1 Tees View
Hurworth Place
Darlington
DL2 2DQ
Secretary Name | Christine Barbara Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(6 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 15 Moor View Normanby Middlesbrough Cleveland TS6 0NF |
Director Name | Mr Rodney Leslie Donmall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2004) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aplin Road Bedgrove Aylesbury Buckinghamshire HP21 9BT |
Secretary Name | Mr Rodney Leslie Donmall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2004) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aplin Road Bedgrove Aylesbury Buckinghamshire HP21 9BT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.chemian.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01325 244200 |
Telephone region | Darlington |
Registered Address | Unit 2 80 Eastmount Road Darlington County Durham DL1 1LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
70 at 1 | Michael Ian Armstrong 70.71% Ordinary |
---|---|
6 at 1 | Ms Hema Joshi 6.06% Ordinary |
3 at 1 | Ms Heena Joshi 3.03% Ordinary |
10 at 1 | Chemian Technology LTD 10.10% Ordinary |
10 at 1 | Ian Thomas Dell 10.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,466 |
Cash | £553 |
Current Liabilities | £7,727 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2010 | Application to strike the company off the register (3 pages) |
16 December 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 02/12/08; full list of members (4 pages) |
7 August 2009 | Return made up to 02/12/08; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 March 2008 | Return made up to 02/12/07; full list of members (4 pages) |
5 March 2008 | Return made up to 02/12/07; full list of members (4 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 3E enterprise house valley street north darlington county durham DL1 1GY (1 page) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Location of debenture register (1 page) |
6 February 2007 | Return made up to 02/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 02/12/06; full list of members (3 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 3E enterprise house valley street north darlington county durham DL1 1GY (1 page) |
6 February 2007 | Location of debenture register (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total 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 2006 | Declaration of shares redemption:auditor's report (3 pages) |
4 April 2006 | Declaration of shares redemption:auditor's report (3 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Return made up to 02/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 02/12/05; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2005 | Return made up to 02/12/04; full list of members (8 pages) |
3 February 2005 | Return made up to 02/12/04; full list of members (8 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
2 December 2003 | Return made up to 02/12/03; full list of members (9 pages) |
2 December 2003 | Return made up to 02/12/03; full list of members (9 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 February 2003 | Return made up to 02/12/02; full list of members (9 pages) |
20 February 2003 | Return made up to 02/12/02; full list of members
|
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 02/12/01; full list of members (8 pages) |
13 February 2002 | Return made up to 02/12/01; full list of members (8 pages) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 May 2001 | Particulars of mortgage/charge (4 pages) |
18 May 2001 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 December 1999 | Return made up to 02/12/99; full list of members (8 pages) |
17 December 1999 | Ad 31/10/99--------- £ si 70@1 (2 pages) |
17 December 1999 | Ad 30/11/99--------- £ si 10@1 (2 pages) |
17 December 1999 | Ad 30/11/99--------- £ si 10@1 (2 pages) |
17 December 1999 | Ad 31/10/99--------- £ si 70@1 (2 pages) |
17 December 1999 | Return made up to 02/12/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 July 1999 | Ad 31/07/98--------- £ si 25@1 (2 pages) |
26 July 1999 | Ad 21/12/98--------- £ si 10@1=10 £ ic 76/86 (2 pages) |
26 July 1999 | Ad 21/12/98--------- £ si 9@1=9 £ ic 86/95 (2 pages) |
26 July 1999 | Ad 31/07/98--------- £ si 25@1 (2 pages) |
26 July 1999 | Ad 31/07/98--------- £ si 70@1 (2 pages) |
26 July 1999 | Ad 31/07/98--------- £ si 70@1 (2 pages) |
26 July 1999 | Ad 31/07/98--------- £ si 10@1 (2 pages) |
26 July 1999 | Ad 19/08/98--------- £ si 10@1 (2 pages) |
26 July 1999 | Ad 25/08/98--------- £ si 10@1 (2 pages) |
26 July 1999 | Ad 31/07/98--------- £ si 10@1 (2 pages) |
26 July 1999 | Ad 25/08/98--------- £ si 10@1 (2 pages) |
26 July 1999 | Ad 21/12/98--------- £ si 10@1=10 £ ic 76/86 (2 pages) |
26 July 1999 | Ad 21/12/98--------- £ si 9@1=9 £ ic 86/95 (2 pages) |
26 July 1999 | Ad 19/08/98--------- £ si 10@1 (2 pages) |
27 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
30 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | Particulars of mortgage/charge (8 pages) |
24 September 1998 | Particulars of mortgage/charge (8 pages) |
8 May 1998 | Particulars of mortgage/charge (6 pages) |
8 May 1998 | Particulars of mortgage/charge (6 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Incorporation (14 pages) |