CHEMTURA UK LIMITED
Status | DISSOLVED |
Company No. | 02739552 |
Category | Private Limited Company |
Incorporated | 10 Aug 1992 |
Age | 31 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2014 |
Years | 10 years, 4 months, 27 days |
SUMMARY
CHEMTURA UK LIMITED is an dissolved private limited company with number 02739552. It was incorporated 31 years, 10 months, 2 days ago, on 10 August 1992 and it was dissolved 10 years, 4 months, 27 days ago, on 16 January 2014. The company address is RESOLVE PARTNERS LLP RESOLVE PARTNERS LLP, London, EC3N 2LB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Old address: Accounts Department, 2nd Floor Tenax Road Trafford Park Manchester M17 1WT
Change date: 2013-07-01
Documents
Liquidation voluntary declaration of solvency
Date: 25 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-01
Officer name: Stephen James
Documents
Accounts with accounts type full
Date: 04 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name date
Date: 21 Nov 2012
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Risino
Appointment date: 2012-11-09
Documents
Termination director company with name termination date
Date: 09 Oct 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hafeez Mohammed
Termination date: 2012-09-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type full
Date: 31 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Arthur Charles Fullerton
Change date: 2010-12-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Accounts with accounts type full
Date: 03 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr hafeez mohammed
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director mario mathieson
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen caton forsyth
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed ms billie schrecker flaherty
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr arthur charles fullerton
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary christina huben
Documents
Accounts with accounts type full
Date: 28 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 30/01/08 from: room 204 2ND floor tenax road trafford park manchester M17 1WT
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 16 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed great lakes (uk) LIMITED\certificate issued on 16/06/06
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Accounts with accounts type full
Date: 16 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Nov 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/01; full list of members
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 15/08/01
Documents
Accounts amended with accounts type full
Date: 14 Jun 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AAMD
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Apr 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 04/10/00 from: lower road halebank widnes cheshire WA8 8NS
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/00; full list of members
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/99; full list of members
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Some Companies
CLAREMORE (MECHANICAL SERVICES) LIMITED
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 01147315 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 KINGS PIGHTLE,BASINGSTOKE,RG24 8XX
Number: | 05207292 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 GLINTON ROAD,PETERBOROUGH,PE6 7DG
Number: | 06553297 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPERS QUAY MANAGEMENT COMPANY LIMITED
13 HARPERS QUAY,LONDONDERRY,BT47 6AE
Number: | NI044350 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 PARK AVENUE,OSWESTRY,SY11 1AU
Number: | 10948935 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 REID PARK ROAD,NEWCASTLE UPON TYNE,NE2 2ER
Number: | 05615199 |
Status: | ACTIVE |
Category: | Private Limited Company |