Company NameChemian Limited
Company StatusDissolved
Company Number03474610
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 4 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Thomas Dell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(1 month after company formation)
Appointment Duration13 years, 3 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
1 Tees View
Hurworth Place
Darlington
DL2 2DQ
Secretary NameChristine Barbara Hodgson
NationalityBritish
StatusClosed
Appointed30 March 2004(6 years, 3 months after company formation)
Appointment Duration7 years (closed 26 April 2011)
RoleCompany Director
Correspondence Address15 Moor View
Normanby
Middlesbrough
Cleveland
TS6 0NF
Director NameMr Rodney Leslie Donmall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2004)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Aplin Road
Bedgrove
Aylesbury
Buckinghamshire
HP21 9BT
Secretary NameMr Rodney Leslie Donmall
NationalityBritish
StatusResigned
Appointed28 February 1998(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2004)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Aplin Road
Bedgrove
Aylesbury
Buckinghamshire
HP21 9BT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.chemian.co.uk/
Email address[email protected]
Telephone01325 244200
Telephone regionDarlington

Location

Registered AddressUnit 2 80 Eastmount Road
Darlington
County Durham
DL1 1LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

70 at 1Michael Ian Armstrong
70.71%
Ordinary
6 at 1Ms Hema Joshi
6.06%
Ordinary
3 at 1Ms Heena Joshi
3.03%
Ordinary
10 at 1Chemian Technology LTD
10.10%
Ordinary
10 at 1Ian Thomas Dell
10.10%
Ordinary

Financials

Year2014
Net Worth£11,466
Cash£553
Current Liabilities£7,727

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2010Application to strike the company off the register (3 pages)
16 December 2010Application to strike the company off the register (3 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 99
(5 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 99
(5 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 99
(5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 02/12/08; full list of members (4 pages)
7 August 2009Return made up to 02/12/08; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 March 2008Return made up to 02/12/07; full list of members (4 pages)
5 March 2008Return made up to 02/12/07; full list of members (4 pages)
6 February 2007Registered office changed on 06/02/07 from: 3E enterprise house valley street north darlington county durham DL1 1GY (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Location of debenture register (1 page)
6 February 2007Return made up to 02/12/06; full list of members (3 pages)
6 February 2007Return made up to 02/12/06; full list of members (3 pages)
6 February 2007Registered office changed on 06/02/07 from: 3E enterprise house valley street north darlington county durham DL1 1GY (1 page)
6 February 2007Location of debenture register (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006£ nc 1000/955 04/05/06 (2 pages)
18 July 2006£ nc 1000/955 04/05/06 (2 pages)
21 June 2006£ ic 156/111 04/05/06 £ sr 45@1=45 (1 page)
21 June 2006£ ic 156/111 04/05/06 £ sr 45@1=45 (1 page)
4 April 2006Declaration of shares redemption:auditor's report (3 pages)
4 April 2006Declaration of shares redemption:auditor's report (3 pages)
4 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Return made up to 02/12/05; full list of members (3 pages)
18 January 2006Return made up to 02/12/05; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2005Return made up to 02/12/04; full list of members (8 pages)
3 February 2005Return made up to 02/12/04; full list of members (8 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
2 December 2003Return made up to 02/12/03; full list of members (9 pages)
2 December 2003Return made up to 02/12/03; full list of members (9 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 February 2003Return made up to 02/12/02; full list of members (9 pages)
20 February 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 02/12/01; full list of members (8 pages)
13 February 2002Return made up to 02/12/01; full list of members (8 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
18 December 2000Return made up to 02/12/00; full list of members (8 pages)
18 December 2000Return made up to 02/12/00; full list of members (8 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 December 1999Return made up to 02/12/99; full list of members (8 pages)
17 December 1999Ad 31/10/99--------- £ si 70@1 (2 pages)
17 December 1999Ad 30/11/99--------- £ si 10@1 (2 pages)
17 December 1999Ad 30/11/99--------- £ si 10@1 (2 pages)
17 December 1999Ad 31/10/99--------- £ si 70@1 (2 pages)
17 December 1999Return made up to 02/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(8 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 July 1999Ad 31/07/98--------- £ si 25@1 (2 pages)
26 July 1999Ad 21/12/98--------- £ si 10@1=10 £ ic 76/86 (2 pages)
26 July 1999Ad 21/12/98--------- £ si 9@1=9 £ ic 86/95 (2 pages)
26 July 1999Ad 31/07/98--------- £ si 25@1 (2 pages)
26 July 1999Ad 31/07/98--------- £ si 70@1 (2 pages)
26 July 1999Ad 31/07/98--------- £ si 70@1 (2 pages)
26 July 1999Ad 31/07/98--------- £ si 10@1 (2 pages)
26 July 1999Ad 19/08/98--------- £ si 10@1 (2 pages)
26 July 1999Ad 25/08/98--------- £ si 10@1 (2 pages)
26 July 1999Ad 31/07/98--------- £ si 10@1 (2 pages)
26 July 1999Ad 25/08/98--------- £ si 10@1 (2 pages)
26 July 1999Ad 21/12/98--------- £ si 10@1=10 £ ic 76/86 (2 pages)
26 July 1999Ad 21/12/98--------- £ si 9@1=9 £ ic 86/95 (2 pages)
26 July 1999Ad 19/08/98--------- £ si 10@1 (2 pages)
27 January 1999Return made up to 02/12/98; full list of members (6 pages)
27 January 1999Return made up to 02/12/98; full list of members (6 pages)
30 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Particulars of mortgage/charge (8 pages)
24 September 1998Particulars of mortgage/charge (8 pages)
8 May 1998Particulars of mortgage/charge (6 pages)
8 May 1998Particulars of mortgage/charge (6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
2 December 1997Incorporation (14 pages)