Company NameChemical, Refractories, Consultancy Limited
Company StatusDissolved
Company Number04394976
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Paul Heathcote
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleTrading Consultancy
Country of ResidenceEngland
Correspondence Address44 West End
Sedgefield
Stockton On Tees
Cleveland
TS21 2BT
Secretary NameLucy Jacqueline Heathcote
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 West End
Sedgefield
Stockton On Tees
Cleveland
TS21 2BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01740 629756
Telephone regionSedgefield

Location

Registered Address56 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Shareholders

600 at £1Paul Heathcote
60.00%
Ordinary
400 at £1Lucy Jacqueline Heathcote
40.00%
Ordinary

Financials

Year2014
Net Worth£20,540
Cash£39,417
Current Liabilities£30,648

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
13 September 2016Micro company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
1 December 2015Registered office address changed from 44 West End Sedgefield Stockton on Tees Cleveland TS21 2BT to 56 the Granary Wynyard Billingham Cleveland TS22 5QG on 1 December 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Register(s) moved to registered inspection location Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Register(s) moved to registered office address (1 page)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Register(s) moved to registered office address (1 page)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Director's details changed for Paul Heathcote on 14 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 14/03/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 14/03/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 14/03/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 14/03/05; full list of members (2 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 14/03/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 14/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2002Ad 26/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Registered office changed on 21/03/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
21 March 2002Secretary resigned (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Director resigned (2 pages)
14 March 2002Incorporation (10 pages)