Company NameChemicals UK Ltd
Company StatusDissolved
Company Number03195522
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)
Previous NameEnvironmental Contracts Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameAdrian Lloyd Goldberg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 October 1999)
RoleCompany Director
Correspondence AddressArabass House 4 Ringley Chase
Whitefield
Bury
Lancashire
M45 7UA
Secretary NameAnthony Watson
NationalityBritish
StatusClosed
Appointed01 October 1997(1 year, 4 months after company formation)
Appointment Duration2 years (closed 05 October 1999)
RoleSales
Correspondence Address9 Hayles Close
Bestwood Park
Nottingham
NG5 5JJ
Director NameBeverley Goldberg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleSales & Marketing
Correspondence AddressArabass House
4 Ringley Chase Whitefield
Manchester
M45 7UA
Director NamePaul Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleSales & Marketing
Correspondence Address601 Newark Road
Lincoln
Lincolnshire
LN6 8RY
Director NameAnthony Watson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleSales & Marketing
Correspondence Address9 Hayles Close
Bestwood Park
Nottingham
NG5 5JJ
Secretary NameAnthony Watson
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleSales & Marketing
Correspondence Address9 Hayles Close
Bestwood Park
Nottingham
NG5 5JJ
Secretary NameBeverley Goldberg
NationalityBritish
StatusResigned
Appointed25 October 1996(5 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressArabass House
4 Ringley Chase Whitefield
Manchester
M45 7UA
Secretary NameColleen Shaw
NationalityBritish
StatusResigned
Appointed01 May 1997(11 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 01 October 1997)
RoleSecretary
Correspondence Address232 Cooper Street
Oldham
Lancashire
OL4 4BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBracken House
Charles Street
Manchester
M1 7BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
8 December 1998Voluntary strike-off action has been suspended (1 page)
16 November 1998Application for striking-off (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
29 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997Nc inc already adjusted 19/08/97 (1 page)
6 July 1997Return made up to 08/05/97; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
(6 pages)
25 June 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Secretary resigned;director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned;director resigned (1 page)
31 October 1996Ad 25/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 1996Company name changed environmental contracts LIMITED\certificate issued on 12/07/96 (2 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (1 page)
8 May 1996Incorporation (10 pages)