Company NameChemitrol Process Equipment Limited
Company StatusDissolved
Company Number01304672
CategoryPrivate Limited Company
Incorporation Date24 March 1977(47 years, 1 month ago)
Dissolution Date15 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David George Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Middleton Road
Sadberge
Darlington
County Durham
DL2 1RR
Director NameJamie George Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 15 December 2008)
RoleCompany Director
Correspondence Address3 Burnwood Court
Long Newton
Stockton On Tees
Teeside
TS21 1PL
Director NameMr Simon Francis Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 15 December 2008)
RoleCompany Director
Correspondence Address3 Manor Fields
Dalton Piercy
Hartlepool
TS27 3JD
Director NameGlyn Morse Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 15 December 2008)
RoleManager
Correspondence Address2 Copperfield Close
Sherburn In Elmet
North Yorkshire
YO17 7YN
Secretary NameMr Simon Francis Brown
NationalityBritish
StatusClosed
Appointed05 August 2002(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 15 December 2008)
RoleCompany Director
Correspondence Address3 Manor Fields
Dalton Piercy
Hartlepool
TS27 3JD
Director NameJoan Livesey
NationalityBritish
StatusResigned
Appointed14 February 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 August 2002)
RoleOffice Administrator
Correspondence AddressChainhurst Farm
Hunton Road Marden
Tonbridge
Kent
TN12 9SX
Director NameRobert Livesey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 August 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChainhurst Farm
Hunton Road Marden
Tonbridge
Kent
TN12 9SX
Director NameMr Raymond Shaw
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address94 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6PN
Secretary NameJoan Livesey
NationalityBritish
StatusResigned
Appointed14 February 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressChainhurst Farm
Hunton Road Marden
Tonbridge
Kent
TN12 9SX

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£269,060
Cash£28,916
Current Liabilities£668,365

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2008Liquidators statement of receipts and payments to 29 August 2008 (8 pages)
15 September 2008Return of final meeting in a creditors' voluntary winding up (6 pages)
12 May 2008Liquidators statement of receipts and payments to 27 October 2008 (6 pages)
2 November 2007Liquidators statement of receipts and payments (11 pages)
22 May 2007Liquidators statement of receipts and payments (10 pages)
1 November 2006Liquidators statement of receipts and payments (8 pages)
8 May 2006Liquidators statement of receipts and payments (8 pages)
1 November 2005Liquidators statement of receipts and payments (6 pages)
9 November 2004Appointment of a voluntary liquidator (2 pages)
9 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2004Statement of affairs (9 pages)
13 October 2004Registered office changed on 13/10/04 from: church road via hill street east stockton on tees teeside TS18 2HL (1 page)
30 June 2004Return made up to 14/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 December 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 April 2003Return made up to 14/01/03; full list of members (8 pages)
6 September 2002Resolutions
  • RES13 ‐ Share transfer approved 05/08/02
(1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 6 cowton way durham lane industrial park stockton on tees teesside TS16 0PN (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
12 August 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 July 2002Registered office changed on 29/07/02 from: 6 conton way durham lane industrial park stockton on tees TN16 6PN (1 page)
19 February 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 March 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
13 February 2001Registered office changed on 13/02/01 from: forward way, laker road rochester industrial estate rochester kent ME1 3QX (1 page)
16 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 August 1998 (9 pages)
25 February 1999Return made up to 14/01/99; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 August 1997 (9 pages)
16 January 1998Return made up to 14/01/98; no change of members (4 pages)
16 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1997Return made up to 14/01/97; full list of members (6 pages)
15 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (9 pages)
26 April 1979Articles of association (6 pages)
18 October 1978Allotment of shares (2 pages)
26 June 1978Allotment of shares (2 pages)
22 July 1977Increase in nominal capital (1 page)
30 June 1977Memorandum of association (6 pages)