Company NameChemline (Europe) Limited
Company StatusDissolved
Company Number03923348
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Dissolution Date1 January 2010 (14 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Haydock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 01 January 2010)
RoleAccountant
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Secretary NameRoger Haydock
NationalityBritish
StatusClosed
Appointed27 August 2002(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 01 January 2010)
RoleAccountant
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Director NameDavid John Keehan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 01 January 2010)
RoleChemist
Correspondence Address951 Jaycox Road
Avon
Oh 44011
America
Director NameDonald J Keehan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 01 January 2010)
RoleCorporate Officer
Correspondence Address951 Jaycox Road
Avon
44011 Oh
United States
Director NameMr Martin Gerard Kilroe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 01 January 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCroft Cottage
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameKenneth Hilton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address5 Elgol Drive
Bolton
Lancashire
BL3 4PL
Director NameLeonard Norman Latham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(3 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address277a New Brook Road
Atherton
Manchester
Lancashire
M46 9HB
Secretary NameGeoffrey Dallimore
NationalityBritish
StatusResigned
Appointed08 March 2000(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 08 March 2000)
RoleCompany Director
Correspondence Address1 Cherry Wood Close
Worsley
Manchester
Lancashire
M28 7WA
Secretary NameKenneth Hilton
NationalityBritish
StatusResigned
Appointed08 March 2000(3 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address5 Elgol Drive
Bolton
Lancashire
BL3 4PL
Secretary NameLeonard Norman Latham
NationalityBritish
StatusResigned
Appointed08 November 2000(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address277a New Brook Road
Atherton
Manchester
Lancashire
M46 9HB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£182,656
Cash£5,003
Current Liabilities£239,592

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2010Final Gazette dissolved following liquidation (1 page)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
17 October 2008Registered office changed on 17/10/2008 from copper beeches farm, chelford road, alderley edge cheshire SK9 7TL (1 page)
17 October 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Registered office changed on 17/10/2008 from copper beeches farm, chelford road, alderley edge cheshire SK9 7TL (1 page)
17 October 2008Statement of affairs with form 4.19 (6 pages)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-08
(1 page)
17 October 2008Statement of affairs with form 4.19 (6 pages)
17 October 2008Appointment of a voluntary liquidator (1 page)
8 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2008Return made up to 10/02/08; full list of members (5 pages)
7 March 2008Return made up to 10/02/08; full list of members (5 pages)
9 May 2007Return made up to 10/02/07; full list of members (3 pages)
9 May 2007Return made up to 10/02/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: croft cottage chelford road alderley edge cheshire SK9 7TL (1 page)
17 April 2007Registered office changed on 17/04/07 from: croft cottage chelford road alderley edge cheshire SK9 7TL (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 July 2006Registered office changed on 25/07/06 from: 2 george street alderley edge cheshire SK9 7EJ (1 page)
25 July 2006Registered office changed on 25/07/06 from: 2 george street alderley edge cheshire SK9 7EJ (1 page)
21 March 2006Return made up to 10/02/06; full list of members (3 pages)
21 March 2006Registered office changed on 21/03/06 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page)
21 March 2006Return made up to 10/02/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Nc inc already adjusted 27/02/05 (1 page)
23 June 2005Ad 27/02/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
23 June 2005Resolutions
  • RES13 ‐ Payment for shares acc 27/02/05
(1 page)
23 June 2005Resolutions
  • RES13 ‐ Payment for shares acc 27/02/05
(1 page)
23 June 2005Ad 27/02/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
23 June 2005Nc inc already adjusted 27/02/05 (1 page)
17 February 2005Return made up to 10/02/05; full list of members (8 pages)
17 February 2005Return made up to 10/02/05; full list of members (8 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
3 March 2004Return made up to 10/02/04; full list of members (8 pages)
3 March 2004Return made up to 10/02/04; full list of members (8 pages)
8 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 March 2003Return made up to 10/02/03; full list of members (8 pages)
31 March 2003Return made up to 10/02/03; full list of members (8 pages)
22 January 2003Ad 01/10/02-01/10/02 £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Ad 01/10/02-01/10/02 £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
24 October 2002Company name changed N.W. projects (2000) LTD\certificate issued on 24/10/02 (2 pages)
23 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
23 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
22 February 2002Return made up to 10/02/02; full list of members (6 pages)
22 February 2002Return made up to 10/02/02; full list of members (6 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
28 March 2001Return made up to 10/02/01; full list of members (6 pages)
28 March 2001Return made up to 10/02/01; full list of members (6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
22 August 2000Company name changed northwest projects (2000) limite d\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed northwest projects (2000) limite d\certificate issued on 23/08/00 (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
14 March 2000Company name changed constructscope LIMITED\certificate issued on 15/03/00 (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (2 pages)
14 March 2000Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Company name changed constructscope LIMITED\certificate issued on 15/03/00 (2 pages)
14 March 2000New secretary appointed (2 pages)