 30/05/95 (4 pages)
24 March 1995Registered office changed on 24/03/95 from: 21 st thomas street bristol BS1 6JS (1 page)
24 March 1995Secretary resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995New secretary appointed (2 pages)