DURHAM CHEMICALS LIMITED

C/O Grant Thornton C/O Grant Thornton, Park Cowley Road, CB4 0WZ, Cambridge
StatusLIQUIDATION
Company No.00150170
CategoryPrivate Limited Company
Incorporated16 Apr 1918
Age106 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 7 months, 28 days

SUMMARY

DURHAM CHEMICALS LIMITED is an liquidation private limited company with number 00150170. It was incorporated 106 years, 1 month, 5 days ago, on 16 April 1918 and it was dissolved 9 years, 7 months, 28 days ago, on 23 September 2014. The company address is C/O Grant Thornton C/O Grant Thornton, Park Cowley Road, CB4 0WZ, Cambridge.



Company Fillings

Order of court restoration previously members voluntary liquidation

Date: 12 Dec 2017

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 27 Jun 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 19 Aug 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2009

Action Date: 19 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2008

Action Date: 19 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jun 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Jan 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jul 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Feb 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Address

Type: 287

Description: Registered office changed on 31/05/02 from: one great tower street, london, EC3R 5AH

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Jan 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 10 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/98; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 13/09/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 11/01/95 from: birtley, co. Durham, DH3 1QX

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 27 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/94; full list of members

Documents

View document PDF

Resolution

Date: 09 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/93; no change of members

Documents

View document PDF

Resolution

Date: 07 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/92; no change of members

Documents

View document PDF

Resolution

Date: 10 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 13/09/91; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/09/90; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/07/89; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/07/88; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/06/87; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 17 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 10/07/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 1985

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 1984

Action Date: 31 Dec 1983

Category: Accounts

Type: AA

Made up date: 1983-12-31

Documents

View document PDF

Miscellaneous

Date: 16 Apr 1918

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

AKASH LOUNGE HEMSWORTH LIMITED

UNIT 2 BECCA HOUSE MARKET STREET,PONTEFRACT,WF9 4JY

Number:10972590
Status:ACTIVE
Category:Private Limited Company

BODYPOWER STORES LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:09691484
Status:ACTIVE
Category:Private Limited Company

CHESTER ROAD CHICKEN GRILL LTD

169 CHESTER ROAD,SUNDERLAND,SR4 7JA

Number:09220193
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GHV CONSULTING LIMITED

SUITE 9,HITCHIN,SG5 1LE

Number:11117084
Status:ACTIVE
Category:Private Limited Company

KERNOW MOTORS LIMITED

28 BEATRICE ROAD,BODMIN,PL31 1RD

Number:11668794
Status:ACTIVE
Category:Private Limited Company

LUNAR CONSTRUCTION SERVICES LIMITED

MOUFLON LODGE,WELTON,LN2 3LU

Number:03281879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source