Company NamePermarock Structural Chemicals Limited
Company StatusDissolved
Company Number01631463
CategoryPrivate Limited Company
Incorporation Date27 April 1982(42 years ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesBodicean Limited and Structural Chemicals Limited

Business Activity

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

Directors

Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 11 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House
City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7DF
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House
City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7DF
Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed04 January 2008(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressPartnership House
City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7DF
Director NameMrs Margaret Mary Littlewood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1993)
RoleSecretary
Correspondence Address16 Carnoustie Avenue
Walton
Chesterfield
Derbyshire
S40 3NN
Director NameRobert Littlewood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Lodge Farm Close
Chesterfield
Derbyshire
S42 7LF
Secretary NameMrs Margaret Mary Littlewood
NationalityBritish
StatusResigned
Appointed14 December 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1993)
RoleCompany Director
Correspondence Address16 Carnoustie Avenue
Walton
Chesterfield
Derbyshire
S40 3NN
Director NameRodger George Canning
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(11 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Barn
90 Brook Street Wymeswold
Loughborough
Leicestershire
LE12 6TU
Director NameJohn Maxwell Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1995)
RoleArchitect
Correspondence Address39 Defoe House
Barbican
London
EC27 8DH
Director NameMr Michael John Sharman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(11 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Tilt Road
Cobham
Surrey
KT11 3HQ
Secretary NameMr Hugh Christopher Thorpe Staunton
NationalityBritish
StatusResigned
Appointed13 May 1993(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address38 Morland Avenue
Leicester
LE2 2PE
Director NameEdward Horrocks
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressRiver View
Lillyfield
Wirral
Merseyside
CH60 8NT
Wales
Secretary NameEdward John Horrocks
NationalityBritish
StatusResigned
Appointed20 June 1996(14 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address4 Heythrop Drive
Wirral
Merseyside
CH60 1YQ
Wales

Location

Registered AddressPartnership House
City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Giles Henry Sharp on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Giles Henry Sharp on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
1 September 2009Full accounts made up to 31 October 2008 (12 pages)
1 September 2009Full accounts made up to 31 October 2008 (12 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
25 July 2008Accounts made up to 31 October 2007 (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE3 7DF (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Registered office changed on 01/02/08 from: partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE3 7DF (1 page)
22 January 2008Registered office changed on 22/01/08 from: permarock house jubilee drive loughborough leics LE11 oxs (1 page)
22 January 2008Registered office changed on 22/01/08 from: permarock house jubilee drive loughborough leics LE11 oxs (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
2 April 2007Accounts made up to 31 October 2006 (5 pages)
2 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
14 June 2004Accounts made up to 31 October 2003 (5 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
3 April 2003Accounts made up to 31 October 2002 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
21 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 1999Accounts made up to 31 October 1998 (5 pages)
20 May 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 July 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
25 July 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 December 1995 (12 pages)
2 April 1996Full accounts made up to 31 December 1995 (12 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 August 1995Secretary's particulars changed (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Secretary's particulars changed (2 pages)
1 August 1995Director resigned (2 pages)
11 December 1992Particulars of mortgage/charge (3 pages)
11 December 1992Particulars of mortgage/charge (3 pages)