Company NameChemiquip Limited
Company StatusDissolved
Company Number03307655
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameSolarburst Limited

Business Activity

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

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleHead Of Bceun
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed01 March 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameCarl Anthony Pickering
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 1999)
RoleChartered Engineer
Correspondence Address43 Southway
Horsforth
Leeds
LS18 5RN
Director NameMr Mark Gary Spence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre 8 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NamePaul Barry Wilson
NationalityBritish
StatusResigned
Appointed08 April 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1999)
RoleSecretary
Correspondence Address45 Cornwall Avenue
Silsden
Keighley
West Yorkshire
BD20 0DB
Director NameMr Bryan George Kerr
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2003)
RoleDirector /Accountant
Country of ResidenceEngland
Correspondence Address10 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameIan Edmund Ferguson Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Secretary NameIan Edmund Ferguson Stewart
NationalityBritish
StatusResigned
Appointed06 July 1999(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameAlan Hardwick Dimery
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RJ
Secretary NameMrs Rachel Anne Wilkinson
NationalityBritish
StatusResigned
Appointed30 May 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Director NameMr Edwin Marshall Castle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameMrs Rachel Anne Wilkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
20 March 2012Resolutions
  • RES13 ‐ Re application to strike off 25/02/2012
(2 pages)
20 March 2012Resolutions
  • RES13 ‐ Re application to strike off 25/02/2012
(2 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1,000
(4 pages)
22 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1,000
(4 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 April 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a secretary (1 page)
20 April 2010Termination of appointment of Alan Dimery as a director (1 page)
20 April 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
20 April 2010Appointment of Mr Stephen Hatton as a director (2 pages)
20 April 2010Termination of appointment of Alan Dimery as a director (1 page)
20 April 2010Appointment of Mr Torben Berlin Jensen as a director (2 pages)
20 April 2010Termination of appointment of Edwin Castle as a director (1 page)
20 April 2010Appointment of Mr Torben Berlin Jensen as a director (2 pages)
20 April 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
20 April 2010Appointment of Mr Thomas Urwin as a director (2 pages)
20 April 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a secretary (1 page)
20 April 2010Appointment of Mr Stephen Hatton as a director (2 pages)
20 April 2010Termination of appointment of Edwin Castle as a director (1 page)
20 April 2010Appointment of Mr Thomas Urwin as a director (2 pages)
20 April 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 July 2009Accounts made up to 31 December 2008 (7 pages)
10 July 2009Auditor's resignation (1 page)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
27 March 2009Return made up to 20/01/09; full list of members (4 pages)
27 March 2009Return made up to 20/01/09; full list of members (4 pages)
10 September 2008Appointment terminate, director mark dale wright logged form (1 page)
10 September 2008Appointment Terminate, Director Mark Dale Wright Logged Form (1 page)
14 August 2008Director appointed rachel wilkinson (2 pages)
14 August 2008Director appointed edwin marshall castle (2 pages)
14 August 2008Director appointed edwin marshall castle (2 pages)
14 August 2008Director appointed rachel wilkinson (2 pages)
11 July 2008Appointment terminated director craig forbes (1 page)
11 July 2008Appointment Terminated Director craig forbes (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Accounts made up to 31 December 2007 (7 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (10 pages)
6 August 2007Full accounts made up to 31 December 2006 (10 pages)
24 January 2007Return made up to 20/01/07; full list of members (2 pages)
24 January 2007Return made up to 20/01/07; full list of members (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
10 July 2006Full accounts made up to 31 December 2005 (10 pages)
10 July 2006Full accounts made up to 31 December 2005 (10 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
1 February 2006Return made up to 20/01/06; full list of members (2 pages)
1 February 2006Return made up to 20/01/06; full list of members (2 pages)
3 August 2005Return made up to 20/01/05; full list of members (2 pages)
3 August 2005Return made up to 20/01/05; full list of members (2 pages)
25 July 2005Accounts made up to 31 December 2004 (7 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 June 2004Accounts made up to 31 December 2003 (7 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
28 January 2004Return made up to 20/01/04; full list of members (7 pages)
28 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 June 2003Accounts made up to 31 December 2002 (7 pages)
24 January 2003Return made up to 20/01/03; full list of members (7 pages)
24 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 May 2002Accounts made up to 31 December 2001 (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 January 2002Return made up to 20/01/02; full list of members (7 pages)
28 January 2002Return made up to 20/01/02; full list of members (7 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 December 2000 (8 pages)
9 May 2001Full accounts made up to 31 December 2000 (8 pages)
18 April 2001Return made up to 20/01/01; full list of members (6 pages)
18 April 2001Return made up to 20/01/01; full list of members (6 pages)
30 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2000Full accounts made up to 31 December 1999 (8 pages)
16 June 2000Full accounts made up to 31 December 1999 (8 pages)
29 January 2000Registered office changed on 29/01/00 from: po box 38 cleckheaton road low moor bradford west yorkshire BD12 0JZ (1 page)
29 January 2000Registered office changed on 29/01/00 from: po box 38 cleckheaton road low moor bradford west yorkshire BD12 0JZ (1 page)
27 January 2000Return made up to 20/01/00; full list of members (7 pages)
27 January 2000Return made up to 20/01/00; full list of members (7 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
19 July 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Full accounts made up to 31 December 1998 (9 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
6 February 1999Return made up to 20/01/99; no change of members (4 pages)
6 February 1999Return made up to 20/01/99; no change of members (4 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
28 October 1998Accounts made up to 31 January 1998 (8 pages)
28 October 1998Accounts for a dormant company made up to 31 January 1998 (8 pages)
8 October 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
8 October 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
1 February 1998Return made up to 20/01/98; full list of members (6 pages)
1 February 1998Return made up to 20/01/98; full list of members (6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 12 york place leeds LS1 2DS (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 12 york place leeds LS1 2DS (1 page)
24 March 1997Company name changed solarburst LIMITED\certificate issued on 25/03/97 (2 pages)
24 March 1997Company name changed solarburst LIMITED\certificate issued on 25/03/97 (2 pages)
24 January 1997Incorporation (15 pages)