Company NameChlortek Limited
Company StatusDissolved
Company Number01332195
CategoryPrivate Limited Company
Incorporation Date29 September 1977(46 years, 7 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Stewartson Cockbain
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 17 March 2009)
RoleEngineer Chem
Correspondence Address8 Crawcrook Terrace
Ryton
Tyne & Wear
NE40 4HH
Secretary NameMr Darrin John Cockbain
NationalityBritish
StatusClosed
Appointed17 February 1992(14 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenora Lodge Stargate Lane
Ryton
Tyne & Wear
NE40 3DX
Director NameJoan Shaw
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1992)
RoleAccounts Clerk
Correspondence Address2 Broomhill Road
Prudhoe
Northumberland
NE42 5HX
Secretary NameJoan Shaw
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1992)
RoleCompany Director
Correspondence Address2 Broomhill Road
Prudhoe
Northumberland
NE42 5HX

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£49
Current Liabilities£49

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2007Return made up to 25/12/06; full list of members (6 pages)
24 February 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
10 January 2006Return made up to 25/12/05; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 September 2000Full accounts made up to 31 December 1999 (3 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 December 1998 (3 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1998Full accounts made up to 31 December 1997 (3 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 October 1997Full accounts made up to 31 December 1996 (3 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 October 1996Full accounts made up to 31 December 1995 (3 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)