Company NameChemoxy Fine Organics Limited
Company StatusDissolved
Company Number01484632
CategoryPrivate Limited Company
Incorporation Date12 March 1980(44 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 NameDr Anthony John Gillham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldstead Hall
Oldstead
York
YO61 4BL
Director NameMichael Boyle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(15 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleChartered Management Accountant
Correspondence Address43 Charter Drive
East Herrington
Sunderland
SR3 3RG
Secretary NameMichael Boyle
NationalityBritish
StatusCurrent
Appointed29 February 1996(15 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address43 Charter Drive
East Herrington
Sunderland
SR3 3RG
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(17 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed24 September 1998(18 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Alan Hunter Rodger
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale
Guisborough
Cleveland
TS14 8EX
Secretary NameMr Alan Hunter Rodger
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale
Guisborough
Cleveland
TS14 8EX
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 September 1998)
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Contact

Websitechemoxy.com/
Telephone01642 248555
Telephone regionMiddlesbrough

Location

Registered AddressAll Saints Refinery
Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1998Appointment of a voluntary liquidator (1 page)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1998Declaration of solvency (3 pages)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
18 August 1998Location of register of members (1 page)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 October 1997New director appointed (6 pages)
15 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
27 August 1997Return made up to 10/08/97; full list of members (6 pages)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
22 August 1996Return made up to 10/08/96; no change of members (4 pages)
26 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 March 1996Secretary resigned;new secretary appointed;director resigned (3 pages)
19 February 1996New director appointed (2 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 September 1995Return made up to 10/08/95; no change of members (4 pages)