CHEMTURA SALES UK LIMITED

Accounts Department, Tenax Road Accounts Department, Tenax Road, Manchester, M17 1WT
StatusDISSOLVED
Company No.03447394
CategoryPrivate Limited Company
Incorporated10 Oct 1997
Age26 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 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

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Risino

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hafeez Mohammed

Documents

View document PDF

Legacy

Date: 07 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr hafeez mohammed

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed ms billie schrecker flaherty

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr arthur charles fullerton

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen caton forsyth

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mario mathieson

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christina huben

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

DRY CONSTRUCTION LIMITED

UNIT 7 THE OAKS, MANSTON BUSINESS PARK,RAMSGATE,CT12 5FN

Number:03546369
Status:ACTIVE
Category:Private Limited Company
Number:11452397
Status:ACTIVE
Category:Private Limited Company

KI TRANSPORT LTD

74 BOOTHROYD LANE,DEWSBURY,WF13 2LH

Number:10976632
Status:ACTIVE
Category:Private Limited Company

PRO STYLE BARBERS CO. LTD

152 HIGH STREET,RUISLIP,HA4 8LJ

Number:11339191
Status:ACTIVE
Category:Private Limited Company

SGITPROS LTD

163 MEDESWELL,PETERBOROUGH,PE2 5PD

Number:11363903
Status:ACTIVE
Category:Private Limited Company

STARFISH PROPERTIES LIMITED

LIFFORD HALL LIFFFORD LANE,BIRMINGHAM,B30 3JN

Number:04730140
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