Company NameChemtec Limited
Company StatusDissolved
Company Number03370309
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frederick Peter Beattie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(4 days after company formation)
Appointment Duration9 years, 2 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address27 Hillcliffe Road
Walton
Warrington
Cheshire
WA4 6PA
Director NamePhilip Michael Beattie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(2 years after company formation)
Appointment Duration7 years, 2 months (closed 01 August 2006)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 School Lane
Elworth
Sandbach
Cheshire
CW11 3HU
Secretary NamePhilip Michael Beattie
NationalityBritish
StatusClosed
Appointed12 May 1999(2 years after company formation)
Appointment Duration7 years, 2 months (closed 01 August 2006)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 School Lane
Elworth
Sandbach
Cheshire
CW11 3HU
Secretary NameBeryl Beattie
NationalityBritish
StatusResigned
Appointed12 May 1997(4 days after company formation)
Appointment Duration2 years (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressLynwood 27 Hillcliffe Road
Walton
Warrington
Cheshire
WA4 6PA
Director NameMr Ian Hamon Richard Gittins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 July 1999)
RoleSales Manager
Correspondence Address1 Longcliffe Drive
Southport
Merseyside
PR8 3PR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£140,796
Cash£425
Current Liabilities£171,882

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
29 November 2005Receiver ceasing to act (1 page)
29 November 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
7 January 2005Receiver's abstract of receipts and payments (3 pages)
23 December 2003Receiver's abstract of receipts and payments (4 pages)
7 March 2003Statement of Affairs in administrative receivership following report to creditors (18 pages)
11 February 2003Administrative Receiver's report (13 pages)
17 December 2002Appointment of receiver/manager (3 pages)
16 December 2002Registered office changed on 16/12/02 from: ashcroft road knowsley industrial park liverpool merseyside L33 7TW (1 page)
28 May 2002Registered office changed on 28/05/02 from: unit 2H pickerings road, halebank widnes cheshire WA8 8XW (1 page)
23 May 2002Particulars of mortgage/charge (5 pages)
16 May 2002Particulars of mortgage/charge (5 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 June 2000Director resigned (1 page)
14 June 2000Return made up to 08/05/00; full list of members (7 pages)
9 May 2000Accounts made up to 31 May 1999 (11 pages)
29 June 1999Registered office changed on 29/06/99 from: 101 albert road widnes cheshire WA8 6LD (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
19 May 1999Return made up to 08/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
2 March 1999Accounts made up to 31 May 1998 (5 pages)
18 February 1999Registered office changed on 18/02/99 from: america house rumford court rumford place liverpool L3 9DD (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Return made up to 08/05/98; full list of members (6 pages)
19 June 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 381 kingsway hove east sussex (1 page)
8 May 1997Incorporation (14 pages)