Company NameChemtura Sales UK Limited
Company StatusDissolved
Company Number03447394
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Billie Schrecker Flaherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed13 July 2009(11 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 03 January 2017)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address15 Old Tree Farm Lane
Trumbull
Connecticut
Fairfield
06611
Director NameMr Stephen Caton Forsyth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(11 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 03 January 2017)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address321 Blackberry Drive
Stamford
Connecticut
Fairfield
06903
Secretary NameMr Arthur Charles Fullerton
StatusClosed
Appointed13 July 2009(11 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 03 January 2017)
RoleCorporate Executive
Correspondence Address316 North Steele Road
West Hartford
Connecticut
06117
Director NameMr Anthony John Risino
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccounts Department, Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameStephen Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 1998)
RoleDirector Of Research
Correspondence Address5010 Dunbar Street
Lafayette
Indiana
47905
Director NameDavid Bouchard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 May 1998)
RoleBusiness Executive
Correspondence Address3526 Woodwind Place
West Lafayette
Indiana
47906
Director NamePhilip Bailey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address32 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Secretary NameMary Patricia McClanahan
NationalityBritish
StatusResigned
Appointed23 February 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address18 Spring Valley Court
West Lafayette
Indiana
47906
Director NameMichael Gilbert Bick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2001)
RolePlant Manager
Correspondence AddressGlevum House 2 Cross Street
Sedgefield
Stockton On Tees
Cleveland
TS21 2AH
Director NameJohn Little
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(8 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1999)
RoleBusiness Director
Correspondence Address219 Cheshire Circle
West Chester Pa 19380
Usa
Secretary NameMr Nicholas Richard Ryan
NationalityBritish
StatusResigned
Appointed30 July 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameMr Nicholas Richard Ryan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameDavid Henry Peel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressBromstrasse 8
Bottighofen
Ch-8598
Switzerland
Director NameJillian Lesley Moore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address3 Oak Road
Lymm
Cheshire
WA13 0EZ
Director NameGregory John Heinlein
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address2841 Hazel Foster Drive
Carmel
Indianapolis
In46033
Foreign
Director NameMiguel Desdin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 2001)
RoleFinance Director
Correspondence Address5 Cheltenham Drive
Sale
Cheshire
M33 2DQ
Director NameMario Mathieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2002)
RoleHR Director
Correspondence Address14 Llys Y Fron
Mold
Clwyd
CH7 1QZ
Wales
Director NameBrian Peter Macconnachie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2003)
RoleSite Manager
Correspondence AddressTawelfan
Mynydd Mechell
Llanfechell
Gwynedd
LL68 0TH
Wales
Director NameJulie Ann Kennedy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address45a Albert Road
Hale
Cheshire
WA15 9AH
Secretary NameGraham Ernest Jones
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2002)
RoleAccountant
Correspondence Address3 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameJohn Joseph Gallagher Iii
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleChief Financial Officer
Correspondence Address10380 Windemere Lane
Carmel
Indiana 46032
United States
Director NameJeffrey Marc Lipshaw
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleAttorney
Correspondence Address7965 Meridian Hills Lane
Indianapolis
Indiana 46240
Foreign
Secretary NameKaren Witte Duros
NationalityAmerican
StatusResigned
Appointed07 March 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleAttorney
Correspondence Address4289 Jefferson Roundabout
Carmel
Indiana 46033
United States
Director NameDr William Neagle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2006)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address18 Broomfield Road
Heaton Moor
Stockport
SK4 4ND
Director NameDr David Wayne Cartmell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2005)
RoleVice President
Country of ResidenceEngland
Correspondence AddressThe Cottage
Grundys Lane Duxbury
Chorley
Lancashire
PR7 4DZ
Secretary NameMs Joanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Alexandra Road
Windsor
SL4 1HU
Director NamePierre Eugene Marie Louise Boury
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed10 January 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2007)
RoleFinance Director
Correspondence AddressZurichstrasse 124
8700 Kusnacht
Switzerland
Director NameMr Mario Mathieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2009)
RoleVp Hr
Country of ResidenceUnited Kingdom
Correspondence Address14 Llys Y Fron
Mold
Clwyd
CH7 1QZ
Wales
Director NameStephen James
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Elgin Avenue
Macclesfield
Cheshire
SK10 3DX
Secretary NameChristina Ellen Huben
NationalityAmerican
StatusResigned
Appointed30 April 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2009)
RoleBusiness Executive
Correspondence Address199 Benson Road
Middlebury
Ct 06749
Director NameMr Hafeez Mohammed
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Albany Road Bramhall
Stockport
Cheshire
SK7 1ND
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed28 October 1997(2 weeks, 4 days after company formation)
Appointment Duration3 days (resigned 31 October 1997)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitechemtura.com

Location

Registered AddressAccounts Department, Tenax Road
Trafford Park
Manchester
M17 1WT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1Great Lakes Europe Unlimited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 October 2011Delivered on: 7 November 2011
Persons entitled: Ge Factofrance

Classification: Charge over debts and collection accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All charged debts and associated rights see image for full details.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
31 August 2016Satisfaction of charge 1 in full (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (16 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
27 May 2013Termination of appointment of Stephen James as a director (1 page)
14 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
4 December 2012Full accounts made up to 31 December 2011 (16 pages)
21 November 2012Appointment of Mr Anthony John Risino as a director (3 pages)
9 October 2012Termination of appointment of Hafeez Mohammed as a director (2 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
31 December 2010Full accounts made up to 31 December 2009 (20 pages)
7 December 2010Secretary's details changed for Mr Arthur Charles Fullerton on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mr Arthur Charles Fullerton on 7 December 2010 (2 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
3 January 2010Full accounts made up to 31 December 2008 (20 pages)
4 November 2009Director's details changed for Mr Stephen Caton Forsyth on 3 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Stephen Caton Forsyth on 3 October 2009 (2 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Ms Billie Schrecker Flaherty on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Hafeez Mohammed on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Hafeez Mohammed on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Ms Billie Schrecker Flaherty on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen James on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen James on 3 October 2009 (2 pages)
3 August 2009Director appointed mr hafeez mohammed (1 page)
21 July 2009Director appointed ms billie schrecker flaherty (1 page)
21 July 2009Secretary appointed mr arthur charles fullerton (1 page)
20 July 2009Director appointed mr stephen caton forsyth (2 pages)
10 July 2009Appointment terminated director mario mathieson (1 page)
1 April 2009Appointment terminated secretary christina huben (1 page)
28 December 2008Full accounts made up to 31 December 2007 (18 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 December 2006 (18 pages)
30 January 2008Return made up to 10/10/07; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: tenax road trafford park manchester M17 1WT (1 page)
30 January 2008Location of register of members (1 page)
30 January 2008Location of debenture register (1 page)
16 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (2 pages)
14 April 2007Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 June 2006Company name changed great lakes sales (uk) LIMITED\certificate issued on 16/06/06 (2 pages)
24 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Return made up to 10/10/05; full list of members (7 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
4 July 2005Full accounts made up to 31 December 2004 (15 pages)
6 April 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004Return made up to 10/10/04; full list of members (8 pages)
26 May 2004Director's particulars changed (1 page)
8 December 2003Director resigned (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
29 October 2003Registered office changed on 29/10/03 from: groat avenue aycliffe industrial estate newton aycliffe county durham DL5 6HA (1 page)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
4 October 2003Full accounts made up to 31 December 2002 (15 pages)
12 November 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002New secretary appointed (1 page)
9 May 2002New director appointed (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
10 December 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
2 April 2001Full accounts made up to 31 December 1999 (14 pages)
7 November 2000Director resigned (1 page)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
8 November 1999Return made up to 10/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
12 April 1999Company name changed great lakes chemical (az) limite d\certificate issued on 13/04/99 (2 pages)
10 November 1998Return made up to 10/10/98; full list of members (7 pages)
1 September 1998Company name changed anzon LIMITED\certificate issued on 01/09/98 (2 pages)
26 August 1998Registered office changed on 26/08/98 from: groat avenue aycliffe industrial estate newton aycliffe county durham DL5 5HA (1 page)
11 August 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
12 November 1997Company name changed hamsard one thousand and sixty l imited\certificate issued on 13/11/97 (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 15TH floor, moor house 119 london wall, london EC2Y 5ET (1 page)
10 October 1997Incorporation (23 pages)