CHEMTURA SALES UK LIMITED
Status | DISSOLVED |
Company No. | 03447394 |
Category | Private Limited Company |
Incorporated | 10 Oct 1997 |
Age | 26 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2017 |
Years | 7 years, 4 months, 29 days |
SUMMARY
CHEMTURA SALES UK LIMITED is an dissolved private limited company with number 03447394. It was incorporated 26 years, 7 months, 22 days ago, on 10 October 1997 and it was dissolved 7 years, 4 months, 29 days ago, on 03 January 2017. The company address is Accounts Department, Tenax Road Accounts Department, Tenax Road, Manchester, M17 1WT.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2016
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 31 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type full
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 27 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
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: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Risino
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hafeez Mohammed
Documents
Legacy
Date: 07 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
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
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: 05 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
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
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Mr Stephen Caton Forsyth
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Ms Billie Schrecker Flaherty
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hafeez Mohammed
Change date: 2009-10-03
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James
Change date: 2009-10-03
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr hafeez mohammed
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed ms billie schrecker flaherty
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr arthur charles fullerton
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen caton forsyth
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mario mathieson
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: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; 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 10/10/07; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 30/01/08 from: tenax road trafford park manchester M17 1WT
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
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
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; full list of members
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
Certificate change of name company
Date: 16 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed great lakes sales (uk) LIMITED\certificate issued on 16/06/06
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2006
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: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
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
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: groat avenue aycliffe industrial estate newton aycliffe county durham DL5 6HA
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
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: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; 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: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/01; full list of members
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: 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: Annual-return
Type: 363s
Description: Return made up to 10/10/00; full list of members
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: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
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: 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
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/99; full list of members
Documents
Accounts with accounts type full
Date: 03 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: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 7 THE OAKS, MANSTON BUSINESS PARK,RAMSGATE,CT12 5FN
Number: | 03546369 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN ISLAND CONSTRUCTION AND PROPERTY DEVELOPMENT LTD
53 HAZELWOOD ROAD,BRISTOL,BS9 1QF
Number: | 11452397 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BOOTHROYD LANE,DEWSBURY,WF13 2LH
Number: | 10976632 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 HIGH STREET,RUISLIP,HA4 8LJ
Number: | 11339191 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 MEDESWELL,PETERBOROUGH,PE2 5PD
Number: | 11363903 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 04730140 |
Status: | ACTIVE |
Category: | Private Limited Company |