Company NameChromemate Limited
Company StatusDissolved
Company Number03086737
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 9 months ago)
Dissolution Date2 June 2023 (11 months ago)
Previous NamesChromemate Limited and J B Agriculture Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameJohn Brett Hamilton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(1 month after company formation)
Appointment Duration27 years, 9 months (closed 02 June 2023)
RoleCd/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressMorris & Co Chartered Accountants Chester House, L
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameJohn Brett Hamilton
NationalityBritish
StatusClosed
Appointed14 May 2010(14 years, 9 months after company formation)
Appointment Duration13 years (closed 02 June 2023)
RoleCompany Director
Correspondence AddressC/O Mercury Corporate Recovery Solutions Ltd Birkd
346 Chester Road
Manchester
M16 9EZ
Director NameMr Philip McKelvie Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 month after company formation)
Appointment Duration14 years, 8 months (resigned 14 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNant Lonydd
21 Penaber
Criccieth
Gwynedd
LL52 0ES
Wales
Secretary NameMr Philip McKelvie Smith
NationalityBritish
StatusResigned
Appointed06 September 1995(1 month after company formation)
Appointment Duration14 years, 8 months (resigned 14 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNant Lonydd
21 Penaber
Criccieth
Gwynedd
LL52 0ES
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01948 871333
Telephone regionWhitchurch

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Barbara Ethel Anne Hamilton
50.00%
Ordinary
1 at £1John Edward Geoffrey Brett Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth-£498,782
Cash£3,043
Current Liabilities£106,699

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2023Final Gazette dissolved following liquidation (1 page)
2 March 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
5 September 2022Registered office address changed from C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 5 September 2022 (2 pages)
3 March 2022Liquidators' statement of receipts and payments to 26 December 2021 (26 pages)
3 March 2021Appointment of a voluntary liquidator (3 pages)
3 March 2021Liquidators' statement of receipts and payments to 26 December 2020 (17 pages)
27 February 2020Liquidators' statement of receipts and payments to 26 December 2019 (20 pages)
6 March 2019Liquidators' statement of receipts and payments to 26 December 2018 (19 pages)
10 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-27
(1 page)
10 January 2018Statement of affairs (8 pages)
20 December 2017Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 December 2017 (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 October 2016Previous accounting period shortened from 29 January 2016 to 31 December 2015 (1 page)
21 October 2016Previous accounting period shortened from 29 January 2016 to 31 December 2015 (1 page)
20 September 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
28 July 2016Total exemption small company accounts made up to 29 January 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 29 January 2015 (8 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
9 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
9 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
30 July 2015Director's details changed for John Brett Hamilton on 17 July 2015 (2 pages)
30 July 2015Director's details changed for John Brett Hamilton on 17 July 2015 (2 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 November 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 July 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
29 July 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
22 September 2010Director's details changed for John Brett Hamilton on 18 July 2010 (2 pages)
22 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for John Brett Hamilton on 18 July 2010 (2 pages)
22 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Registered office address changed from C/O Morris & Co 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 28 July 2010 (1 page)
28 July 2010Registered office address changed from C/O Morris & Co 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 28 July 2010 (1 page)
20 May 2010Termination of appointment of Philip Smith as a secretary (2 pages)
20 May 2010Termination of appointment of Philip Smith as a director (2 pages)
20 May 2010Termination of appointment of Philip Smith as a secretary (2 pages)
20 May 2010Appointment of John Brett Hamilton as a secretary (4 pages)
20 May 2010Appointment of John Brett Hamilton as a secretary (4 pages)
20 May 2010Termination of appointment of Philip Smith as a director (2 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 September 2009Return made up to 18/07/09; full list of members (4 pages)
22 September 2009Return made up to 18/07/09; full list of members (4 pages)
8 January 2009Return made up to 18/07/08; full list of members (5 pages)
8 January 2009Return made up to 18/07/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 March 2008Return made up to 18/07/07; no change of members
  • 363(287) ‐ Registered office changed on 29/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 March 2008Return made up to 18/07/07; no change of members
  • 363(287) ‐ Registered office changed on 29/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 August 2004Return made up to 18/07/04; full list of members (7 pages)
19 August 2004Return made up to 18/07/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 August 2003Return made up to 18/07/03; full list of members (7 pages)
5 August 2003Return made up to 18/07/03; full list of members (7 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
2 October 2001Return made up to 02/08/01; full list of members (6 pages)
2 October 2001Return made up to 02/08/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 December 2000Company name changed j b agriculture LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed j b agriculture LIMITED\certificate issued on 29/12/00 (2 pages)
30 October 2000Return made up to 02/08/00; full list of members (6 pages)
30 October 2000Return made up to 02/08/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 April 2000Company name changed chromemate LIMITED\certificate issued on 04/04/00 (2 pages)
3 April 2000Company name changed chromemate LIMITED\certificate issued on 04/04/00 (2 pages)
22 March 2000Return made up to 02/08/99; full list of members (5 pages)
22 March 2000Return made up to 02/08/99; full list of members (5 pages)
22 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 September 1998Return made up to 02/08/98; full list of members (5 pages)
17 September 1998Return made up to 02/08/98; full list of members (5 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 October 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Accounting reference date extended from 06/09 to 31/10 (1 page)
19 December 1995Accounting reference date extended from 06/09 to 31/10 (1 page)
11 October 1995Memorandum and Articles of Association (30 pages)
11 October 1995Memorandum and Articles of Association (30 pages)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 1995£ nc 1000/100000 06/09/95 (1 page)
10 October 1995£ nc 1000/100000 06/09/95 (1 page)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
12 September 1995Registered office changed on 12/09/95 from: 174-180 old street london EC1V 9BP (1 page)
12 September 1995Registered office changed on 12/09/95 from: 174-180 old street london EC1V 9BP (1 page)
2 August 1995Incorporation (38 pages)
2 August 1995Incorporation (38 pages)